EPMK MANAGEMENT LIMITED
CAMBRIDGE EASTLAKE PARK MANAGEMENT COMPANY LIMITED BONDCO 747 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 2LD

Company number 03885402
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address C/O BIDWELLS, TRUMPINGTON ROAD, CAMBRIDGE, CB2 2LD
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 seventy-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 262 . The most likely internet sites of EPMK MANAGEMENT LIMITED are www.epmkmanagement.co.uk, and www.epmk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Epmk Management Limited is a Private Limited Company. The company registration number is 03885402. Epmk Management Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Epmk Management Limited is C O Bidwells Trumpington Road Cambridge Cb2 2ld. . COOTE, Robert is a Secretary of the company. COOTE, Robert is a Director of the company. RAMSAY, Derek Andrew is a Director of the company. TURVEY, Ian Leslie is a Director of the company. Secretary CARDEN-LOVELL, Roderick Hugh has been resigned. Secretary VENABLES, Ian David has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director ARNOLD, John Anthony has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director CARDEN-LOVELL, Roderick Hugh has been resigned. Director MACNAUGHTON, Gregor Iain has been resigned. Director O'NEILL, Duncan Anthony has been resigned. Director SPOKES, Christopher Daniel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COOTE, Robert
Appointed Date: 26 November 2012

Director
COOTE, Robert
Appointed Date: 26 November 2012
50 years old

Director
RAMSAY, Derek Andrew
Appointed Date: 26 November 2012
62 years old

Director
TURVEY, Ian Leslie
Appointed Date: 12 July 2006
61 years old

Resigned Directors

Secretary
CARDEN-LOVELL, Roderick Hugh
Resigned: 23 August 2012
Appointed Date: 21 April 2005

Secretary
VENABLES, Ian David
Resigned: 21 April 2005
Appointed Date: 09 January 2002

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 04 January 2001
Appointed Date: 29 November 1999

Director
ARNOLD, John Anthony
Resigned: 19 October 2005
Appointed Date: 21 April 2005
70 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 29 June 2000
Appointed Date: 29 November 1999

Director
CARDEN-LOVELL, Roderick Hugh
Resigned: 23 August 2012
Appointed Date: 29 June 2000
79 years old

Director
MACNAUGHTON, Gregor Iain
Resigned: 31 October 2005
Appointed Date: 21 April 2005
47 years old

Director
O'NEILL, Duncan Anthony
Resigned: 21 June 2007
Appointed Date: 20 November 2006
68 years old

Director
SPOKES, Christopher Daniel
Resigned: 26 November 2012
Appointed Date: 22 June 2007
78 years old

Persons With Significant Control

B D L Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EPMK MANAGEMENT LIMITED Events

15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 262

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 262

...
... and 61 more events
07 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Jul 2000
Director resigned
07 Jul 2000
New director appointed
05 Jan 2000
Company name changed bondco 747 LIMITED\certificate issued on 06/01/00
29 Nov 1999
Incorporation

Similar Companies

EPMJ LIMITED EPMJR LTD EPML LIMITED E-PMO LTD EPMO2 LIMITED EPMQ LIMITED EPMS (SCOTLAND) LIMITED