CAMBRIDGE ONLINE

Hester Adrian Centre Hester Adrian Centre, Cambridge, CB4 1AX
StatusACTIVE
Company No.03619629
Category
Incorporated21 Aug 1998
Age25 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE ONLINE is an active with number 03619629. It was incorporated 25 years, 8 months, 21 days ago, on 21 August 1998. The company address is Hester Adrian Centre Hester Adrian Centre, Cambridge, CB4 1AX.



People

CHARLTON-PEEL, Rose Alison

Secretary

ACTIVE

Assigned on 08 Nov 2022

Current time on role 1 year, 6 months, 3 days

BAIRD, Andrew James

Director

Head Of Customer Experience And Innovation

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 10 days

CHARLTON-PEEL, Rose Alison

Director

Charity Director

ACTIVE

Assigned on 18 Aug 2022

Current time on role 1 year, 8 months, 24 days

DEW, Gary William

Director

Retired

ACTIVE

Assigned on 25 Oct 2017

Current time on role 6 years, 6 months, 17 days

HORDEN, Jonathan Richard

Director

Ceo

ACTIVE

Assigned on 17 Apr 2020

Current time on role 4 years, 24 days

MOORE, Ronald William

Director

Carer

ACTIVE

Assigned on 16 Sep 2015

Current time on role 8 years, 7 months, 25 days

COUSINS, John Maurice

Secretary

RESIGNED

Assigned on 13 May 2003

Resigned on 19 Sep 2003

Time on role 4 months, 6 days

ENTECOTT, Andrew John

Secretary

RESIGNED

Assigned on 01 Jul 2004

Resigned on 15 Mar 2022

Time on role 17 years, 8 months, 14 days

LEWIS, James Matthew

Secretary

RESIGNED

Assigned on 01 Sep 2021

Resigned on 17 Aug 2022

Time on role 11 months, 16 days

LITTLE, John Kenneth

Secretary

Senior Manager In Local Govern

RESIGNED

Assigned on 21 Aug 1998

Resigned on 18 Oct 2001

Time on role 3 years, 1 month, 28 days

MARTINDELL, Maureen

Secretary

Administrator

RESIGNED

Assigned on 18 Oct 2001

Resigned on 13 May 2003

Time on role 1 year, 6 months, 26 days

TALBOT, Rachel Dorothy Louise

Secretary

RESIGNED

Assigned on 19 Sep 2003

Resigned on 30 Jun 2004

Time on role 9 months, 11 days

ABBOTT, John Brian

Director

Company Director

RESIGNED

Assigned on 21 Aug 1998

Resigned on 20 May 2002

Time on role 3 years, 8 months, 30 days

AVES, John Victor

Director

Charity Manager

RESIGNED

Assigned on 27 Apr 2007

Resigned on 31 Jan 2018

Time on role 10 years, 9 months, 4 days

BLANDFORD, Alexander John

Director

Managing Director

RESIGNED

Assigned on 02 Jul 2020

Resigned on 10 Sep 2022

Time on role 2 years, 2 months, 8 days

CAMPBELL, Anne

Director

Company Director

RESIGNED

Assigned on 21 Aug 1998

Resigned on 29 Sep 2008

Time on role 10 years, 1 month, 8 days

CARPENTER, David

Director

Retired

RESIGNED

Assigned on 16 Sep 2015

Resigned on 31 Jan 2020

Time on role 4 years, 4 months, 15 days

COCKERILL, Chloe Ann

Director

Manager Cambridge C.A.B.

RESIGNED

Assigned on 21 Aug 1998

Resigned on 31 Dec 2000

Time on role 2 years, 4 months, 10 days

COUSINS, John Maurice

Director

Retired

RESIGNED

Assigned on 26 Jul 2002

Resigned on 19 Sep 2003

Time on role 1 year, 1 month, 24 days

DAVIES, Lorna

Director

Charity Director

RESIGNED

Assigned on 21 Aug 1998

Resigned on 10 Jan 2002

Time on role 3 years, 4 months, 20 days

FULTON, Elaine Elizabeth

Director

Service Development Director C

RESIGNED

Assigned on 21 Aug 1998

Resigned on 28 Jan 2003

Time on role 4 years, 5 months, 7 days

GOOD, Martin Edward

Director

Director Cambridge Training &

RESIGNED

Assigned on 03 May 2002

Resigned on 06 Dec 2005

Time on role 3 years, 7 months, 3 days

HOSKING, Michael Garfield

Director

Librarian

RESIGNED

Assigned on 21 Aug 1998

Resigned on 20 Jun 2011

Time on role 12 years, 9 months, 30 days

HUNT, Karen Nicola

Director

Tutor

RESIGNED

Assigned on 16 Sep 2015

Resigned on 05 Apr 2024

Time on role 8 years, 6 months, 19 days

LAKE, Andrew Stirling

Director

Management Consultant

RESIGNED

Assigned on 08 Mar 2001

Resigned on 16 Sep 2011

Time on role 10 years, 6 months, 8 days

LANT, Patricia Marjorie

Director

Retired

RESIGNED

Assigned on 14 Mar 2008

Resigned on 17 May 2011

Time on role 3 years, 2 months, 3 days

LITTLE, John Kenneth

Director

Senior Manager In Local Govern

RESIGNED

Assigned on 21 Aug 1998

Resigned on 28 Nov 2001

Time on role 3 years, 3 months, 7 days

NIGHTINGALE, James Clifford

Director

County Council Officer

RESIGNED

Assigned on 21 Aug 1998

Resigned on 01 Aug 2001

Time on role 2 years, 11 months, 11 days

PETTIT, George Mark

Director

Director Of It

RESIGNED

Assigned on 27 Apr 2007

Resigned on 16 Sep 2015

Time on role 8 years, 4 months, 19 days

PLATTEN, Michael Douglas

Director

Education

RESIGNED

Assigned on 03 May 2002

Resigned on 13 May 2003

Time on role 1 year, 10 days

STEVENSON, Elizabeth Mary

Director

Local Government Officer

RESIGNED

Assigned on 25 Jan 2002

Resigned on 24 Mar 2017

Time on role 15 years, 1 month, 30 days

TALBOT, Rachel Dorothy Louise

Director

Charity Manager

RESIGNED

Assigned on 12 Mar 2001

Resigned on 27 Apr 2007

Time on role 6 years, 1 month, 15 days

VASUDEVA, Vishnu

Director

Broadcast Consultant

RESIGNED

Assigned on 18 Oct 2001

Resigned on 10 Oct 2005

Time on role 3 years, 11 months, 23 days

VINCENT, Geoffrey Peter Francis

Director

Consultant

RESIGNED

Assigned on 21 Aug 1998

Resigned on 06 Dec 2005

Time on role 7 years, 3 months, 16 days

WEBB, Paul Iain

Director

Director

RESIGNED

Assigned on 21 Aug 1998

Resigned on 01 Apr 1999

Time on role 7 months, 11 days

WYLIE, Malcolm Hugh

Director

Local Government Officer

RESIGNED

Assigned on 21 Aug 1998

Resigned on 16 Feb 2001

Time on role 2 years, 5 months, 26 days


Some Companies

DEBOB ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:09187665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLROYD COMPONENTS LIMITED

SHIREHILL INDUSTRIAL ESTATE,ESSEX,CB11 3AQ

Number:01083975
Status:ACTIVE
Category:Private Limited Company

LEAN KAIZEN ENGINEERING LTD

51 FAIRFIELD ROAD,STOURBRIDGE,DY8 5UJ

Number:11601608
Status:ACTIVE
Category:Private Limited Company

LOFT LEG LTD

SUITE 27 THE ACE CENTRE,NELSON,BB9 7NN

Number:08059118
Status:ACTIVE
Category:Private Limited Company

NM FESTIVAL TRANSPORT LIMITED

23 BOLTON STREET,CHORLEY,PR7 3AA

Number:08973225
Status:ACTIVE
Category:Private Limited Company

RAIN WOOD INDUSTRIES LIMITED

9 PANAVIA COURT,LONDON,NW9 4BS

Number:10945963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source