BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE)
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1XN

Company number 00924778
Status Active
Incorporation Date 19 December 1967
Company Type Private Limited Company
Address 6 BIRCH CLOSE, CAMBRIDGE, ENGLAND, CB4 1XN
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 eighteen events have happened. The last three records are Registered office address changed from 142 Green End Road Cambridge CB4 1RN England to 6 Birch Close Cambridge CB4 1XN on 10 April 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 16 . The most likely internet sites of BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE) are www.birchcloseresidentsassociation.co.uk, and www.birch-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. Birch Close Residents Association Limited The is a Private Limited Company. The company registration number is 00924778. Birch Close Residents Association Limited The has been working since 19 December 1967. The present status of the company is Active. The registered address of Birch Close Residents Association Limited The is 6 Birch Close Cambridge England Cb4 1xn. . AZEVEDO E SILVA, Raquel Esteves is a Director of the company. BENNETT, Gabriel James is a Director of the company. PHILLIPS, Margaret Anne is a Director of the company. STOCIA, Ionel is a Director of the company. WITTING, Janet Elizabeth is a Director of the company. Secretary KEARNEY, Jean Mary has been resigned. Secretary LLOYD, Christine Mary has been resigned. Secretary PLOWDEN ROBERTS, Diana Wilma has been resigned. Secretary RUSSELL, Robert David has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Director BLACK, Alison Elizabeth has been resigned. Director CACCAMO, Mario Jose, Dr has been resigned. Director ELLIS, Angela has been resigned. Director KEARNEY, Jean Mary has been resigned. Director LAST, Sandra Jacqueline has been resigned. Director LEE, Karen Lesley has been resigned. Director MACLEOD, Margaret Maccorquodale has been resigned. Director O'BYRNE, Shirley has been resigned. Director PAYTON, Matthew John has been resigned. Director PINE, Annette Josephine has been resigned. Director PLOWDEN ROBERTS, Diana Wilma has been resigned. Director POWELL, Yolande Deborah has been resigned. Director SHELBOURNE, Elizabeth Fraser has been resigned. Director STEARN, Raymond George has been resigned. Director STEVENS, Barry Edwin has been resigned. Director WHITE, Basil Harold has been resigned. Director WITTING, Janet Elizabeth has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AZEVEDO E SILVA, Raquel Esteves
Appointed Date: 28 October 2013
47 years old

Director
BENNETT, Gabriel James
Appointed Date: 09 September 2015
65 years old

Director
PHILLIPS, Margaret Anne
Appointed Date: 10 October 2013
71 years old

Director
STOCIA, Ionel
Appointed Date: 10 October 2013
49 years old

Director
WITTING, Janet Elizabeth
Appointed Date: 10 October 2013
77 years old

Resigned Directors

Secretary
KEARNEY, Jean Mary
Resigned: 01 June 2007
Appointed Date: 18 September 1996

Secretary
LLOYD, Christine Mary
Resigned: 14 July 1991

Secretary
PLOWDEN ROBERTS, Diana Wilma
Resigned: 18 September 1996
Appointed Date: 14 July 1993

Secretary
RUSSELL, Robert David
Resigned: 31 December 2006
Appointed Date: 01 April 2006

Secretary
WAGER, Jeremy Vincent
Resigned: 01 January 2013
Appointed Date: 31 December 2006

Director
BLACK, Alison Elizabeth
Resigned: 18 April 2002
87 years old

Director
CACCAMO, Mario Jose, Dr
Resigned: 05 August 2011
Appointed Date: 01 April 2006
53 years old

Director
ELLIS, Angela
Resigned: 05 June 1998
Appointed Date: 18 September 1996
78 years old

Director
KEARNEY, Jean Mary
Resigned: 02 April 2006
Appointed Date: 01 April 2006
89 years old

Director
LAST, Sandra Jacqueline
Resigned: 01 April 2006
Appointed Date: 18 April 2002
81 years old

Director
LEE, Karen Lesley
Resigned: 01 April 2006
Appointed Date: 18 April 2002
58 years old

Director
MACLEOD, Margaret Maccorquodale
Resigned: 31 March 1997
109 years old

Director
O'BYRNE, Shirley
Resigned: 21 April 2004
Appointed Date: 06 June 1998
85 years old

Director
PAYTON, Matthew John
Resigned: 31 March 1997
Appointed Date: 27 September 1992
56 years old

Director
PINE, Annette Josephine
Resigned: 27 September 1992
111 years old

Director
PLOWDEN ROBERTS, Diana Wilma
Resigned: 10 October 2013
Appointed Date: 12 June 2008
95 years old

Director
POWELL, Yolande Deborah
Resigned: 18 April 2002
Appointed Date: 01 June 1997
106 years old

Director
SHELBOURNE, Elizabeth Fraser
Resigned: 10 October 2013
Appointed Date: 01 April 2006
88 years old

Director
STEARN, Raymond George
Resigned: 18 April 2002
Appointed Date: 01 June 1997
84 years old

Director
STEVENS, Barry Edwin
Resigned: 09 September 2015
Appointed Date: 09 June 2011
80 years old

Director
WHITE, Basil Harold
Resigned: 18 April 2002
Appointed Date: 01 June 1997
103 years old

Director
WITTING, Janet Elizabeth
Resigned: 01 April 2006
Appointed Date: 24 April 2004
77 years old

BIRCH CLOSE RESIDENTS ASSOCIATION LIMITED(THE) Events

10 Apr 2017
Registered office address changed from 142 Green End Road Cambridge CB4 1RN England to 6 Birch Close Cambridge CB4 1XN on 10 April 2017
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 16

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Registered office address changed from 142 Green End Road Cambridge CB4 1RN England to 142 Green End Road Cambridge CB4 1RN on 18 September 2015
...
... and 108 more events
07 Oct 1987
Registered office changed on 07/10/87 from: 12 birch close cambridge

21 Aug 1987
Full accounts made up to 31 March 1987

15 Jul 1986
Full accounts made up to 31 March 1986

15 Jul 1986
Return made up to 05/06/86; full list of members

19 Dec 1967
Certificate of incorporation