GREENLANDS RESIDENTS COMPANY (CAMBRIDGE) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP
Company number 01046806
Status Active
Incorporation Date 21 March 1972
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 ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GREENLANDS RESIDENTS COMPANY (CAMBRIDGE) LIMITED are www.greenlandsresidentscompanycambridge.co.uk, and www.greenlands-residents-company-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Greenlands Residents Company Cambridge Limited is a Private Limited Company. The company registration number is 01046806. Greenlands Residents Company Cambridge Limited has been working since 21 March 1972. The present status of the company is Active. The registered address of Greenlands Residents Company Cambridge Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. KNOX, Lorna is a Director of the company. SYMONS, Pamela Ann is a Director of the company. Secretary LEGGE, Hector Ramsey has been resigned. Secretary PEARSON, Brigitte Anne has been resigned. Secretary RUSSELL, Robert David has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Director BROWN, Julia Frances has been resigned. Director FRIEDLANDER, Friedrick Gerard has been resigned. Director HOLLICK, Paula has been resigned. Director KNOX, Lorna has been resigned. Director LEGGE, Hector Ramsey has been resigned. Director MERCHANT, Edwin has been resigned. Director MYERS, Philip has been resigned. Director PEARSON, Brigitte Anne has been resigned. Director PEARSON, Brigitte Anne has been resigned. Director PEARSON, Margaret May 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
KNOX, Lorna
Appointed Date: 08 October 2009
104 years old

Director
SYMONS, Pamela Ann
Appointed Date: 26 August 1993
84 years old

Resigned Directors

Secretary
LEGGE, Hector Ramsey
Resigned: 27 July 1994

Secretary
PEARSON, Brigitte Anne
Resigned: 10 November 1999
Appointed Date: 27 July 1994

Secretary
RUSSELL, Robert David
Resigned: 31 December 2006
Appointed Date: 10 November 1999

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 31 December 2006

Director
BROWN, Julia Frances
Resigned: 21 April 2015
Appointed Date: 09 December 2013
50 years old

Director
FRIEDLANDER, Friedrick Gerard
Resigned: 17 September 1998
Appointed Date: 27 July 1994
108 years old

Director
HOLLICK, Paula
Resigned: 28 January 1993
94 years old

Director
KNOX, Lorna
Resigned: 15 November 2005
104 years old

Director
LEGGE, Hector Ramsey
Resigned: 27 July 1994
96 years old

Director
MERCHANT, Edwin
Resigned: 01 October 2009
Appointed Date: 18 November 2008
85 years old

Director
MYERS, Philip
Resigned: 25 June 1996
109 years old

Director
PEARSON, Brigitte Anne
Resigned: 18 November 2008
Appointed Date: 15 November 2005
100 years old

Director
PEARSON, Brigitte Anne
Resigned: 10 November 1999
Appointed Date: 27 July 1994
100 years old

Director
PEARSON, Margaret May
Resigned: 17 September 1998
Appointed Date: 02 September 1992
97 years old

GREENLANDS RESIDENTS COMPANY (CAMBRIDGE) LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 160

28 Apr 2015
Termination of appointment of Julia Frances Brown as a director on 21 April 2015
...
... and 89 more events
17 Aug 1987
Full accounts made up to 31 March 1987

17 Aug 1987
Return made up to 02/06/87; full list of members

05 Feb 1987
Full accounts made up to 31 March 1986

15 Jan 1987
Return made up to 18/11/86; full list of members

15 Jan 1987
Registered office changed on 15/01/87 from: 10 peas hill, cambridge