EC ENGLISH CAMBRIDGE LIMITED

Tennyson House Tennyson House, Cambridge, CB4 0WZ, Cambridgeshire
StatusACTIVE
Company No.03211405
CategoryPrivate Limited Company
Incorporated12 Jun 1996
Age28 years, 25 days
JurisdictionEngland Wales

SUMMARY

EC ENGLISH CAMBRIDGE LIMITED is an active private limited company with number 03211405. It was incorporated 28 years, 25 days ago, on 12 June 1996. The company address is Tennyson House Tennyson House, Cambridge, CB4 0WZ, Cambridgeshire.



People

MANGION, Andrew

Director

Director

ACTIVE

Assigned on 20 Feb 2004

Current time on role 20 years, 4 months, 16 days

TIN, War War

Director

Group Finance Director

ACTIVE

Assigned on 01 Jan 2021

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

VASSALLO, Michelle

Director

None

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 2 months, 6 days

BONETT, David

Secretary

RESIGNED

Assigned on 09 Feb 2007

Resigned on 16 May 2013

Time on role 6 years, 3 months, 7 days

GONZALEZ, Frederic Emmanuel

Secretary

RESIGNED

Assigned on 08 Apr 2004

Resigned on 08 Feb 2007

Time on role 2 years, 10 months

WILKINSON, Roderick William

Secretary

Language School Head

RESIGNED

Assigned on 23 Feb 2004

Resigned on 07 Apr 2004

Time on role 1 month, 13 days

WILKINSON, Roderick William

Secretary

Language School Head

RESIGNED

Assigned on 12 Jun 1996

Resigned on 07 Apr 2004

Time on role 7 years, 9 months, 25 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jun 1996

Resigned on 12 Jun 1996

Time on role

GIFFIN, Michael William

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 Jan 2021

Time on role 3 years, 4 months

MANGION, Michael

Director

Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 01 Sep 2017

Time on role 9 years, 14 days

MANGION, Stephen

Director

Accountant

RESIGNED

Assigned on 18 Aug 2008

Resigned on 01 Sep 2017

Time on role 9 years, 14 days

MIZZI, Alec Alfred

Director

Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 01 Sep 2017

Time on role 9 years, 14 days

MIZZI, Bernadine

Director

Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 01 Sep 2017

Time on role 9 years, 14 days

WILKINSON, Angela Gillian Mary

Director

Housewife

RESIGNED

Assigned on 12 Jun 1996

Resigned on 20 Feb 2004

Time on role 7 years, 8 months, 8 days

WILKINSON, Roderick William

Director

Managing Director

RESIGNED

Assigned on 12 Jun 1996

Resigned on 30 Sep 2006

Time on role 10 years, 3 months, 18 days

XUEREB, Michael

Director

Chief Executive

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 May 2022

Time on role 4 years, 7 months, 30 days


Some Companies

Number:04411934
Status:ACTIVE
Category:Private Limited Company

DARP DISTRIBUTION LTD

108 FATHOMS REACH,HAYLING ISLAND,PO11 0RS

Number:11267503
Status:ACTIVE
Category:Private Limited Company
Number:09645938
Status:ACTIVE
Category:Private Limited Company

HAVITHAA GANESH TREASURY LIMITED

3, GIANT GROUP PLC,LONDON,E14 9TQ

Number:10323525
Status:ACTIVE
Category:Private Limited Company

PCGEO LTD

2/3 1328 DUKE STREET,GLASGOW,G31 5QG

Number:SC584074
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDROCK HOMES SW LIMITED

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:09006890
Status:ACTIVE
Category:Private Limited Company

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