HENRY COURT RESIDENTS ASSOCIATION LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 01953937
Status Active
Incorporation Date 1 November 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 three events have happened. The last three records are Total exemption full accounts made up to 24 December 2015; Annual return made up to 2 May 2016 no member list; Total exemption full accounts made up to 24 December 2014. The most likely internet sites of HENRY COURT RESIDENTS ASSOCIATION LIMITED are www.henrycourtresidentsassociation.co.uk, and www.henry-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Henry Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01953937. Henry Court Residents Association Limited has been working since 01 November 1985. The present status of the company is Active. The registered address of Henry Court Residents Association Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. NORRIS, Philippa Jane is a Director of the company. SHALLCROSS, Jonathan Richard is a Director of the company. VEITCH, Constance Vivienne is a Director of the company. Secretary ADAMSON, John Michael has been resigned. Secretary DYASON, Christopher Robert has been resigned. Secretary RUSSELL, Robert David has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Director CASSON, Richard Murray has been resigned. Director CHURCH, Ronald Edward, Dr has been resigned. Director FENTON, Susan Jane has been resigned. Director FENTON, Susanjane has been resigned. Director MAHOMED, Imraan has been resigned. Director WOOLMAN, Paul Stephen, Dr 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
NORRIS, Philippa Jane
Appointed Date: 25 January 2008
73 years old

Director

Director
VEITCH, Constance Vivienne
Appointed Date: 01 April 2008
75 years old

Resigned Directors

Secretary
ADAMSON, John Michael
Resigned: 17 April 2000
Appointed Date: 04 August 1999

Secretary
DYASON, Christopher Robert
Resigned: 04 August 1999

Secretary
RUSSELL, Robert David
Resigned: 31 December 2006
Appointed Date: 01 May 2000

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

Director
CASSON, Richard Murray
Resigned: 07 May 2003
68 years old

Director
CHURCH, Ronald Edward, Dr
Resigned: 30 April 1992
102 years old

Director
FENTON, Susan Jane
Resigned: 01 April 2006
Appointed Date: 01 March 2004
69 years old

Director
FENTON, Susanjane
Resigned: 05 July 2002
Appointed Date: 18 June 1996
69 years old

Director
MAHOMED, Imraan
Resigned: 01 April 2008
Appointed Date: 23 March 2004
51 years old

Director
WOOLMAN, Paul Stephen, Dr
Resigned: 24 May 1995
67 years old

HENRY COURT RESIDENTS ASSOCIATION LIMITED Events

12 Aug 2016
Total exemption full accounts made up to 24 December 2015
12 May 2016
Annual return made up to 2 May 2016 no member list
15 Jul 2015
Total exemption full accounts made up to 24 December 2014
20 May 2015
Annual return made up to 2 May 2015 no member list
23 Sep 2014
Total exemption full accounts made up to 24 December 2013
...
... and 93 more events
16 Sep 1988
Annual return made up to 31/12/86

16 Sep 1988
Annual return made up to 31/12/86

22 Aug 1988
Accounting reference date shortened from 31/03 to 24/12

19 Aug 1988
Secretary resigned;new secretary appointed

19 Aug 1988
Director resigned;new director appointed