TYNDALE HOUSE

36 Selwyn Gardens, Cambridge, CB3 9BA, United Kingdom
StatusACTIVE
Company No.09437542
Category
Incorporated12 Feb 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

TYNDALE HOUSE is an active with number 09437542. It was incorporated 9 years, 3 months, 17 days ago, on 12 February 2015. The company address is 36 Selwyn Gardens, Cambridge, CB3 9BA, United Kingdom.



People

BINTLEY, Keith

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months

DAVIES-SCOURFIELD, Susan Orgyll

Director

None

ACTIVE

Assigned on 18 Mar 2021

Current time on role 3 years, 2 months, 14 days

DONALD, Alistair Patrick, Rev Dr

Director

University Chaplain

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months

JENKINS, Steffen, Dr

Director

Higher Education Lecturer

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months

LAING, David Kemlo

Director

Solicitor

ACTIVE

Assigned on 21 Mar 2019

Current time on role 5 years, 2 months, 11 days

MACLEAN, Donald John, Dr

Director

Chief Finance Officer

ACTIVE

Assigned on 18 Mar 2021

Current time on role 3 years, 2 months, 14 days

MOORE, Stephen Andrew, Dr

Director

Lecturer In Old Testament

ACTIVE

Assigned on 22 Jun 2023

Current time on role 11 months, 9 days

ALEXANDER, Thomas Desmond, Dr

Director

Lecturer

RESIGNED

Assigned on 12 Feb 2015

Resigned on 26 Sep 2018

Time on role 3 years, 7 months, 14 days

CATTO, Stephen Kenneth, Dr

Director

Company Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 20 May 2016

Time on role 1 year, 3 months, 8 days

CLARKE, Andrew David, Dr

Director

Lecturer

RESIGNED

Assigned on 12 Feb 2015

Resigned on 18 Mar 2021

Time on role 6 years, 1 month, 6 days

LOOSE, Peter William

Director

Retired

RESIGNED

Assigned on 12 Feb 2015

Resigned on 18 Mar 2021

Time on role 6 years, 1 month, 6 days

LOVEGROVE, Philip Albert

Director

Stockbroker

RESIGNED

Assigned on 12 Feb 2015

Resigned on 15 Aug 2017

Time on role 2 years, 6 months, 3 days

MIDDLETON, Michael William

Director

Company Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 15 Dec 2017

Time on role 2 years, 10 months, 3 days

STRANGE, Daniel

Director

Lecturer

RESIGNED

Assigned on 12 Feb 2015

Resigned on 23 Sep 2022

Time on role 7 years, 7 months, 11 days

VARDY, David

Director

Company Director Education - Retired

RESIGNED

Assigned on 23 Jun 2016

Resigned on 13 Jun 2019

Time on role 2 years, 11 months, 20 days

WEBLEY, Peter

Director

Retired

RESIGNED

Assigned on 21 Jun 2018

Resigned on 22 Oct 2019

Time on role 1 year, 4 months, 1 day

WYATT, John Stephen, Professor

Director

Physician

RESIGNED

Assigned on 12 Feb 2015

Resigned on 07 Mar 2024

Time on role 9 years, 23 days


Some Companies

DEADWOOD ESTATES LIMITED

81 HIGH STREET,CHATHAM,ME4 4EE

Number:05914099
Status:ACTIVE
Category:Private Limited Company

DING LABS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11963846
Status:ACTIVE
Category:Private Limited Company

GREY DICE LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:10494270
Status:ACTIVE
Category:Private Limited Company

MANOR FARM STABLES MANAGEMENT COMPANY LIMITED

3 MANOR FARM STABLES,OLD KNEBWORTH,SG3 6SL

Number:03263142
Status:ACTIVE
Category:Private Limited Company

THEODORE RACING LIMITED

UNIT 1 NEW ROOKERY FARM LITTLE LONDON,TOWCESTER,NN12 8UP

Number:09217098
Status:ACTIVE
Category:Private Limited Company

THREE TO TEN HODGSON GARDENS RTM COMPANY LIMITED

4A QUARRY STREET,GUILDFORD,GU1 3TY

Number:09634452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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