CORONATION COURT (NEWMARKET) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP
Company number 04343123
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address 2 HILLS ROAD, HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from C/O Knotty Ash Woodworking Ltd Units 1 & 2 Manor Farm Manor Farm Lane Great Chesterford Essex CB10 1PJ United Kingdom to 2 Hills Road Hills Road Cambridge CB2 1JP on 15 May 2017; Termination of appointment of Kevin Leslie Peck as a director on 15 May 2017; Termination of appointment of a secretary. The most likely internet sites of CORONATION COURT (NEWMARKET) LIMITED are www.coronationcourtnewmarket.co.uk, and www.coronation-court-newmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Coronation Court Newmarket Limited is a Private Limited Company. The company registration number is 04343123. Coronation Court Newmarket Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Coronation Court Newmarket Limited is 2 Hills Road Hills Road Cambridge England Cb2 1jp. . ENCORE LEGAL AND SURVEYING LIMITED is a Secretary of the company. MAHON, Geoffrey Donald is a Director of the company. Secretary ADAMSON, John Michael has been resigned. Secretary BLAKEY, Michael Fraser has been resigned. Secretary ROBINSON, Neil Adam has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Secretary ENCORE ESTATE MANAGEMENT LIMITED has been resigned. Director BARR, Alison Claire has been resigned. Director CHARD, Stephen Michael has been resigned. Director PECK, Kevin Leslie has been resigned. Director ROBINSON, Neil Adam has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ENCORE LEGAL AND SURVEYING LIMITED
Appointed Date: 28 December 2011

Director
MAHON, Geoffrey Donald
Appointed Date: 19 December 2001
77 years old

Resigned Directors

Secretary
ADAMSON, John Michael
Resigned: 20 October 2003
Appointed Date: 07 February 2003

Secretary
BLAKEY, Michael Fraser
Resigned: 07 February 2003
Appointed Date: 19 December 2001

Secretary
ROBINSON, Neil Adam
Resigned: 20 October 2003
Appointed Date: 19 December 2001

Secretary
WAGER, Jeremy Vincent
Resigned: 10 July 2008
Appointed Date: 20 October 2003

Secretary
ENCORE ESTATE MANAGEMENT LIMITED
Resigned: 28 December 2011
Appointed Date: 01 April 2009

Director
BARR, Alison Claire
Resigned: 07 February 2003
Appointed Date: 19 December 2001
75 years old

Director
CHARD, Stephen Michael
Resigned: 30 December 2016
Appointed Date: 19 December 2001
54 years old

Director
PECK, Kevin Leslie
Resigned: 15 May 2017
Appointed Date: 30 December 2016
62 years old

Director
ROBINSON, Neil Adam
Resigned: 29 December 2016
Appointed Date: 20 October 2008
53 years old

CORONATION COURT (NEWMARKET) LIMITED Events

15 May 2017
Registered office address changed from C/O Knotty Ash Woodworking Ltd Units 1 & 2 Manor Farm Manor Farm Lane Great Chesterford Essex CB10 1PJ United Kingdom to 2 Hills Road Hills Road Cambridge CB2 1JP on 15 May 2017
15 May 2017
Termination of appointment of Kevin Leslie Peck as a director on 15 May 2017
30 Mar 2017
Termination of appointment of a secretary
28 Mar 2017
Registered office address changed from 2 Hills Road Cambridge CB2 1JP to C/O Knotty Ash Woodworking Ltd Units 1 & 2 Manor Farm Manor Farm Lane Great Chesterford Essex CB10 1PJ on 28 March 2017
28 Mar 2017
Termination of appointment of Stephen Michael Chard as a director on 30 December 2016
...
... and 55 more events
10 Jan 2002
Ad 04/01/02--------- £ si 1@1=1 £ ic 1/2
10 Jan 2002
New secretary appointed
10 Jan 2002
New director appointed
10 Jan 2002
New director appointed
19 Dec 2001
Incorporation