NO.4 CAMBRIDGE DRIVE MANAGEMENT LIMITED
BEXLEYHEATH

Hellopages » Greater London » Bexley » DA7 6QR
Company number 01742197
Status Active
Incorporation Date 26 July 1983
Company Type Private Limited Company
Address 95 BEECHCROFT AVENUE, BEXLEYHEATH, KENT, DA7 6QR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 6 . The most likely internet sites of NO.4 CAMBRIDGE DRIVE MANAGEMENT LIMITED are www.no4cambridgedrivemanagement.co.uk, and www.no-4-cambridge-drive-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. No 4 Cambridge Drive Management Limited is a Private Limited Company. The company registration number is 01742197. No 4 Cambridge Drive Management Limited has been working since 26 July 1983. The present status of the company is Active. The registered address of No 4 Cambridge Drive Management Limited is 95 Beechcroft Avenue Bexleyheath Kent Da7 6qr. The company`s financial liabilities are £3.3k. It is £-1.14k against last year. The cash in hand is £3.3k. It is £-1.14k against last year. And the total assets are £3.3k, which is £-1.14k against last year. STEWART, Emma Kerr is a Secretary of the company. DEBONO, Joe is a Director of the company. FULLER, Andrew David Graham is a Director of the company. FULLER, Himilce is a Director of the company. POWLING, Elizabeth Anne is a Director of the company. POWLING, Patrick is a Director of the company. SENANAYAKE, Annchen Maria is a Director of the company. STEWART, Emma Kerr is a Director of the company. TATTERSALL, Sally Helen is a Director of the company. Secretary FULLER, Andrew David Graham has been resigned. Secretary LENTON, John Michael Babington has been resigned. Secretary MACNEIL, Ian Donald has been resigned. Secretary STEWART, Elinor Kerr has been resigned. Director DAVISON, Sarah Ann has been resigned. Director GOLDTHORPE, Olive Richards has been resigned. Director MACNEIL, Ian Donald has been resigned. Director SENANAYAKE, Evan Pherozeshan has been resigned. Director STEWART, Elinor Kerr has been resigned. The company operates in "Combined facilities support activities".


no.4 cambridge drive management Key Finiance

LIABILITIES £3.3k
-26%
CASH £3.3k
-26%
TOTAL ASSETS £3.3k
-26%
All Financial Figures

Current Directors

Secretary
STEWART, Emma Kerr
Appointed Date: 07 May 2015

Director
DEBONO, Joe
Appointed Date: 21 February 1999
75 years old

Director

Director
FULLER, Himilce

77 years old

Director
POWLING, Elizabeth Anne
Appointed Date: 01 January 1999
82 years old

Director
POWLING, Patrick
Appointed Date: 03 December 1994
83 years old

Director
SENANAYAKE, Annchen Maria
Appointed Date: 23 July 2005
90 years old

Director
STEWART, Emma Kerr
Appointed Date: 29 June 2000
53 years old

Director
TATTERSALL, Sally Helen
Appointed Date: 15 January 1993
69 years old

Resigned Directors

Secretary
FULLER, Andrew David Graham
Resigned: 25 January 1994

Secretary
LENTON, John Michael Babington
Resigned: 07 May 2015
Appointed Date: 30 June 2000

Secretary
MACNEIL, Ian Donald
Resigned: 30 January 1997
Appointed Date: 25 January 1994

Secretary
STEWART, Elinor Kerr
Resigned: 30 June 2000
Appointed Date: 30 January 1997

Director
DAVISON, Sarah Ann
Resigned: 30 January 1997
58 years old

Director
GOLDTHORPE, Olive Richards
Resigned: 10 February 1998
125 years old

Director
MACNEIL, Ian Donald
Resigned: 30 January 1997
67 years old

Director
SENANAYAKE, Evan Pherozeshan
Resigned: 23 June 2005
Appointed Date: 21 January 1998
98 years old

Director
STEWART, Elinor Kerr
Resigned: 29 June 2000
Appointed Date: 19 July 1993
79 years old

Persons With Significant Control

Ms Emma Kerr Stewart
Notified on: 30 December 2016
53 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Powling
Notified on: 30 December 2016
82 years old
Nature of control: Has significant influence or control

NO.4 CAMBRIDGE DRIVE MANAGEMENT LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6

07 Dec 2015
Appointment of Ms Emma Kerr Stewart as a secretary on 7 May 2015
07 Dec 2015
Termination of appointment of John Michael Babington Lenton as a secretary on 7 May 2015
...
... and 96 more events
16 Aug 1987
New director appointed

16 Aug 1987
New director appointed

23 Aug 1986
Full accounts made up to 31 March 1986

23 Aug 1986
Return made up to 20/08/86; full list of members

26 Jul 1983
Incorporation