CENTRALTARGET PROPERTY MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 02351653
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
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 ninety-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CENTRALTARGET PROPERTY MANAGEMENT LIMITED are www.centraltargetpropertymanagement.co.uk, and www.centraltarget-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Centraltarget Property Management Limited is a Private Limited Company. The company registration number is 02351653. Centraltarget Property Management Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of Centraltarget Property Management Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. HUNTER, Jennifer Helen is a Director of the company. RODNEY, Andrew Lee is a Director of the company. Secretary DRAPER, Clare Melinda has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Director DRAPER, Clare Melinda has been resigned. Director DRAPER, David has been resigned. Director HAMMOND, Allan Trevor has been resigned. Director JAKES, David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 01 July 2014

Director
HUNTER, Jennifer Helen
Appointed Date: 23 October 2008
67 years old

Director
RODNEY, Andrew Lee
Appointed Date: 23 October 2008
60 years old

Resigned Directors

Secretary
DRAPER, Clare Melinda
Resigned: 22 July 2002

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 18 July 2002

Director
DRAPER, Clare Melinda
Resigned: 03 September 2002
59 years old

Director
DRAPER, David
Resigned: 22 July 2002
61 years old

Director
HAMMOND, Allan Trevor
Resigned: 03 December 2015
Appointed Date: 18 July 2002
86 years old

Director
JAKES, David
Resigned: 05 March 2009
Appointed Date: 29 May 2007
43 years old

CENTRALTARGET PROPERTY MANAGEMENT LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Termination of appointment of Allan Trevor Hammond as a director on 3 December 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 14

...
... and 82 more events
04 Jul 1989
Memorandum and Articles of Association

29 Jun 1989
Registered office changed on 29/06/89 from: 2 baches street london N1 6UB

29 Jun 1989
Director resigned;new director appointed

29 Jun 1989
Secretary resigned;new secretary appointed

24 Feb 1989
Incorporation