ALLIANCE FRANCAISE DE CAMBRIDGE

Address:
58-60 Hills Road, Cambridge, Cambridgeshire, CB2 1LA

ALLIANCE FRANCAISE DE CAMBRIDGE is a business entity registered at Companies House, UK, with entity identifier is 04473419. The registration start date is June 29, 2002. The current status is Active.

Company Overview

Company Number 04473419
Company Name ALLIANCE FRANCAISE DE CAMBRIDGE
Registered Address 58-60 Hills Road
Cambridge
Cambridgeshire
CB2 1LA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-06-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-07-27
Returns Last Update 2016-06-29
Confirmation Statement Due Date 2021-07-13
Confirmation Statement Last Update 2020-06-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85520 Cultural education

Office Location

Address 58-60 HILLS ROAD
Post Town CAMBRIDGE
County CAMBRIDGESHIRE
Post Code CB2 1LA

Companies with the same post code

Entity Name Office Address
BAY LEAF CAMBRIDGE LTD Rajbelash 36-38, Hills Road, Cambridge, Cambridgeshire, CB2 1LA, England
ADVANCED INFRASTRUCTURE TECHNOLOGY LTD 30 Hills Road, Cambridge, CB2 1LA, England
CURRUS INVEST LTD 28a Hills Road, Cambridge, CB2 1LA, United Kingdom
CAMB.AI C.I.C. 72 Hills Road, Cambridge, Cambridgeshire, CB2 1LA
MAISON CLEMENT BAKERY & PATISSERIE LIMITED 28 Hills Road, Cambridge, CB2 1LA, England
HEALX LIMITED 3rd Floor Charter House, 66-68 Hills Road, Cambridge, CB2 1LA, England
THE CAMBRIDGE OVEN LIMITED 44 Hills Road, Cambridge, Cambridgeshire, CB2 1LA, United Kingdom
DEMOL DEMOL SERVICES LIMITED 36a Hills Road, Cambridge, CB2 1LA
LAPSE FILM LIMITED 46a Hills Road, Cambridge, CB2 1LA, England
PRICE PROPERTY RENTALS LTD Charter House, 62-64 Hills Road, Cambridge, CB2 1LA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FORDE, Cindy Director (Active) 1 Red Cross Lane, Cambridge, England, CB2 0QU June 1965 /
22 January 2017
British /
England
Director, Ubiquity University
LHUILLIER, Loic, Dr Director (Active) 1 Red Cross Lane, Cambridge, England, CB2 0QU July 1970 /
15 May 2015
French /
United Kingdom
Director
MARCINIAK, Stefan John Director (Active) 1 Red Cross Lane, Cambridge, England, CB2 0QU November 1969 /
10 June 2020
British /
England
Director
MORRIS, Janet Rosemary Director (Active) 1 Red Cross Lane, Cambridge, England, CB2 0QU March 1965 /
10 June 2020
British /
England
Director
PILLET, Pierre-Xavier Director (Active) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA March 1972 /
25 May 2016
French /
England
Director Of Languages
SANTCROSS, Nicholas Edward Director (Active) 1 Red Cross Lane, Cambridge, England, CB2 0QU October 1962 /
5 October 2016
British /
England
Education Consultant
DALBY, Patricia Odette Marie Secretary (Resigned) 43 Arbury Road, Cambridge, England, CB4 2JQ /
14 March 2014
/
DURNING, Jo Secretary (Resigned) 58-60 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1LA /
17 May 2019
/
GILBERT, Jane Secretary (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA /
29 June 2016
/
PILLET, Pierre-Xavier Secretary (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA /
18 May 2018
/
ROUANET-DEMOCRATE, Francine Anne-Marie Secretary (Resigned) 13 Pye Terrace, Church Street, Cambridge, Cambridgeshire, CB4 1DX /
29 June 2002
/
TUNNACLIFFE, Damien Secretary (Resigned) 45 Pretoria Road, Cambridge, Cambridgeshire, England, CB4 1HD /
2 September 2008
/
AUSTIN, Ysanne Margaret Director (Resigned) 63 De Freville Avenue, Cambridge, Cambridgeshire, England, CB4 1HW August 1956 /
21 May 2009
British /
England
Director Of Education Consultancy
BASING, Liz Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA June 1957 /
2 July 2013
British /
England
Retired
BOUALEM, Amine Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA October 1970 /
14 March 2014
British /
England
General Practitioner
BRIGHTON, Desmond Reginald Herbert Director (Resigned) 31 Harry Scott Court, Cambridge, Cambridgeshire, CB4 2SX July 1928 /
29 June 2002
British /
Retired
CHAPMAN, Guy Neil Director (Resigned) 1 Red Cross Lane, Cambridge, England, CB2 0QU April 1975 /
9 June 2020
British /
England
Director
COOMBE, Andrew James Grant Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA September 1964 /
2 July 2013
British /
England
Marketing Director
DAHAN, Muriel Director (Resigned) 704 Newmarket Road, Cambridge, Cambridgeshire, England, CB5 8RS March 1958 /
2 September 2008
British /
England
Sole Trader
DALBY, Patricia Odette Marie Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA January 1968 /
1 February 2014
French /
England
Director
DURNING, Jo Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA August 1952 /
1 July 2014
British /
England
Translator
GILBERT, Jane Louise, Dr Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA June 1964 /
18 May 2018
British /
England
Lecturer
GILBERT, Jane Louise, Dr Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA June 1964 /
2 July 2013
British /
England
Teacher
LOVETT, Jacqueline Director (Resigned) 3 Thulborn Close, Teversham, Cambridge, Cambridgeshire, CB1 5AU December 1937 /
29 June 2002
British /
England
Secretary
MANEUF, Yannick Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA August 1965 /
14 March 2014
French /
England
Healthcare Analyst
MARSHALL, Christina Helen Director (Resigned) 62 De Freville Avenue, Cambridge, Cambridgeshire, England, CB4 1HU September 1940 /
26 September 2008
British /
England
Retired
SCHECHTER, Sarah Director (Resigned) 58-60, Hills Road, Cambridge, Cambridgeshire, CB2 1LA February 1957 /
1 September 2013
British /
England
Lecturer
SHAW, Colin Ernest Director (Resigned) 50 Ditton Walk, Cambridge, Cambridgeshire, CB5 8QE April 1939 /
29 June 2002
British /
England
County Councillor
WHEATLEY, Wendy Patricia Director (Resigned) 38 Montague Road, Cambridge, Cambridgeshire, England, CB4 1BX September 1961 /
21 May 2009
British /
United Kingdom
Family Mediator

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB2 1LA
SIC Code 85520 - Cultural education

Improve Information

Please provide details on ALLIANCE FRANCAISE DE CAMBRIDGE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches