FITZWILLIAM COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2AD

Company number 02729306
Status Active
Incorporation Date 7 July 1992
Company Type Private Limited Company
Address 18 MILL ROAD, CAMBRIDGE, ENGLAND, CB1 2AD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 7 July 2016 with updates; Termination of appointment of Nicholas John Harris as a director on 27 July 2016. The most likely internet sites of FITZWILLIAM COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED are www.fitzwilliamcourtcambridgemanagementcompany.co.uk, and www.fitzwilliam-court-cambridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Fitzwilliam Court Cambridge Management Company Limited is a Private Limited Company. The company registration number is 02729306. Fitzwilliam Court Cambridge Management Company Limited has been working since 07 July 1992. The present status of the company is Active. The registered address of Fitzwilliam Court Cambridge Management Company Limited is 18 Mill Road Cambridge England Cb1 2ad. . HARRIS, Nicholas John is a Secretary of the company. CONI, Nicholas Keith, Dr is a Director of the company. CROSSAN, Gillian Mary is a Director of the company. D'ANTAL, Fleur is a Director of the company. Secretary WATT, Steven Larry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRIS, Nicholas John has been resigned. Director O'SULLIVAN, Norman has been resigned. Director SMITH, Frances Jane has been resigned. Director WATT, Steven Larry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HARRIS, Nicholas John
Appointed Date: 22 November 1994

Director
CONI, Nicholas Keith, Dr
Appointed Date: 26 September 2002
90 years old

Director
CROSSAN, Gillian Mary
Appointed Date: 01 December 1994
83 years old

Director
D'ANTAL, Fleur
Appointed Date: 06 March 1998
89 years old

Resigned Directors

Secretary
WATT, Steven Larry
Resigned: 22 November 1994
Appointed Date: 07 July 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 July 1992
Appointed Date: 07 July 1992

Director
HARRIS, Nicholas John
Resigned: 27 July 2016
Appointed Date: 07 July 1992
67 years old

Director
O'SULLIVAN, Norman
Resigned: 22 November 1994
Appointed Date: 07 July 1992
78 years old

Director
SMITH, Frances Jane
Resigned: 12 December 1997
Appointed Date: 22 November 1994
61 years old

Director
WATT, Steven Larry
Resigned: 22 November 1994
Appointed Date: 07 July 1992
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 July 1992
Appointed Date: 07 July 1992

Persons With Significant Control

Mr Nicholas Keith Coni
Notified on: 27 July 2016
84 years old
Nature of control: Right to appoint and remove directors

Ms Gillian Mary Crossan
Notified on: 27 July 2016
83 years old
Nature of control: Right to appoint and remove directors

Ms Fleur D'Antal
Notified on: 27 July 2016
89 years old
Nature of control: Right to appoint and remove directors

FITZWILLIAM COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 31 May 2016
27 Jul 2016
Confirmation statement made on 7 July 2016 with updates
27 Jul 2016
Termination of appointment of Nicholas John Harris as a director on 27 July 2016
15 Jul 2016
Registered office address changed from C/O Redmayne Arnold & Harris 2 Dukes Court Newmarket Road Cambridge CB5 8DZ to 7 Dukes Court 54 - 64 Newmarket Road Cambridge CB5 8DZ on 15 July 2016
10 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 55 more events
12 Nov 1992
Registered office changed on 12/11/92 from: 3 woburn street ampthill beds MK45 2HS

03 Sep 1992
Secretary resigned;new director appointed

03 Sep 1992
New secretary appointed;director resigned;new director appointed

12 Aug 1992
New director appointed

07 Jul 1992
Incorporation