CAIUS PROPERTY SERVICES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 02788625
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, CB2 1PH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 . The most likely internet sites of CAIUS PROPERTY SERVICES LIMITED are www.caiuspropertyservices.co.uk, and www.caius-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Caius Property Services Limited is a Private Limited Company. The company registration number is 02788625. Caius Property Services Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Caius Property Services Limited is Botanic House 100 Hills Road Cambridge Cb2 1ph. . MARSHALL, Brian is a Secretary of the company. SECHER, David Stanley, Dr is a Director of the company. TAIT, Raymond Christopher is a Director of the company. Secretary STANFIELD, Glynne has been resigned. Director COLLINS, Julia Ann has been resigned. Director HEDLEY, Barry has been resigned. Director HERD, Ian Robert has been resigned. Director JERMY, Gerald Alan has been resigned. Nominee Director MARSHALL, Brian has been resigned. Director PORTEOUS, John has been resigned. Director STANFIELD, Glynne has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MARSHALL, Brian
Appointed Date: 13 March 2002

Director
SECHER, David Stanley, Dr
Appointed Date: 01 August 2012
77 years old

Director
TAIT, Raymond Christopher
Appointed Date: 24 November 2015
65 years old

Resigned Directors

Secretary
STANFIELD, Glynne
Resigned: 13 March 2002
Appointed Date: 10 February 1993

Director
COLLINS, Julia Ann
Resigned: 01 August 2012
Appointed Date: 26 March 2007
69 years old

Director
HEDLEY, Barry
Resigned: 31 March 2007
Appointed Date: 20 November 2000
79 years old

Director
HERD, Ian Robert
Resigned: 03 March 2010
Appointed Date: 06 July 2001
78 years old

Director
JERMY, Gerald Alan
Resigned: 31 March 2016
Appointed Date: 03 March 2010
73 years old

Nominee Director
MARSHALL, Brian
Resigned: 24 February 1993
Appointed Date: 10 February 1993
71 years old

Director
PORTEOUS, John
Resigned: 20 November 2000
Appointed Date: 24 February 1993
91 years old

Director
STANFIELD, Glynne
Resigned: 24 February 1993
Appointed Date: 10 February 1993
64 years old

Persons With Significant Control

Dr David Stanley Secher
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Raymond Christopher Tait
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

CAIUS PROPERTY SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
21 Dec 2016
Accounts for a small company made up to 30 June 2016
08 Apr 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

08 Apr 2016
Termination of appointment of Gerald Alan Jermy as a director on 31 March 2016
08 Apr 2016
Termination of appointment of Gerald Alan Jermy as a director on 31 March 2016
...
... and 65 more events
05 Mar 1993
Director resigned

05 Mar 1993
Director resigned

22 Feb 1993
Company name changed m&r 542 LIMITED\certificate issued on 23/02/93

22 Feb 1993
Company name changed\certificate issued on 22/02/93
10 Feb 1993
Incorporation