CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED

1 Fordham House Court Newmarket Road 1 Fordham House Court Newmarket Road, Ely, CB7 5LL, England
StatusACTIVE
Company No.04813768
CategoryPrivate Limited Company
Incorporated27 Jun 2003
Age20 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04813768. It was incorporated 20 years, 10 months, 22 days ago, on 27 June 2003. The company address is 1 Fordham House Court Newmarket Road 1 Fordham House Court Newmarket Road, Ely, CB7 5LL, England.



People

FLAXFIELDS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Jul 2021

Current time on role 2 years, 10 months, 5 days

EDWARDS, Chas Mackenzie

Director

Landlord

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 18 days

FRANKL, Mike

Director

Retired

ACTIVE

Assigned on 08 Oct 2020

Current time on role 3 years, 7 months, 11 days

KAY, Robert Roger, Dr

Director

Research Scientist

ACTIVE

Assigned on 17 Mar 2013

Current time on role 11 years, 2 months, 2 days

MORLEY, Lorraine, Dr

Director

Businesswoman

ACTIVE

Assigned on 10 May 2017

Current time on role 7 years, 9 days

COLES, Jonathan Oliver

Secretary

RESIGNED

Assigned on 01 Dec 2016

Resigned on 14 Jul 2021

Time on role 4 years, 7 months, 13 days

MACNAMARA, Jamie

Secretary

Director

RESIGNED

Assigned on 17 Feb 2006

Resigned on 26 Oct 2006

Time on role 8 months, 9 days

O'KEEFE, Helen Jane

Secretary

RESIGNED

Assigned on 16 Jul 2003

Resigned on 07 Jun 2006

Time on role 2 years, 10 months, 22 days

WAGER, Jeremy Vincent

Secretary

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Jun 2014

Time on role 7 years, 5 months, 29 days

EPMG LEGAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 30 Nov 2016

Time on role 2 years, 4 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 2003

Resigned on 16 Jul 2003

Time on role 19 days

ALLPRESS, Jeremy Benjamin

Director

Company Director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 03 Sep 2007

Time on role 11 months, 21 days

BUNCOMBE, Jeremy John

Director

Retired

RESIGNED

Assigned on 16 Jan 2008

Resigned on 10 May 2017

Time on role 9 years, 3 months, 25 days

CATTO, Andrew David

Director

Consultant

RESIGNED

Assigned on 12 Sep 2006

Resigned on 16 Apr 2008

Time on role 1 year, 7 months, 4 days

DAVIES, Gordon Neil

Director

Technology

RESIGNED

Assigned on 12 Sep 2006

Resigned on 29 Sep 2017

Time on role 11 years, 17 days

EARP, Neil Timothy

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jul 2003

Resigned on 07 Jun 2006

Time on role 2 years, 10 months, 22 days

EASTWOOD, Catherine Alexandra Elizabeth

Director

Portfolio Manager

RESIGNED

Assigned on 26 Nov 2014

Resigned on 10 May 2017

Time on role 2 years, 5 months, 14 days

FARRELL, Susan, Lady

Director

Designer

RESIGNED

Assigned on 08 Feb 2007

Resigned on 26 Jun 2014

Time on role 7 years, 4 months, 18 days

FIELD, Martin John

Director

Director

RESIGNED

Assigned on 16 Jul 2003

Resigned on 06 Jun 2005

Time on role 1 year, 10 months, 21 days

GATELEY, Donald Kenneth

Director

Banker

RESIGNED

Assigned on 26 Oct 2006

Resigned on 07 Jul 2008

Time on role 1 year, 8 months, 12 days

HAMILTON-WASON, Peter

Director

Project Manager

RESIGNED

Assigned on 19 Mar 2014

Resigned on 27 Jul 2022

Time on role 8 years, 4 months, 8 days

JOLLY, Stephen William

Director

University Director

RESIGNED

Assigned on 15 Jun 2007

Resigned on 28 Apr 2009

Time on role 1 year, 10 months, 13 days

KLEIN, Roland Gaston

Director

Retired

RESIGNED

Assigned on 19 Mar 2014

Resigned on 17 Nov 2020

Time on role 6 years, 7 months, 29 days

LLOYD, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 06 Jun 2005

Resigned on 07 Jun 2006

Time on role 1 year, 1 day

MACNAMARA, Jamie

Director

Director

RESIGNED

Assigned on 17 Feb 2006

Resigned on 26 Oct 2006

Time on role 8 months, 9 days

MASON, Howard

Director

Management Consultant

RESIGNED

Assigned on 19 Mar 2014

Resigned on 10 May 2017

Time on role 3 years, 1 month, 22 days

MCNAUGHTON, Ross Hugh

Director

Banker

RESIGNED

Assigned on 03 Feb 2006

Resigned on 17 Jun 2008

Time on role 2 years, 4 months, 14 days

MILNE, Gloria

Director

Retired

RESIGNED

Assigned on 10 May 2010

Resigned on 17 Jan 2017

Time on role 6 years, 8 months, 7 days

MILNER, Jonathan Simon, Dr

Director

Company Director

RESIGNED

Assigned on 03 Mar 2007

Resigned on 06 Oct 2008

Time on role 1 year, 7 months, 3 days

MUIR, Philip Douglas

Director

Hairdresser

RESIGNED

Assigned on 30 Oct 2007

Resigned on 06 Jul 2012

Time on role 4 years, 8 months, 7 days

STORY, James Dennis

Director

Fund Manager

RESIGNED

Assigned on 15 Oct 2008

Resigned on 01 Nov 2011

Time on role 3 years, 17 days

WARD, Gordon Robert, Lord

Director

Co Chairman

RESIGNED

Assigned on 12 Sep 2006

Resigned on 03 Feb 2011

Time on role 4 years, 4 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jun 2003

Resigned on 16 Jul 2003

Time on role 19 days


Some Companies

EXENTRIQUE LIMITED

24 THE SHIRES,CARDIFF,CF3 2AX

Number:09940973
Status:ACTIVE
Category:Private Limited Company

GROSVENOR CAPITAL LTD

MILL HILL HOUSE 6 THE BROADWAY,LONDON,NW7 3LL

Number:11298513
Status:ACTIVE
Category:Private Limited Company

INDONESIA I.MIK CAT POO COFFEE LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11033087
Status:ACTIVE
Category:Private Limited Company

KILMORE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10417510
Status:ACTIVE
Category:Private Limited Company

RAYA & CO LIMITED

349C HIGH ROAD,LONDON,N22 8JA

Number:08482630
Status:ACTIVE
Category:Private Limited Company

SLIQNET LTD

6 MELROSE CLOSE,WORTHING,BN13 1NY

Number:07599936
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