ARCHWAY COURT FREEHOLD LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 9LW

Company number 05349976
Status Active
Incorporation Date 2 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 ARCHWAY COURT, CAMBRIDGE, ENGLAND, CB3 9LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 2 February 2017 with updates; Appointment of Mr Rodney Ewart Myer as a secretary on 6 March 2017. The most likely internet sites of ARCHWAY COURT FREEHOLD LIMITED are www.archwaycourtfreehold.co.uk, and www.archway-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Archway Court Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05349976. Archway Court Freehold Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of Archway Court Freehold Limited is 2 Archway Court Cambridge England Cb3 9lw. . MYER, Rodney Ewart is a Secretary of the company. HUTCHINGS, Jean Frances Alison is a Director of the company. HUTCHINGS, Peter Frank is a Director of the company. MYER, Rodney Ewart is a Director of the company. RAY, John David, Professor is a Director of the company. SEN, Shevanti Devika is a Director of the company. Secretary MORRISON, Paul John David has been resigned. Director BROCK, William, Prof has been resigned. Director MORRISON, Paul John David has been resigned. Director ROBINSON, Frederick Dudley has been resigned. Director TRUMP, Ida Pamela has been resigned. The company operates in "Other letting and operating of own or leased real estate".


archway court freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MYER, Rodney Ewart
Appointed Date: 06 March 2017

Director
HUTCHINGS, Jean Frances Alison
Appointed Date: 02 February 2005
94 years old

Director
HUTCHINGS, Peter Frank
Appointed Date: 02 February 2005
100 years old

Director
MYER, Rodney Ewart
Appointed Date: 03 February 2014
77 years old

Director
RAY, John David, Professor
Appointed Date: 02 February 2005
79 years old

Director
SEN, Shevanti Devika
Appointed Date: 02 February 2005
74 years old

Resigned Directors

Secretary
MORRISON, Paul John David
Resigned: 19 December 2016
Appointed Date: 02 February 2005

Director
BROCK, William, Prof
Resigned: 12 November 2014
Appointed Date: 02 February 2005
109 years old

Director
MORRISON, Paul John David
Resigned: 19 December 2016
Appointed Date: 14 June 2006
71 years old

Director
ROBINSON, Frederick Dudley
Resigned: 29 May 2008
Appointed Date: 14 June 2006
107 years old

Director
TRUMP, Ida Pamela
Resigned: 21 April 2006
Appointed Date: 02 February 2005
98 years old

Persons With Significant Control

Mr Rodney Ewart Myer
Notified on: 2 February 2017
77 years old
Nature of control: Has significant influence or control

ARCHWAY COURT FREEHOLD LIMITED Events

12 Mar 2017
Accounts for a dormant company made up to 30 June 2016
12 Mar 2017
Confirmation statement made on 2 February 2017 with updates
12 Mar 2017
Appointment of Mr Rodney Ewart Myer as a secretary on 6 March 2017
12 Mar 2017
Termination of appointment of Paul John David Morrison as a director on 19 December 2016
12 Mar 2017
Termination of appointment of Paul John David Morrison as a secretary on 19 December 2016
...
... and 35 more events
30 Jun 2006
New director appointed
22 Feb 2006
Annual return made up to 02/02/06
02 Feb 2006
Registered office changed on 02/02/06 from: 4 south green road newnham cambridge cambridgeshire CB3 9JP
01 Feb 2006
Registration of charge for debentures
02 Feb 2005
Incorporation

ARCHWAY COURT FREEHOLD LIMITED Charges

25 January 2006
Series of debentures
Delivered: 1 February 2006
Status: Satisfied on 31 October 2009
Persons entitled: William Ranulf Brock, Shevanti Devika Sen and John David Ray