CAMBRIDGE GARDENS COLLEGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07031814. The registration start date is September 28, 2009. The current status is Active - Proposal to Strike off.
Company Number | 07031814 |
Company Name | CAMBRIDGE GARDENS COLLEGE LIMITED |
Registered Address |
5-7 Cambridge Gardens Hastings TN34 1EH |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2009-09-28 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 31/05/2016 |
Accounts Last Update | 31/08/2014 |
Returns Due Date | 26/10/2016 |
Returns Last Update | 28/09/2015 |
Information Source | source link |
SIC Code | Industry |
---|---|
85520 | Cultural education |
Address |
5-7 CAMBRIDGE GARDENS |
Post Town | HASTINGS |
Post Code | TN34 1EH |
Entity Name | Office Address |
---|---|
PRECIOUS TEMP CARE LTD | 2 Cambridge Gardens, Hastings, TN34 1EH, England |
MALOPE LIMITED | 10 Cambridge Gardens, Hastings, East Sussex, TN34 1EH, United Kingdom |
HASTINGS GUEST HOUSE LTD | 21 Cambridge Gardens, Hastings, Sussex, TN34 1EH, England |
FISCHER LEISURE LIMITED | 4 Cambridge Gardens, Hastings, East Sussex, TN34 1EH |
W.A.BRYAN & CO. LLP | 3 Cambridge Gardens, Hastings, East Sussex, TN34 1EH |
CHRIS DALE PLUMBING & HEATING LIMITED | 4 Cambridge Gardens, Hastings, East Sussex, TN34 1EH |
T. AND T. CANDIES LIMITED | 2 Cambridge Gardens, Hastings, East Sussex, TN34 1EH |
SPIROBIND SYSTEMS INTERNATIONAL LIMITED | 4 Cambridge Gardens, Hastings, East Sussex, TN34 1EH |
BOHO AND BOWIE LTD | Flat 2, 13 Cambridge Gardens, Hastings, East Sussex, TN34 1EH |
SENLAC UTILITIES LTD | 21 Cambridge Gardens, Hastings, TN34 1EH, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DUFRESNE, Guillaume | Director () | 5-7, Cambridge Gardens, Hastings, TN34 1EH | November 1953 / 5 October 2009 |
French / France |
Director |
WATERLOW SECRETARIES LIMITED | Secretary (Resigned) | 6-8, Underwood Street, London, N1 7JQ | / 28 September 2009 |
/ |
|
DAVIES, Dunstana Adeshola | Director (Resigned) | 14 Underwood Street, London, N1 7JQ | November 1954 / 28 September 2009 |
British / United Kingdom |
Chartered Secretary |
Post Town | HASTINGS |
Post Code | TN34 1EH |
SIC Code | 85520 - Cultural education |
Please provide details on CAMBRIDGE GARDENS COLLEGE LIMITED 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.