CAMBRIDGE & COUNTIES BANK LIMITED

Charnwood Court Charnwood Court, Leicester, LE1 6TE, England
StatusACTIVE
Company No.07972522
CategoryPrivate Limited Company
Incorporated01 Mar 2012
Age12 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE & COUNTIES BANK LIMITED is an active private limited company with number 07972522. It was incorporated 12 years, 3 months, 3 days ago, on 01 March 2012. The company address is Charnwood Court Charnwood Court, Leicester, LE1 6TE, England.



People

BRYAN, Richard Edward

Secretary

ACTIVE

Assigned on 24 May 2018

Current time on role 6 years, 11 days

FAWCETT, Caroline Elizabeth

Director

Company Director

ACTIVE

Assigned on 27 Jul 2017

Current time on role 6 years, 10 months, 8 days

HARVEY-SAMUEL, Timothy James

Director

Bursar

ACTIVE

Assigned on 24 Jun 2021

Current time on role 2 years, 11 months, 10 days

HODGSON, Andrea Katherine

Director

Chartered Accountant

ACTIVE

Assigned on 03 Jul 2017

Current time on role 6 years, 11 months, 1 day

HUDSON, Michael Edward

Director

Chief Risk Officer

ACTIVE

Assigned on 02 Sep 2020

Current time on role 3 years, 9 months, 2 days

IBBS, Michele Lesley

Director

Non-Executive Director

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 2 months, 3 days

KERR, Donald

Director

Chief Executive

ACTIVE

Assigned on 26 Nov 2020

Current time on role 3 years, 6 months, 8 days

LOCKWOOD, Elizabeth Anne

Director

Company Director

ACTIVE

Assigned on 16 May 2023

Current time on role 1 year, 19 days

NEWBERRY, Patrick John, Dr

Director

Company Director

ACTIVE

Assigned on 24 Sep 2021

Current time on role 2 years, 8 months, 10 days

PECK, Michael Alexander

Director

Company Director

ACTIVE

Assigned on 27 Oct 2022

Current time on role 1 year, 7 months, 8 days

HUGHES, Kathleen

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 03 Mar 2014

Time on role 2 years, 2 days

STOBART, John

Secretary

RESIGNED

Assigned on 03 Mar 2014

Resigned on 24 May 2018

Time on role 4 years, 2 months, 21 days

CLARKE, Nicholas Stephen

Director

Leader Of County Council

RESIGNED

Assigned on 03 May 2012

Resigned on 05 Jun 2013

Time on role 1 year, 1 month, 2 days

CURTIS-BOWEN, Rachel Lisa

Director

Chief Customer Officer

RESIGNED

Assigned on 01 Jul 2015

Resigned on 30 Jun 2020

Time on role 4 years, 11 months, 29 days

DAVIS, Paul Ffolkes

Director

Bursar

RESIGNED

Assigned on 01 Mar 2012

Resigned on 30 Jun 2021

Time on role 9 years, 3 months, 29 days

DAWE, Nicholas

Director

Accountant

RESIGNED

Assigned on 01 Mar 2012

Resigned on 20 Apr 2012

Time on role 1 month, 19 days

GERMAN, William Robert

Director

Chief Risk Officer

RESIGNED

Assigned on 27 Aug 2015

Resigned on 30 Nov 2018

Time on role 3 years, 3 months, 3 days

HEATH, James Benjamin

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Jun 2012

Resigned on 27 Jun 2014

Time on role 2 years, 19 days

KIRSOPP, Michael James

Director

Chief Executive Officer

RESIGNED

Assigned on 08 Jun 2012

Resigned on 17 Dec 2020

Time on role 8 years, 6 months, 9 days

LINDLEY, Simon Richard

Director

Banker

RESIGNED

Assigned on 06 Apr 2017

Resigned on 31 Jan 2023

Time on role 5 years, 9 months, 25 days

MALYON, Christopher Peter

Director

Section 151 Officer

RESIGNED

Assigned on 22 Nov 2013

Resigned on 26 Oct 2018

Time on role 4 years, 11 months, 4 days

MCGUIRE, John Charles

Director

Non-Executive Director

RESIGNED

Assigned on 08 Jun 2012

Resigned on 30 Sep 2019

Time on role 7 years, 3 months, 22 days

MCKENZIE, Ian Charles Sholto

Director

Accountant

RESIGNED

Assigned on 29 Oct 2014

Resigned on 30 Jun 2017

Time on role 2 years, 8 months, 1 day

MOORE, Simon Alick

Director

Director

RESIGNED

Assigned on 08 Jun 2012

Resigned on 30 Sep 2022

Time on role 10 years, 3 months, 22 days

PERRY, Richard Anthony

Director

Civil Servant

RESIGNED

Assigned on 18 Feb 2019

Resigned on 31 Mar 2022

Time on role 3 years, 1 month, 13 days

SMITH, Ian Sydney

Director

Non-Executive Director

RESIGNED

Assigned on 25 Jun 2012

Resigned on 30 Sep 2021

Time on role 9 years, 3 months, 5 days

STOBART, John

Director

Solicitor

RESIGNED

Assigned on 16 Jun 2017

Resigned on 04 Jul 2017

Time on role 18 days

TREBLE, Nicholas John

Director

Non-Executive Director

RESIGNED

Assigned on 17 Jan 2020

Resigned on 31 Mar 2023

Time on role 3 years, 2 months, 14 days

WILKINSON, Gary

Director

Chief Executive Officer

RESIGNED

Assigned on 08 Jun 2012

Resigned on 31 Oct 2014

Time on role 2 years, 4 months, 23 days

WUILLAMIE, Christiane

Director

Company Director

RESIGNED

Assigned on 24 Mar 2022

Resigned on 31 Dec 2022

Time on role 9 months, 7 days


Some Companies

11406420 LTD.

86-90 PAUL STREET, LONDON,LONDON,EC2A 4NE

Number:11406420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ATRIUM COMMERCIAL CAPITAL LTD

UNIT 6 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL

Number:07310469
Status:ACTIVE
Category:Private Limited Company

CMS I.T. LIMITED

UNIT A1 TORRIDGE WAY,HOLSWORTHY,EX22 6EP

Number:03756296
Status:ACTIVE
Category:Private Limited Company

FRENCH SEOHS STEM CELL MEDICAL RESEARCH CENTER

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11377119
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

L A DECORATORS LIMITED

16 HARTLEY CLOSE,BLACKWATER,GU17 0DE

Number:08748478
Status:ACTIVE
Category:Private Limited Company
Number:SL001030
Status:ACTIVE
Category:Limited Partnership

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