ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED
CAMBRIDGE PENNETHORNE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1AB

Company number 03278296
Status Liquidation
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address PACEC, 49-53 REGENT STREET, CAMBRIDGE, CB2 1AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 19 October 2016; Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL to Pacec 49-53 Regent Street Cambridge CB2 1AB on 6 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED are www.alburninvestmentsmanagementservices.co.uk, and www.alburn-investments-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Alburn Investments Management Services Limited is a Private Limited Company. The company registration number is 03278296. Alburn Investments Management Services Limited has been working since 14 November 1996. The present status of the company is Liquidation. The registered address of Alburn Investments Management Services Limited is Pacec 49 53 Regent Street Cambridge Cb2 1ab. . SMYTH, Alannah is a Secretary of the company. KINNAIRD, Nigel John is a Director of the company. LAWLOR, Bryan William is a Director of the company. SMYTH, Noel Martin is a Director of the company. Secretary LAWLOR, Bryan William has been resigned. Secretary MORAN, John has been resigned. Secretary SMYTH, Anne Marie has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director MCKENNA, John has been resigned. Director MORAN, John has been resigned. Director PHILLIPS, Matthew Paul has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SMYTH, Anne Marie has been resigned. Director WHITE, Graham Peter has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMYTH, Alannah
Appointed Date: 04 October 2010

Director
KINNAIRD, Nigel John
Appointed Date: 29 July 2004
62 years old

Director
LAWLOR, Bryan William
Appointed Date: 04 October 2010
50 years old

Director
SMYTH, Noel Martin
Appointed Date: 14 November 1997
73 years old

Resigned Directors

Secretary
LAWLOR, Bryan William
Resigned: 04 October 2010
Appointed Date: 01 October 2004

Secretary
MORAN, John
Resigned: 01 October 2004
Appointed Date: 31 March 1999

Secretary
SMYTH, Anne Marie
Resigned: 31 March 1999
Appointed Date: 14 November 1997

Nominee Secretary
TRUSEC LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1996

Director
MCKENNA, John
Resigned: 04 October 2010
Appointed Date: 29 July 2004
51 years old

Director
MORAN, John
Resigned: 29 June 2005
Appointed Date: 31 March 1999
62 years old

Director
PHILLIPS, Matthew Paul
Resigned: 14 November 1997
Appointed Date: 26 February 1997
54 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 26 February 1997
Appointed Date: 14 November 1996
64 years old

Director
SMYTH, Anne Marie
Resigned: 31 March 1999
Appointed Date: 14 November 1997
72 years old

Director
WHITE, Graham Peter
Resigned: 14 November 1997
Appointed Date: 26 February 1997
70 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 26 February 1997
Appointed Date: 14 November 1996
62 years old

ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Events

13 Feb 2017
Liquidators' statement of receipts and payments to 19 October 2016
06 Nov 2015
Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL to Pacec 49-53 Regent Street Cambridge CB2 1AB on 6 November 2015
29 Oct 2015
Appointment of a voluntary liquidator
29 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20

29 Oct 2015
Statement of affairs with form 4.19
...
... and 70 more events
04 Mar 1997
New director appointed
04 Mar 1997
New director appointed
04 Mar 1997
Director resigned
04 Mar 1997
Director resigned
14 Nov 1996
Incorporation