AILSA COURT MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP
Company number 01627274
Status Active
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, 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 ninety-five events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of AILSA COURT MANAGEMENT LIMITED are www.ailsacourtmanagement.co.uk, and www.ailsa-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Ailsa Court Management Limited is a Private Limited Company. The company registration number is 01627274. Ailsa Court Management Limited has been working since 06 April 1982. The present status of the company is Active. The registered address of Ailsa Court Management Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BUCK, Simon Jeremy is a Director of the company. HILL, Timothy Kenneth is a Director of the company. SALES, Anne Margaret Stuart is a Director of the company. Secretary ADAMSON, John Michael has been resigned. Secretary DYASON, Christopher Robert has been resigned. Secretary FINBOW, Colin has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Director BROWNE, Adrian Patrick has been resigned. Director CUBITT, Alan George has been resigned. Director FINBOW, Colin 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 July 2014

Director
BUCK, Simon Jeremy
Appointed Date: 26 August 1998
70 years old

Director
HILL, Timothy Kenneth
Appointed Date: 26 March 2015
56 years old

Director
SALES, Anne Margaret Stuart
Appointed Date: 13 September 2004
76 years old

Resigned Directors

Secretary
ADAMSON, John Michael
Resigned: 20 October 2003
Appointed Date: 04 August 1999

Secretary
DYASON, Christopher Robert
Resigned: 04 August 1999
Appointed Date: 21 May 1992

Secretary
FINBOW, Colin
Resigned: 21 May 1992

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 20 October 2003

Director
BROWNE, Adrian Patrick
Resigned: 21 August 1998
Appointed Date: 21 May 1992
66 years old

Director
CUBITT, Alan George
Resigned: 14 November 2006
Appointed Date: 07 August 2000
78 years old

Director
FINBOW, Colin
Resigned: 06 October 2000
87 years old

AILSA COURT MANAGEMENT LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 5 April 2016
06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 5 April 2015
11 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9

05 Jun 2015
Director's details changed for Anne Margaret Stuart Sales on 5 June 2015
...
... and 85 more events
09 Mar 1987
Secretary resigned;new secretary appointed

05 Feb 1987
Return made up to 14/04/86; full list of members

04 Jul 1986
Registered office changed on 04/07/86 from: no. 1 ailsa court chesterton road cambridge CB4 1AB

03 Jul 1986
Full accounts made up to 5 April 1985

22 May 1986
Full accounts made up to 5 April 1984