24 RAY STREET MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1TX

Company number 03266368
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address 4 FEN ROAD, CHESTERTON, CAMBRIDGE, CB4 1TX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 24 RAY STREET MANAGEMENT LIMITED are www.24raystreetmanagement.co.uk, and www.24-ray-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. 24 Ray Street Management Limited is a Private Limited Company. The company registration number is 03266368. 24 Ray Street Management Limited has been working since 21 October 1996. The present status of the company is Active. The registered address of 24 Ray Street Management Limited is 4 Fen Road Chesterton Cambridge Cb4 1tx. . LEE, Colin is a Secretary of the company. DYSON, Jacob is a Director of the company. MACFARLANE, Timothy Gerard is a Director of the company. YUEN, Pui Kei is a Director of the company. ZENGHELIS, Alexis Dimitri is a Director of the company. Secretary HARWOOD, Margaret Gillian has been resigned. Secretary ROGERS, Zadoc has been resigned. Secretary VAN OSS, Thomas Richard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BORER, Andrew Gamble Elliott has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DYSON, James, Sir has been resigned. Director LANCASHIRE, Philip Graham has been resigned. Director MUELLER, Dierk Horst Fred has been resigned. Director ROBERTS, Lawrence Craig has been resigned. Director ROGERS, Zadoc Dan has been resigned. Director VAN OSS, Thomas Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
LEE, Colin
Appointed Date: 24 December 2004

Director
DYSON, Jacob
Appointed Date: 01 April 2011
52 years old

Director
MACFARLANE, Timothy Gerard
Appointed Date: 28 November 1996
74 years old

Director
YUEN, Pui Kei
Appointed Date: 15 November 2004
51 years old

Director
ZENGHELIS, Alexis Dimitri
Appointed Date: 30 December 2009
56 years old

Resigned Directors

Secretary
HARWOOD, Margaret Gillian
Resigned: 22 October 1998
Appointed Date: 28 November 1996

Secretary
ROGERS, Zadoc
Resigned: 04 September 2001
Appointed Date: 23 October 1998

Secretary
VAN OSS, Thomas Richard
Resigned: 23 December 2004
Appointed Date: 04 September 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 November 1996
Appointed Date: 21 October 1996

Director
BORER, Andrew Gamble Elliott
Resigned: 29 October 2009
Appointed Date: 04 September 2001
52 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 November 1996
Appointed Date: 21 October 1996
35 years old

Director
DYSON, James, Sir
Resigned: 01 April 2011
Appointed Date: 23 December 2004
78 years old

Director
LANCASHIRE, Philip Graham
Resigned: 10 March 1999
Appointed Date: 28 November 1996
81 years old

Director
MUELLER, Dierk Horst Fred
Resigned: 12 October 2001
Appointed Date: 10 March 1999
66 years old

Director
ROBERTS, Lawrence Craig
Resigned: 03 September 2004
Appointed Date: 11 September 2002
64 years old

Director
ROGERS, Zadoc Dan
Resigned: 04 September 2001
Appointed Date: 14 May 1997
60 years old

Director
VAN OSS, Thomas Richard
Resigned: 23 December 2004
Appointed Date: 27 November 1997
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 November 1996
Appointed Date: 21 October 1996

24 RAY STREET MANAGEMENT LIMITED Events

25 Jan 2017
Total exemption full accounts made up to 31 December 2016
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
12 May 2016
Total exemption full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 80

02 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 80 more events
10 Dec 1996
New director appointed
10 Dec 1996
New director appointed
10 Dec 1996
New secretary appointed
10 Dec 1996
Registered office changed on 10/12/96 from: crwys house 33 crwys road cardiff CF2 4YF
21 Oct 1996
Incorporation