About

Registered Number: 09776842
Date of Incorporation: 14/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: The Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HJ,

 

Based in Cambridge, Cambridge University Lightweight Rowing Club Ltd was registered on 14 September 2015. Chappelle, Alistair Neil, Cortissos, Eytan Yisrael, Lea, Michael Richard, Perry, Bruce Jonathan, Brown, Jamie, Castle, Matthew David, Dr, Janes, Daniel, Naik, Sneha Narayan, Roe, Thomas Peter, Smith, Teague James Leslie, Van-veldhoven, Zenas are listed as directors of Cambridge University Lightweight Rowing Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELLE, Alistair Neil 14 September 2015 - 1
CORTISSOS, Eytan Yisrael 14 August 2020 - 1
LEA, Michael Richard 01 April 2017 - 1
PERRY, Bruce Jonathan 14 September 2015 - 1
BROWN, Jamie 22 May 2016 22 July 2017 1
CASTLE, Matthew David, Dr 14 September 2015 10 June 2018 1
JANES, Daniel 22 May 2016 14 July 2018 1
NAIK, Sneha Narayan 22 May 2016 03 July 2017 1
ROE, Thomas Peter 17 June 2018 12 August 2019 1
SMITH, Teague James Leslie 12 August 2019 14 August 2020 1
VAN-VELDHOVEN, Zenas 22 July 2017 26 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 14 August 2020
AA - Annual Accounts 03 August 2020
AA01 - Change of accounting reference date 29 June 2020
AA - Annual Accounts 04 April 2020
CH01 - Change of particulars for director 24 December 2019
CS01 - N/A 26 September 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 16 June 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 29 July 2018
AA - Annual Accounts 29 July 2018
TM01 - Termination of appointment of director 29 July 2018
AP01 - Appointment of director 17 June 2018
AP01 - Appointment of director 10 June 2018
TM01 - Termination of appointment of director 10 June 2018
CS01 - N/A 12 October 2017
AP01 - Appointment of director 22 July 2017
TM01 - Termination of appointment of director 22 July 2017
TM01 - Termination of appointment of director 16 July 2017
AD01 - Change of registered office address 16 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 31 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 11 November 2015
NEWINC - New incorporation documents 14 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.