7 CAMBRIDGE PARK LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2HL

Company number 05434631
Status Active
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address 29 ALMA VALE ROAD, CLIFTON, BRISTOL, ENGLAND, BS8 2HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 29 Alma Vale Road Clifton Bristol BS8 2HL on 30 March 2017; Total exemption small company accounts made up to 31 May 2016; Previous accounting period extended from 30 April 2016 to 31 May 2016. The most likely internet sites of 7 CAMBRIDGE PARK LIMITED are www.7cambridgepark.co.uk, and www.7-cambridge-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. 7 Cambridge Park Limited is a Private Limited Company. The company registration number is 05434631. 7 Cambridge Park Limited has been working since 25 April 2005. The present status of the company is Active. The registered address of 7 Cambridge Park Limited is 29 Alma Vale Road Clifton Bristol England Bs8 2hl. . URANI, David Edward Smith is a Director of the company. Secretary LAND, Bernard Alan has been resigned. Secretary BNS SERVICES LIMITED has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary HML ANDERTONS COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director ALI-KHAN, Ahmed Shubho, Dr has been resigned. Director MANNERS, Sarah has been resigned. Director OXBROUGH, Alastair Trafford has been resigned. Director RUDRUM, Mark Trevor has been resigned. Director STONE, Paul Anthony has been resigned. Director TANNER, Amy has been resigned. The company operates in "Residents property management".


Current Directors

Director
URANI, David Edward Smith
Appointed Date: 01 September 2014
62 years old

Resigned Directors

Secretary
LAND, Bernard Alan
Resigned: 08 September 2008
Appointed Date: 25 April 2005

Secretary
BNS SERVICES LIMITED
Resigned: 16 March 2015
Appointed Date: 01 October 2009

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 April 2005
Appointed Date: 25 April 2005

Secretary
HML ANDERTONS COMPANY SECRETARIAL SERVICES
Resigned: 08 September 2008
Appointed Date: 08 September 2008

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 11 August 2009
Appointed Date: 08 September 2008

Director
ALI-KHAN, Ahmed Shubho, Dr
Resigned: 10 July 2007
Appointed Date: 25 April 2005
53 years old

Director
MANNERS, Sarah
Resigned: 01 September 2014
Appointed Date: 25 April 2005
50 years old

Director
OXBROUGH, Alastair Trafford
Resigned: 26 November 2007
Appointed Date: 25 April 2005
49 years old

Director
RUDRUM, Mark Trevor
Resigned: 25 May 2007
Appointed Date: 25 April 2005
52 years old

Director
STONE, Paul Anthony
Resigned: 30 January 2014
Appointed Date: 13 May 2011
52 years old

Director
TANNER, Amy
Resigned: 01 August 2009
Appointed Date: 25 April 2005
55 years old

7 CAMBRIDGE PARK LIMITED Events

30 Mar 2017
Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 29 Alma Vale Road Clifton Bristol BS8 2HL on 30 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 May 2016
13 Aug 2016
Compulsory strike-off action has been discontinued
12 Aug 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 5

...
... and 36 more events
16 Jun 2007
Total exemption full accounts made up to 30 April 2007
08 Jan 2007
Total exemption full accounts made up to 30 April 2006
05 May 2006
Return made up to 25/04/06; full list of members
04 May 2005
Secretary resigned
25 Apr 2005
Incorporation