ADAM AND EVE COURT CAMBRIDGE LIMITED
CAMBRIDGE ASPECTFORMAL PROPERTY MANAGEMENT LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 03522394
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, UNITED KINGDOM, CB2 1JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 13 . The most likely internet sites of ADAM AND EVE COURT CAMBRIDGE LIMITED are www.adamandevecourtcambridge.co.uk, and www.adam-and-eve-court-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Adam and Eve Court Cambridge Limited is a Private Limited Company. The company registration number is 03522394. Adam and Eve Court Cambridge Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of Adam and Eve Court Cambridge Limited is 2 Hills Road Cambridge Cambs United Kingdom Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. MALAREE, Carmen Gloria is a Director of the company. WHISTLER, Christopher James is a Director of the company. WHISTLER, Wendy is a Director of the company. Secretary CRABB, Mary Ursula has been resigned. Secretary LINGWOOD, Julie Veronica has been resigned. Secretary WHISTLER, Christopher James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWMAN, John Edwin has been resigned. Director CAIRNS, John has been resigned. Director CRABB, Mary Ursula has been resigned. Director LINGWOOD, Julie Veronica has been resigned. Director REDFERN, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 01 February 2016

Director
MALAREE, Carmen Gloria
Appointed Date: 18 November 2009
75 years old

Director
WHISTLER, Christopher James
Appointed Date: 25 January 2006
58 years old

Director
WHISTLER, Wendy
Appointed Date: 04 February 2008
55 years old

Resigned Directors

Secretary
CRABB, Mary Ursula
Resigned: 04 January 1999
Appointed Date: 18 March 1998

Secretary
LINGWOOD, Julie Veronica
Resigned: 20 September 2007
Appointed Date: 04 January 1999

Secretary
WHISTLER, Christopher James
Resigned: 31 January 2016
Appointed Date: 20 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 05 March 1998

Director
BOWMAN, John Edwin
Resigned: 07 January 2008
Appointed Date: 04 August 2002
87 years old

Director
CAIRNS, John
Resigned: 04 August 2002
Appointed Date: 22 April 1999
91 years old

Director
CRABB, Mary Ursula
Resigned: 22 April 1999
Appointed Date: 20 April 1998
80 years old

Director
LINGWOOD, Julie Veronica
Resigned: 08 October 2007
Appointed Date: 18 March 1998
82 years old

Director
REDFERN, Andrew
Resigned: 18 November 2009
Appointed Date: 23 November 2006
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1998
Appointed Date: 05 March 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 05 March 1998

ADAM AND EVE COURT CAMBRIDGE LIMITED Events

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 13

24 Mar 2016
Appointment of Epmg Legal Limited as a secretary on 1 February 2016
24 Mar 2016
Registered office address changed from Rose Lodge 9 Boxworth End Swavesey Cambridgeshire CB24 4RA to 2 Hills Road Cambridge Cambs CB2 1JP on 24 March 2016
...
... and 61 more events
03 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Registered office changed on 03/04/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Incorporation