CAMBRIDGE '99 CLUB LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE '99 CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01534286

Incorporation date

11/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

115c Milton Road, Cambridge CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1980)
dot icon21/01/2026
Termination of appointment of David Michael Rigler as a director on 2025-11-30
dot icon15/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/09/2025
Director's details changed for Mr William Snow on 2025-09-21
dot icon18/09/2025
Appointment of Mr William Snow as a director on 2025-08-30
dot icon18/09/2025
Director's details changed for Mr Karel Kabelík on 2025-09-18
dot icon16/09/2025
Termination of appointment of Thomas Craig Hodgson as a director on 2025-08-30
dot icon08/07/2025
Termination of appointment of Timothy John Rushton as a director on 2025-02-06
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Director's details changed for Mr Thomas Craig Hodgson on 2024-12-03
dot icon04/12/2024
Director's details changed for Mrs Hashabiah Danielle Anne Neill on 2024-12-03
dot icon04/12/2024
Director's details changed for Mr Keith Alexander Garrett on 2024-12-03
dot icon03/12/2024
Termination of appointment of John Openshaw Jenner as a director on 2024-11-17
dot icon03/12/2024
Termination of appointment of Michael Robert Taylor as a director on 2024-11-17
dot icon03/12/2024
Appointment of Mr Joshua Butler as a director on 2024-11-17
dot icon03/12/2024
Appointment of Ms Charlotte Middleditch as a director on 2024-11-17
dot icon29/09/2024
Termination of appointment of Stefan Galander as a director on 2024-07-26
dot icon29/09/2024
Termination of appointment of Jenna Caroline Govier as a director on 2024-07-26
dot icon29/09/2024
Appointment of Mr Thomas Craig Hodgson as a director on 2024-07-26
dot icon29/09/2024
Appointment of Mrs Hashabiah Danielle Anne Neill as a director on 2024-07-26
dot icon08/08/2024
Termination of appointment of Laura Bowden as a director on 2024-06-30
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/11/2023
Appointment of Mr Andrew John Spencer as a director on 2023-11-08
dot icon21/11/2023
Appointment of Miss Abbey Child as a director on 2023-11-08
dot icon21/11/2023
Director's details changed for Mr John Openshaw Jenner on 2023-11-08
dot icon09/11/2023
Termination of appointment of Sally Frances Dowding as a director on 2023-11-08
dot icon20/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/07/2023
Appointment of Miss Jenna Caroline Govier as a director on 2023-07-25
dot icon27/07/2023
Appointment of Dr Stefan Galander as a director on 2023-07-25
dot icon26/07/2023
Termination of appointment of Abbey Child as a director on 2023-07-25
dot icon26/07/2023
Termination of appointment of Andrew John Spencer as a director on 2023-07-25
dot icon10/05/2023
Appointment of Mr Karel Kabelik as a secretary on 2023-05-10
dot icon10/05/2023
Termination of appointment of Mark Hanman as a secretary on 2023-05-10
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/11/2022
Appointment of Mr David Michael Rigler as a director on 2022-11-14
dot icon27/11/2022
Appointment of Mr Nicholas Lindsay Allan Thorn as a director on 2022-11-14
dot icon27/11/2022
Appointment of Miss Sarah Elizabeth Matthews as a director on 2022-11-14
dot icon29/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/04/2022
Termination of appointment of Christina Dunn as a director on 2022-04-12
dot icon06/04/2022
Termination of appointment of John Chapman as a director on 2022-04-06
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/12/2021
Termination of appointment of Stefan Galander as a director on 2021-12-15
dot icon05/11/2021
Appointment of Dr Chrysoula Litina as a director on 2021-11-03
dot icon04/11/2021
Appointment of Ms Christina Dunn as a director on 2021-11-03
dot icon04/11/2021
Appointment of Mr Karel Kabelík as a director on 2021-11-03
dot icon04/11/2021
Appointment of Mr Michael Dales as a director on 2021-11-03
dot icon07/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/07/2021
Termination of appointment of Louise Fairclough as a director on 2021-07-28
dot icon29/07/2021
Appointment of Mr Andrew John Spencer as a director on 2021-07-28
dot icon28/07/2021
Appointment of Dr Stefan Galander as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Karel Kabelík as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Richard Mervyn Kirkland as a director on 2021-07-28
dot icon02/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon01/04/2021
Termination of appointment of Christina Ann Christy Champion as a director on 2020-10-07
dot icon14/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/07/2020
Termination of appointment of Chrysoula Litina as a director on 2020-07-29
dot icon29/07/2020
Termination of appointment of Gemma Douglas as a director on 2020-07-29
dot icon29/07/2020
Appointment of Miss Abbey Child as a director on 2020-07-29
dot icon29/07/2020
Appointment of Miss Louise Fairclough as a director on 2020-07-29
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon10/11/2019
Satisfaction of charge 4 in full
dot icon10/11/2019
Satisfaction of charge 1 in full
dot icon10/11/2019
Satisfaction of charge 2 in full
dot icon10/11/2019
Satisfaction of charge 3 in full
dot icon07/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2019
Director's details changed for Miss Gemma Douglas on 2019-08-07
dot icon10/08/2019
Director's details changed for Miss Gemma Douglas on 2019-08-07
dot icon10/08/2019
Director's details changed for Mr Karel Kabelík on 2019-08-07
dot icon09/08/2019
Appointment of Miss Gemma Douglas as a director on 2019-08-07
dot icon09/08/2019
Appointment of Mr Karel Kabelík as a director on 2019-08-07
dot icon09/08/2019
Termination of appointment of Robert James Sargent as a director on 2019-08-07
dot icon22/05/2019
Termination of appointment of Signe Overgaard-Jensen as a director on 2019-05-22
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon15/11/2018
Appointment of Mr Timothy John Rushton as a director on 2018-11-14
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/07/2018
Appointment of Mr Robert James Sargent as a director on 2018-07-25
dot icon26/07/2018
Appointment of Mr Richard Mervyn Kirkland as a director on 2018-07-25
dot icon26/07/2018
Appointment of Miss Chrysoula Litina as a director on 2018-07-25
dot icon26/07/2018
Termination of appointment of Nicholas Lindsay Allan Thorn as a director on 2018-07-25
dot icon26/07/2018
Termination of appointment of Josie Harries as a director on 2018-07-25
dot icon25/07/2018
Termination of appointment of Linda Jane Kitching as a director on 2018-07-25
dot icon05/04/2018
Director's details changed for Mr John Openshaw Jenner on 2018-04-01
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2018
Director's details changed for Mr Michael Robert Taylor on 2018-04-01
dot icon04/04/2018
Director's details changed for Mr John Openshaw Jenner on 2018-04-01
dot icon04/04/2018
Director's details changed for Dr Josie Harries on 2018-04-01
dot icon04/04/2018
Director's details changed for John Chapman on 2018-04-01
dot icon04/04/2018
Director's details changed for Sally Frances Dowding on 2018-04-01
dot icon04/04/2018
Director's details changed for Mrs Christina Ann Christy Champion on 2018-04-01
dot icon04/04/2018
Director's details changed for Laura Bowden on 2018-04-01
dot icon03/04/2018
Appointment of Mr Nicholas Lindsay Allan Thorn as a director on 2017-11-29
dot icon03/04/2018
Termination of appointment of Michael Anthony Champion as a director on 2017-11-29
dot icon23/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/02/2017
Director's details changed for Mark Hanman on 2017-02-01
dot icon23/02/2017
Secretary's details changed for Mr Mark Hanman on 2017-02-01
dot icon14/11/2016
Appointment of Ms Signe Overgaard-Jensen as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mrs Linda Jane Kitching as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mr Keith Alexander Garrett as a director on 2016-11-01
dot icon14/11/2016
Termination of appointment of Annette Susan Hutchinson as a director on 2016-11-01
dot icon14/11/2016
Termination of appointment of Anna Mary Crosthwaite Haiceid as a director on 2016-11-01
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/04/2016
Appointment of Mrs Christina Ann Christy Champion as a director on 2015-10-01
dot icon01/04/2016
Termination of appointment of Bryan Alfred Holloway Layton as a director on 2015-12-04
dot icon01/04/2016
Termination of appointment of Keith Alexander Garrett as a director on 2015-10-01
dot icon01/04/2016
Director's details changed for Robert Michael Taylor on 2015-10-01
dot icon01/04/2016
Appointment of Mr Michael Anthony Champion as a director on 2015-10-01
dot icon01/04/2016
Appointment of Robert Michael Taylor as a director on 2015-10-01
dot icon01/04/2016
Appointment of Sally Frances Dowding as a director on 2015-10-01
dot icon01/04/2016
Director's details changed for Dr Anna Mary Crosthwaite Simpson on 2015-10-11
dot icon01/04/2016
Termination of appointment of John Harradine as a director on 2015-10-01
dot icon01/04/2016
Termination of appointment of Edward William Flower as a director on 2015-10-01
dot icon01/04/2016
Termination of appointment of Ian Robert Farrell as a director on 2015-10-01
dot icon22/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/01/2015
Termination of appointment of Leanne Franklin as a director on 2014-09-03
dot icon12/01/2015
Termination of appointment of Peter Bunch as a director on 2014-09-03
dot icon12/01/2015
Appointment of Dr Josie Harries as a director on 2014-09-03
dot icon12/01/2015
Appointment of Mr Edward William Flower as a director on 2014-09-03
dot icon18/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/06/2014
Director's details changed for Annette Susan Hutchinson on 2013-09-04
dot icon16/06/2014
Termination of appointment of Cara Mclean as a director
dot icon21/05/2014
Appointment of Ian Robert Farrell as a director
dot icon21/05/2014
Appointment of Laura Bowden as a director
dot icon21/05/2014
Appointment of Peter Bunch as a director
dot icon16/05/2014
Appointment of Leanne Franklin as a director
dot icon16/05/2014
Termination of appointment of Francesca Loft as a director
dot icon16/05/2014
Termination of appointment of Richard Moseley as a director
dot icon16/05/2014
Termination of appointment of Angelo Tardugno as a director
dot icon09/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/09/2012
Appointment of Francesca Bryony Loft as a director
dot icon18/09/2012
Appointment of Dr Angelo Tardugno as a director
dot icon18/09/2012
Appointment of Keith Alexander Garrett as a director
dot icon18/09/2012
Termination of appointment of Stephen Harris as a director
dot icon18/09/2012
Termination of appointment of Ian Farrell as a director
dot icon04/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon06/09/2011
Appointment of Dr Anna Mary Crosthwaite Simpson as a director
dot icon23/08/2011
Appointment of Annette Susan Hutchinson as a director
dot icon23/08/2011
Appointment of Ian Farrell as a director
dot icon23/08/2011
Termination of appointment of Christopher Owen as a director
dot icon18/08/2011
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon21/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mark P Hanman on 2009-10-01
dot icon06/05/2010
Director's details changed for Mr John Openshaw Jenner on 2009-10-01
dot icon06/05/2010
Director's details changed for Stephen Harris on 2009-10-01
dot icon06/05/2010
Director's details changed for Christopher Owen on 2009-10-01
dot icon06/05/2010
Director's details changed for Mr John Harradine on 2009-10-01
dot icon06/05/2010
Director's details changed for Mr Bryan Alfred Holloway Layton on 2009-10-01
dot icon06/05/2010
Director's details changed for Richard Anthony Moseley on 2009-10-01
dot icon06/05/2010
Director's details changed for Cara Mclean on 2009-10-01
dot icon06/05/2010
Director's details changed for John Chapman on 2009-10-01
dot icon06/05/2010
Appointment of Mr Mark Hanman as a secretary
dot icon04/05/2010
Termination of appointment of Simon Page as a director
dot icon04/05/2010
Termination of appointment of Fay Tocknell as a director
dot icon04/05/2010
Termination of appointment of Martin Hillier as a director
dot icon04/05/2010
Termination of appointment of Sally Dowding as a secretary
dot icon11/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/07/2009
Return made up to 31/03/09; full list of members
dot icon17/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/10/2008
Registered office changed on 07/10/2008 from, 63 church lane, girton, cambridge, CB3 0JW
dot icon07/10/2008
Director's change of particulars / fay tucknell / 03/09/2008
dot icon18/09/2008
Director appointed simon henry page
dot icon18/09/2008
Director appointed fay tiffany tucknell
dot icon05/09/2008
Director's change of particulars / christopher owen / 01/09/2008
dot icon05/09/2008
Appointment terminated director sergej using
dot icon05/09/2008
Appointment terminated director nicola braithwaite
dot icon05/09/2008
Appointment terminated director sally dowding
dot icon05/09/2008
Appointment terminated director lianne stanford
dot icon05/09/2008
Director appointed cara mclean
dot icon05/09/2008
Director appointed mark p hanman
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/04/2008
Return made up to 31/03/08; full list of members
dot icon15/04/2008
Appointment terminated director vanessa cassey
dot icon11/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon30/04/2007
Return made up to 31/03/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/01/2007
Memorandum and Articles of Association
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Director resigned
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Director resigned
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Director resigned
dot icon27/01/2007
New director appointed
dot icon06/12/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon12/10/2006
Memorandum and Articles of Association
dot icon12/10/2006
Resolutions
dot icon30/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 31/03/06; full list of members
dot icon07/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Resolutions
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon18/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/04/2005
Return made up to 31/03/05; no change of members
dot icon06/01/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New secretary appointed;new director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Registered office changed on 22/12/04 from: lammas field pavilion, newnham road, cambridge, CB3 9HX
dot icon29/07/2004
Secretary's particulars changed
dot icon29/07/2004
Registered office changed on 29/07/04 from: st marys house, 47 high street, trumpington, cambridgeshire CB2 2HZ
dot icon05/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/05/2004
Return made up to 31/03/04; no change of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/05/2003
Return made up to 31/03/03; full list of members
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon09/05/2002
Return made up to 31/03/02; no change of members
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
Secretary resigned
dot icon19/04/2002
Registered office changed on 19/04/02 from: the '99 rowing club boathouse, kimberley road, cambridge, CB4 1HJ
dot icon16/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/02/2002
Director resigned
dot icon19/11/2001
New secretary appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon05/06/2001
Accounts for a small company made up to 2000-09-30
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Return made up to 31/03/00; no change of members
dot icon04/05/2000
Accounts for a small company made up to 1999-09-30
dot icon12/08/1999
Return made up to 31/03/99; no change of members
dot icon20/04/1999
Accounts for a small company made up to 1998-09-30
dot icon20/07/1998
Accounts for a small company made up to 1997-09-30
dot icon05/06/1998
Return made up to 31/03/98; full list of members
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon02/06/1997
Return made up to 31/03/97; no change of members
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon11/02/1997
Return made up to 31/03/96; no change of members
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon02/02/1997
New director appointed
dot icon25/03/1996
Accounts for a small company made up to 1995-09-30
dot icon18/09/1995
Return made up to 31/03/95; full list of members
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Director resigned;new director appointed
dot icon12/09/1995
Director resigned;new director appointed
dot icon12/09/1995
Director resigned;new director appointed
dot icon27/04/1995
Accounts for a small company made up to 1994-09-30
dot icon08/03/1995
New director appointed
dot icon08/03/1995
Return made up to 31/03/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-09-30
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Return made up to 31/03/93; no change of members
dot icon05/04/1993
Full accounts made up to 1992-09-30
dot icon10/07/1992
Full accounts made up to 1989-10-31
dot icon10/07/1992
Full accounts made up to 1990-10-31
dot icon10/07/1992
Full accounts made up to 1991-09-30
dot icon05/07/1992
Return made up to 31/03/92; full list of members
dot icon01/04/1992
Accounting reference date shortened from 31/10 to 30/09
dot icon26/04/1990
New director appointed
dot icon26/04/1990
Director resigned;new director appointed
dot icon12/02/1990
Full accounts made up to 1988-10-31
dot icon12/02/1990
Return made up to 03/04/89; no change of members
dot icon02/03/1989
Return made up to 04/04/88; full list of members
dot icon13/02/1989
Full accounts made up to 1987-10-31
dot icon13/02/1989
Director resigned;new director appointed
dot icon13/02/1989
Director resigned;new director appointed
dot icon02/03/1988
Return made up to 07/04/87; no change of members
dot icon26/01/1988
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Annual return made up to 09/04/86
dot icon03/12/1986
Director resigned;new director appointed
dot icon24/11/1986
Full accounts made up to 1985-10-31
dot icon11/12/1980
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.08K
-
0.00
82.35K
-
2022
0
34.08K
-
0.00
37.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

92
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillier, Martin
Director
17/01/2007 - 19/08/2009
-
Hillier, Martin
Director
30/11/2004 - 01/10/2005
-
Dunn, Christina
Director
03/11/2021 - 12/04/2022
-
Farrell, Ian
Director
02/09/2010 - 05/09/2012
-
Moseley, Richard Anthony
Director
04/05/2005 - 04/09/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE '99 CLUB LIMITED

CAMBRIDGE '99 CLUB LIMITED is an(a) Active company incorporated on 11/12/1980 with the registered office located at 115c Milton Road, Cambridge CB4 1XE. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE '99 CLUB LIMITED?

toggle

CAMBRIDGE '99 CLUB LIMITED is currently Active. It was registered on 11/12/1980 .

Where is CAMBRIDGE '99 CLUB LIMITED located?

toggle

CAMBRIDGE '99 CLUB LIMITED is registered at 115c Milton Road, Cambridge CB4 1XE.

What does CAMBRIDGE '99 CLUB LIMITED do?

toggle

CAMBRIDGE '99 CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE '99 CLUB LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of David Michael Rigler as a director on 2025-11-30.