FOXGLOVES MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 02106154
Status Active
Incorporation Date 4 March 1987
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 one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 40 . The most likely internet sites of FOXGLOVES MANAGEMENT LIMITED are www.foxglovesmanagement.co.uk, and www.foxgloves-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Foxgloves Management Limited is a Private Limited Company. The company registration number is 02106154. Foxgloves Management Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Foxgloves Management Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. CROFT, Alan William Bradley is a Director of the company. GALLAHER, Maureen Ann is a Director of the company. JUNANKAR, Sudhir Nagorao is a Director of the company. KIGGIN, Jodine is a Director of the company. MARNS, Philip John is a Director of the company. WALJEE, Zaherali Jadavji is a Director of the company. WATKINSON, Peter Geoffrey is a Director of the company. Secretary AUSTIN, Paul John has been resigned. Secretary FORRESTER, Sinead Landy has been resigned. Secretary GALLAHER, Maureen Ann has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Director AUSTIN, Paul John has been resigned. Director BARRATT, Christopher Stuart has been resigned. Director BROWN, Simon Nicholas has been resigned. Director BURSILL, Adrian has been resigned. Director COLLINS, Sean Carey has been resigned. Director COLLINSON, Edna has been resigned. Director FORRESTER, Sinead Landy has been resigned. Director FORRESTER, Sinead Landy has been resigned. Director GREGORY, Peter Neil has been resigned. Director GRIFFITHS, Anna Cerian has been resigned. Director KAVANAGH, Michael Patrick has been resigned. Director MAWFORD, Roy Stanley has been resigned. Director PRINCE, Robert has been resigned. Director RYAN, Maria Catherine has been resigned. Director TAM, Yu Chuen has been resigned. Director TAYLOR, Brian has been resigned. Director WALJEE, Zaherali Jadavji 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
CROFT, Alan William Bradley
Appointed Date: 25 October 2006
64 years old

Director
GALLAHER, Maureen Ann
Appointed Date: 02 October 2002
67 years old

Director
JUNANKAR, Sudhir Nagorao
Appointed Date: 03 June 2008
74 years old

Director
KIGGIN, Jodine
Appointed Date: 22 September 2010
48 years old

Director
MARNS, Philip John
Appointed Date: 03 June 2008
72 years old

Director
WALJEE, Zaherali Jadavji
Appointed Date: 25 October 2006
86 years old

Director
WATKINSON, Peter Geoffrey
Appointed Date: 15 February 1999
68 years old

Resigned Directors

Secretary
AUSTIN, Paul John
Resigned: 08 November 1993

Secretary
FORRESTER, Sinead Landy
Resigned: 02 October 2002
Appointed Date: 06 September 1993

Secretary
GALLAHER, Maureen Ann
Resigned: 05 June 2008
Appointed Date: 02 October 2002

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 05 June 2008

Director
AUSTIN, Paul John
Resigned: 15 March 1995
Appointed Date: 08 November 1993
61 years old

Director
BARRATT, Christopher Stuart
Resigned: 18 August 1998
Appointed Date: 07 January 1997
51 years old

Director
BROWN, Simon Nicholas
Resigned: 28 August 1997
Appointed Date: 08 November 1993
61 years old

Director
BURSILL, Adrian
Resigned: 10 September 1999
Appointed Date: 15 February 1999
57 years old

Director
COLLINS, Sean Carey
Resigned: 31 January 1997
60 years old

Director
COLLINSON, Edna
Resigned: 03 November 2009
Appointed Date: 15 February 1999
85 years old

Director
FORRESTER, Sinead Landy
Resigned: 02 October 2002
Appointed Date: 15 February 1999
60 years old

Director
FORRESTER, Sinead Landy
Resigned: 01 November 1993
60 years old

Director
GREGORY, Peter Neil
Resigned: 05 July 1999
Appointed Date: 14 December 1998
62 years old

Director
GRIFFITHS, Anna Cerian
Resigned: 06 April 2004
Appointed Date: 02 October 2002
48 years old

Director
KAVANAGH, Michael Patrick
Resigned: 14 December 1998
68 years old

Director
MAWFORD, Roy Stanley
Resigned: 20 July 1998
Appointed Date: 07 January 1997
72 years old

Director
PRINCE, Robert
Resigned: 26 October 2014
Appointed Date: 22 September 2010
50 years old

Director
RYAN, Maria Catherine
Resigned: 15 March 1995
75 years old

Director
TAM, Yu Chuen
Resigned: 15 September 1993
64 years old

Director
TAYLOR, Brian
Resigned: 07 April 2000
Appointed Date: 14 December 1998
60 years old

Director
WALJEE, Zaherali Jadavji
Resigned: 20 April 1999
Appointed Date: 11 November 1997
86 years old

FOXGLOVES MANAGEMENT LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 40

09 Sep 2015
Total exemption full accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40

...
... and 116 more events
10 Mar 1988
Secretary resigned;new secretary appointed

14 May 1987
Director resigned;new director appointed

14 May 1987
Secretary resigned;new secretary appointed

25 Mar 1987
Registered office changed on 25/03/87 from: c/o needham & james windsor house temple row birmingham B2 5LF

04 Mar 1987
Certificate of Incorporation