About

Registered Number: 01036298
Date of Incorporation: 24/12/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: Unit 29 Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0DW

 

Cambridge Consultants Ltd was setup in 1971, it's status is listed as "Active". The current directors of the business are listed as Barlow, Montague Fraser, Cerutti, Dominique, Eapen, Mammen, Fowler, Timothy Richard, Hall, Richard Newland, Traherne, Richard Thomas, Wilkinson, Eric, Taysom, Christopher Alan John, Auton, John Paul, Dr, Berge, Gerald, Billiard, Bernard Carrel, Collins, John Mulloy, Davies, Christopher, Dr, De Chaisemartin, Yves, Edgson, Raymond Anthony, Fischer, Rudolf, Granger, Richard John, Greeno, John Ladd, Jacquemont, Albin, Kalelkar, Ashok Satish, Knetsch, Werner, Dr, Lavin, John Myron, Mcelligott, Frederick Thomas, Mcnamara, Pamela Walker, Murphy, Alan Dennis, Richardson, Alan Trevor, Riker, Harland Alexander, Ruskin, Claire Elizabeth, Ruskin, Paul David, Salle, Philippe Marie Antoine, Sherman, Albert, Sommerlatte, Tom Werner Harmann Albert, Doctor, Taggart, Jennifer Mccabe, Tiby, Claus, Traenkle, Jeffrey William, Williams, Paul Thorley, Wood, John David in the Companies House registry. Cambridge Consultants Ltd is registered for VAT in the UK. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Montague Fraser 01 April 2020 - 1
CERUTTI, Dominique 30 June 2015 - 1
EAPEN, Mammen 01 October 2005 - 1
FOWLER, Timothy Richard 01 April 2020 - 1
HALL, Richard Newland 29 September 2017 - 1
TRAHERNE, Richard Thomas 07 November 2013 - 1
WILKINSON, Eric 04 April 2011 - 1
AUTON, John Paul, Dr N/A 15 May 2001 1
BERGE, Gerald 21 October 2010 15 December 2011 1
BILLIARD, Bernard Carrel 20 April 2015 30 June 2015 1
COLLINS, John Mulloy 18 April 2000 14 May 2001 1
DAVIES, Christopher, Dr N/A 27 September 1999 1
DE CHAISEMARTIN, Yves 19 October 2006 21 June 2011 1
EDGSON, Raymond Anthony 25 January 2007 01 April 2020 1
FISCHER, Rudolf 18 April 2000 20 February 2001 1
GRANGER, Richard John N/A 02 February 1999 1
GREENO, John Ladd 12 April 2001 31 May 2002 1
JACQUEMONT, Albin 08 November 2016 04 September 2020 1
KALELKAR, Ashok Satish N/A 31 March 2000 1
KNETSCH, Werner, Dr 15 May 1996 27 September 1999 1
LAVIN, John Myron 20 July 2000 02 February 2001 1
MCELLIGOTT, Frederick Thomas 08 May 2001 31 May 2002 1
MCNAMARA, Pamela Walker 04 February 2009 28 February 2011 1
MURPHY, Alan Dennis N/A 16 September 1999 1
RICHARDSON, Alan Trevor 31 May 2002 08 June 2018 1
RIKER, Harland Alexander N/A 29 April 1994 1
RUSKIN, Claire Elizabeth 20 October 1998 14 May 2001 1
RUSKIN, Paul David 15 May 1996 14 May 2001 1
SALLE, Philippe Marie Antoine 04 July 2011 20 April 2015 1
SHERMAN, Albert 30 January 1997 20 October 1998 1
SOMMERLATTE, Tom Werner Harmann Albert, Doctor N/A 03 May 1995 1
TAGGART, Jennifer Mccabe 08 May 2001 11 January 2002 1
TIBY, Claus 03 May 1995 04 January 1996 1
TRAENKLE, Jeffrey William N/A 23 October 1996 1
WILLIAMS, Paul Thorley 21 September 2005 01 April 2011 1
WOOD, John David 22 October 1997 15 May 2001 1
Secretary Name Appointed Resigned Total Appointments
TAYSOM, Christopher Alan John N/A 09 September 1994 1

Filing History

No relevant data found

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.