ANDREW COURT RESIDENTS ASSOCIATION LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 9EE

Company number 02206694
Status Active
Incorporation Date 18 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 FULBROOKE ROAD, CAMBRIDGE, CB3 9EE
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 one hundred and four events have happened. The last three records are Annual return made up to 10 June 2016 no member list; Total exemption full accounts made up to 31 December 2015; Annual return made up to 10 June 2015 no member list. The most likely internet sites of ANDREW COURT RESIDENTS ASSOCIATION LIMITED are www.andrewcourtresidentsassociation.co.uk, and www.andrew-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Andrew Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02206694. Andrew Court Residents Association Limited has been working since 18 December 1987. The present status of the company is Active. The registered address of Andrew Court Residents Association Limited is 2 Fulbrooke Road Cambridge Cb3 9ee. . CURRIE, Archibald Islay Clarke is a Secretary of the company. BLOOR, Susie is a Director of the company. HEXTALL, Markus is a Director of the company. SKINNER, Jane, Dr is a Director of the company. Secretary ADAMSON, John Michael has been resigned. Secretary DYASON, Christopher Robert has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director ASTON, Angela has been resigned. Director BARLOW, Katherine Elisabeth, Dr has been resigned. Director BLOOR, Susie has been resigned. Director BOYLE, Alan Angus has been resigned. Director BRUTON, Jonathan Julian has been resigned. Director CAMBLE, Penelope Jayne has been resigned. Director CURRIE, Archibald Islay Clarke has been resigned. Director LEEDHAM, David Thomas has been resigned. Director RAMAGE, Eleanor has been resigned. Director SALLON DAVIES, Paul Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CURRIE, Archibald Islay Clarke
Appointed Date: 22 May 2013

Director
BLOOR, Susie
Appointed Date: 18 November 2014
56 years old

Director
HEXTALL, Markus
Appointed Date: 22 May 2013
57 years old

Director
SKINNER, Jane, Dr
Appointed Date: 04 June 2007
56 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

Secretary
WAGER, Jeremy Vincent
Resigned: 22 May 2013
Appointed Date: 20 October 2003

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 01 January 2005
Appointed Date: 28 July 2004

Director
ASTON, Angela
Resigned: 10 April 1997
61 years old

Director
BARLOW, Katherine Elisabeth, Dr
Resigned: 01 September 2003
Appointed Date: 03 May 2000
54 years old

Director
BLOOR, Susie
Resigned: 09 December 2013
Appointed Date: 22 May 2013
56 years old

Director
BOYLE, Alan Angus
Resigned: 17 December 1999
Appointed Date: 10 April 1997
71 years old

Director
BRUTON, Jonathan Julian
Resigned: 26 January 2006
Appointed Date: 06 July 2004
57 years old

Director
CAMBLE, Penelope Jayne
Resigned: 20 June 1996
62 years old

Director
CURRIE, Archibald Islay Clarke
Resigned: 22 May 2013
Appointed Date: 06 July 2004
73 years old

Director
LEEDHAM, David Thomas
Resigned: 25 April 2003
Appointed Date: 20 June 1996
51 years old

Director
RAMAGE, Eleanor
Resigned: 20 June 2003
Appointed Date: 03 May 2000
51 years old

Director
SALLON DAVIES, Paul Charles
Resigned: 20 April 2006
Appointed Date: 01 December 2003
75 years old

ANDREW COURT RESIDENTS ASSOCIATION LIMITED Events

26 Jul 2016
Annual return made up to 10 June 2016 no member list
07 Jul 2016
Total exemption full accounts made up to 31 December 2015
26 Jun 2015
Annual return made up to 10 June 2015 no member list
26 Jun 2015
Appointment of Ms Susie Bloor as a director on 18 November 2014
17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
26 Jun 1989
Director resigned

26 Jun 1989
New secretary appointed

15 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1988
Registered office changed on 15/01/88 from: 84 temple chambers temple avenue london EC4Y ohp

18 Dec 1987
Incorporation