CAMBRIAN CONSULTANTS LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
CAMBRIAN CONSULTANTS LIMITED is a Private Limited Company from ABINGDON and has the status: Active - Proposal to Strike off.
CAMBRIAN CONSULTANTS LIMITED was incorporated 37 years ago on 24/04/1986 and has the registered number: 02013777. The accounts status is DORMANT and accounts are next due on 30/06/2024.
CAMBRIAN CONSULTANTS LIMITED was incorporated 37 years ago on 24/04/1986 and has the registered number: 02013777. The accounts status is DORMANT and accounts are next due on 30/06/2024.
CAMBRIAN CONSULTANTS LIMITED - ABINGDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/12/2022 | 30/06/2024 |
Registered Office
20 WESTERN AVENUE
ABINGDON
OXFORDSHIRE
OX14 4SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JUDITH COTTRELL | Nov 1971 | British | Director | 2020-04-30 | CURRENT |
MR DAVID JOSEPH GORMLEY | Secretary | 2018-12-04 | CURRENT | ||
MR DAVID JOSEPH GORMLEY | Jan 1963 | British | Director | 2018-12-04 | CURRENT |
MR NICHOLAS ROWE | Oct 1958 | British | Director | 2017-09-01 UNTIL 2018-12-04 | RESIGNED |
MR GARY RICHARD YOUNG | Jan 1960 | British | Director | 2004-07-07 UNTIL 2020-04-30 | RESIGNED |
LYNNE CASHELL | Secretary | 1996-01-26 UNTIL 1997-04-01 | RESIGNED | ||
MARILYN PRATT | Jan 1948 | Secretary | 1999-04-30 UNTIL 2004-07-07 | RESIGNED | |
APRIL RIGBY | Aug 1961 | Secretary | 2004-07-07 UNTIL 2008-09-25 | RESIGNED | |
SALLY MARGARET ROBERTS | Aug 1948 | British | Secretary | 1997-04-01 UNTIL 1999-04-30 | RESIGNED |
MR NICHOLAS ROWE | Oct 1958 | British | Secretary | 2008-09-25 UNTIL 2018-12-04 | RESIGNED |
SALLY MARGARET ROBERTS | Aug 1948 | British | Secretary | RESIGNED | |
TIMOTHY JOHN HERRETT | Mar 1956 | Director | RESIGNED | ||
DR JOHN PHILIP WILLIAMS | Jan 1953 | British | Director | 2004-07-07 UNTIL 2016-09-30 | RESIGNED |
SALLY MARGARET ROBERTS | Aug 1948 | British | Director | RESIGNED | |
JOHN DOUGLAS ROBERTS | Feb 1950 | British | Director | RESIGNED | |
ANTHONY GEORGE MOUSSALLI | Nov 1944 | British | Director | RESIGNED | |
DIANE ELIZABETH HAMPSON | May 1951 | British | Director | RESIGNED | |
DR ALAN STEPHEN HEARNE | Oct 1952 | British | Director | 2016-10-03 UNTIL 2017-08-31 | RESIGNED |
MR GERALD CHRISTOPHER HAYES | Apr 1956 | British | Director | RESIGNED | |
JOHN MICHAEL HAMPSON | Mar 1953 | British | Director | RESIGNED | |
MR PETER CHARLES FEARN | Aug 1953 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rps Energy Limited | 2016-04-06 | Abingdon Oxfordshire | Ownership of shares 75 to 100 percent |