COLLEGE COURT (CAMBRIDGE B) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 01830589
Status Active
Incorporation Date 6 July 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-three events have happened. The last three records are Appointment of Mrs Melonie Ann Schmierer-Lee as a director on 17 November 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of COLLEGE COURT (CAMBRIDGE B) LIMITED are www.collegecourtcambridgeb.co.uk, and www.college-court-cambridge-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. College Court Cambridge B Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01830589. College Court Cambridge B Limited has been working since 06 July 1984. The present status of the company is Active. The registered address of College Court Cambridge B Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. HOWE, Melanie is a Director of the company. SCHMIERER-LEE, Melonie Ann is a Director of the company. Secretary STIVEN, Keith Alexander has been resigned. Secretary WAGER, Jeremy has been resigned. Director BASHAM, Andrew has been resigned. Director COLE, Sarah has been resigned. Director LAW, Robert William has been resigned. Director MUNRO, Ian has been resigned. Director STARLING, Terry has been resigned. Director STIVEN, Keith Alexander 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
HOWE, Melanie
Appointed Date: 26 October 2012
57 years old

Director
SCHMIERER-LEE, Melonie Ann
Appointed Date: 17 November 2016
44 years old

Resigned Directors

Secretary
STIVEN, Keith Alexander
Resigned: 26 October 2012

Secretary
WAGER, Jeremy
Resigned: 30 June 2014
Appointed Date: 31 January 2013

Director
BASHAM, Andrew
Resigned: 31 March 1998
68 years old

Director
COLE, Sarah
Resigned: 03 October 1994
73 years old

Director
LAW, Robert William
Resigned: 01 January 2007
68 years old

Director
MUNRO, Ian
Resigned: 31 July 2016
Appointed Date: 26 October 2012
62 years old

Director
STARLING, Terry
Resigned: 30 June 2016
Appointed Date: 26 October 2012
60 years old

Director
STIVEN, Keith Alexander
Resigned: 26 October 2012
71 years old

COLLEGE COURT (CAMBRIDGE B) LIMITED Events

27 Jan 2017
Appointment of Mrs Melonie Ann Schmierer-Lee as a director on 17 November 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Nov 2016
Total exemption full accounts made up to 31 March 2016
09 Nov 2016
Termination of appointment of Terry Starling as a director on 30 June 2016
30 Aug 2016
Termination of appointment of Ian Munro as a director on 31 July 2016
...
... and 83 more events
01 Dec 1986
Director resigned;new director appointed

02 Oct 1986
Accounts made up to 31 March 1985

13 Jun 1986
Annual return made up to 31/12/85

13 Jun 1986
Registered office changed on 13/06/86 from: 25 bancroft hitchin hertfordshire

06 Jul 1984
Incorporation