138 SINCLAIR ROAD LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1JF

Company number 03571471
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address 68 HUMBERSTONE ROAD, CAMBRIDGE, CB4 1JF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 138 SINCLAIR ROAD LIMITED are www.138sinclairroad.co.uk, and www.138-sinclair-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. 138 Sinclair Road Limited is a Private Limited Company. The company registration number is 03571471. 138 Sinclair Road Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of 138 Sinclair Road Limited is 68 Humberstone Road Cambridge Cb4 1jf. The company`s financial liabilities are £3.58k. It is £-0.22k against last year. The cash in hand is £3.2k. It is £-0.28k against last year. And the total assets are £3.58k, which is £-0.22k against last year. BRIGHT, Judith is a Secretary of the company. KAUR, Har Hari is a Director of the company. Nominee Secretary STERFORD CORPORATE SERVICES LIMITED has been resigned. Director CARPENTER, Geoffrey has been resigned. Director JOYCE, Nicholas John has been resigned. Director LE LOUARN, Sonia has been resigned. Director MCBRIDE, Sean has been resigned. Nominee Director STERFORD NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


138 sinclair road Key Finiance

LIABILITIES £3.58k
-6%
CASH £3.2k
-9%
TOTAL ASSETS £3.58k
-6%
All Financial Figures

Current Directors

Secretary
BRIGHT, Judith
Appointed Date: 28 May 1998

Director
KAUR, Har Hari
Appointed Date: 21 August 2013
65 years old

Resigned Directors

Nominee Secretary
STERFORD CORPORATE SERVICES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Director
CARPENTER, Geoffrey
Resigned: 10 July 2013
Appointed Date: 01 June 2003
51 years old

Director
JOYCE, Nicholas John
Resigned: 10 December 2002
Appointed Date: 28 May 1998
57 years old

Director
LE LOUARN, Sonia
Resigned: 26 September 2005
Appointed Date: 23 February 2003
55 years old

Director
MCBRIDE, Sean
Resigned: 15 March 2013
Appointed Date: 26 September 2005
62 years old

Nominee Director
STERFORD NOMINEES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

138 SINCLAIR ROAD LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10

22 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 51 more events
20 Jul 1998
Secretary resigned
20 Jul 1998
Director resigned
20 Jul 1998
New director appointed
20 Jul 1998
New secretary appointed
28 May 1998
Incorporation