46 ENNISMORE GARDENS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2LA

Company number 01049068
Status Active
Incorporation Date 10 April 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption full accounts made up to 24 June 2016; Annual return made up to 13 October 2015 no member list. The most likely internet sites of 46 ENNISMORE GARDENS LIMITED are www.46ennismoregardens.co.uk, and www.46-ennismore-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. 46 Ennismore Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01049068. 46 Ennismore Gardens Limited has been working since 10 April 1972. The present status of the company is Active. The registered address of 46 Ennismore Gardens Limited is Salisbury House Station Road Cambridge Cb1 2la. . AZZOLA, Sophie is a Director of the company. BIEWALD, Robert Andrew is a Director of the company. FELTRINELLI, Giovanni is a Director of the company. SWAN, Michael is a Director of the company. Secretary STANLEY, Edward John has been resigned. Director ABERNETHY, Zandra Margaret has been resigned. Director CAMPBELL, William Pendleton has been resigned. Director ELLIOTT, William Sidney, Professor has been resigned. Director MCDONALD, Andrew Struan has been resigned. The company operates in "Residents property management".


Current Directors

Director
AZZOLA, Sophie
Appointed Date: 07 September 2011
68 years old

Director
BIEWALD, Robert Andrew
Appointed Date: 22 June 1994
63 years old

Director
FELTRINELLI, Giovanni
Appointed Date: 01 February 2013
48 years old

Director
SWAN, Michael

71 years old

Resigned Directors

Secretary
STANLEY, Edward John
Resigned: 10 June 2011

Director
ABERNETHY, Zandra Margaret
Resigned: 10 December 2009
83 years old

Director
CAMPBELL, William Pendleton
Resigned: 08 February 2013
91 years old

Director
ELLIOTT, William Sidney, Professor
Resigned: 14 July 1993
108 years old

Director
MCDONALD, Andrew Struan
Resigned: 04 May 2000
63 years old

46 ENNISMORE GARDENS LIMITED Events

26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
22 Sep 2016
Total exemption full accounts made up to 24 June 2016
26 Oct 2015
Annual return made up to 13 October 2015 no member list
15 Oct 2015
Total exemption full accounts made up to 24 June 2015
24 Oct 2014
Annual return made up to 13 October 2014 no member list
...
... and 74 more events
31 Jan 1989
Annual return made up to 26/12/88
28 Jan 1988
Full accounts made up to 24 June 1987
28 Jan 1988
Annual return made up to 24/12/87
26 Jan 1987
Full accounts made up to 24 June 1986
26 Jan 1987
Annual return made up to 21/12/86