KEWLAN MANAGEMENT SERVICES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 01432357
Status Active
Incorporation Date 22 June 1979
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 thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of KEWLAN MANAGEMENT SERVICES LIMITED are www.kewlanmanagementservices.co.uk, and www.kewlan-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Kewlan Management Services Limited is a Private Limited Company. The company registration number is 01432357. Kewlan Management Services Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of Kewlan Management Services Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BARR, Marjorie Ruth Hadley is a Director of the company. BICKFORD SMITH, John Vivian, Professor is a Director of the company. BOOTH, Anthony Michael is a Director of the company. BRENDON, Vyvyen Moyle is a Director of the company. CLARKSON, Marian is a Director of the company. COOK, Michael Spencer is a Director of the company. GEORGE, Stella, Dr is a Director of the company. LAWTON, Geoffrey is a Director of the company. MACIVER, Ian Ray is a Director of the company. MCMAHON, Jennifer is a Director of the company. OTTLEY, Barbara Elizabeth is a Director of the company. PALMER, Julian Christopher William is a Director of the company. Secretary BRENDON, Vyvyen has been resigned. Secretary WHITEHEAD, Margaret Eileen has been resigned. Director ARMSTRONG, Hilda Ann has been resigned. Director BOOTH, Frances Mercer has been resigned. Director BRENDON, Piers George Rundle, Dr has been resigned. Director FRANKLIN, Ethel Maureen has been resigned. Director GARNSEY, Elizabeth Winifred, Dr has been resigned. Director GILLINGS, Monica Hilda has been resigned. Director GOLDING, Mark Vincent has been resigned. Director HADLEY, Mabel Eileen has been resigned. Director HILLS, Mary Rose Ellen has been resigned. Director HOCOMBE, Simon David has been resigned. Director HODGE, Kathleen Anne has been resigned. Director MCMAHON, George Ian Robertson, The Rev Dr has been resigned. Director MOSTAFID, Amir Hossein, Dr has been resigned. Director NORRIS, Evelyn has been resigned. Director PAIN, Barrie John has been resigned. Director PETERS, John Roger has been resigned. Director SALIMI, Fereshte Robabe has been resigned. Director SUMMERS, John Geoffrey has been resigned. Director SYMONS, Kenneth Francis has been resigned. Director TAYLOR, Dorothy Theresa has been resigned. Director THOMPSON, George Ralph Martin 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
BARR, Marjorie Ruth Hadley
Appointed Date: 12 July 2000
96 years old

Director
BICKFORD SMITH, John Vivian, Professor
Appointed Date: 31 January 2006
70 years old

Director
BOOTH, Anthony Michael
Appointed Date: 28 November 1997
94 years old

Director
BRENDON, Vyvyen Moyle
Appointed Date: 30 March 2004
84 years old

Director
CLARKSON, Marian
Appointed Date: 12 October 2011
79 years old

Director
COOK, Michael Spencer
Appointed Date: 19 August 1992
92 years old

Director
GEORGE, Stella, Dr
Appointed Date: 21 July 2000
53 years old

Director
LAWTON, Geoffrey
Appointed Date: 12 August 2004
84 years old

Director
MACIVER, Ian Ray
Appointed Date: 09 November 2000
79 years old

Director
MCMAHON, Jennifer
Appointed Date: 01 June 2013
92 years old

Director
OTTLEY, Barbara Elizabeth
Appointed Date: 28 September 2004
89 years old

Director
PALMER, Julian Christopher William
Appointed Date: 20 December 2011
62 years old

Resigned Directors

Secretary
BRENDON, Vyvyen
Resigned: 01 August 2012
Appointed Date: 18 April 2012

Secretary
WHITEHEAD, Margaret Eileen
Resigned: 18 April 2012

Director
ARMSTRONG, Hilda Ann
Resigned: 11 August 1999
Appointed Date: 08 December 1994
113 years old

Director
BOOTH, Frances Mercer
Resigned: 04 April 1997
122 years old

Director
BRENDON, Piers George Rundle, Dr
Resigned: 30 March 2004
84 years old

Director
FRANKLIN, Ethel Maureen
Resigned: 19 January 1993
Appointed Date: 05 February 1992
108 years old

Director
GARNSEY, Elizabeth Winifred, Dr
Resigned: 20 December 2011
Appointed Date: 30 March 1995
79 years old

Director
GILLINGS, Monica Hilda
Resigned: 27 November 1997
92 years old

Director
GOLDING, Mark Vincent
Resigned: 12 August 2004
Appointed Date: 19 September 1996
60 years old

Director
HADLEY, Mabel Eileen
Resigned: 03 December 1998
28 years old

Director
HILLS, Mary Rose Ellen
Resigned: 04 January 2011
Appointed Date: 17 January 1994
103 years old

Director
HOCOMBE, Simon David
Resigned: 19 August 1992
89 years old

Director
HODGE, Kathleen Anne
Resigned: 13 December 1995
118 years old

Director
MCMAHON, George Ian Robertson, The Rev Dr
Resigned: 05 October 2012
Appointed Date: 06 November 2002
102 years old

Director
MOSTAFID, Amir Hossein, Dr
Resigned: 28 September 2004
Appointed Date: 13 August 1992
59 years old

Director
NORRIS, Evelyn
Resigned: 03 May 1992
121 years old

Director
PAIN, Barrie John
Resigned: 31 January 2006
Appointed Date: 11 August 1999
77 years old

Director
PETERS, John Roger
Resigned: 21 July 2000
75 years old

Director
SALIMI, Fereshte Robabe
Resigned: 13 August 1992
83 years old

Director
SUMMERS, John Geoffrey
Resigned: 17 January 1994
Appointed Date: 09 March 1993
70 years old

Director
SYMONS, Kenneth Francis
Resigned: 08 June 2002
114 years old

Director
TAYLOR, Dorothy Theresa
Resigned: 30 June 2000
Appointed Date: 27 November 1997
115 years old

Director
THOMPSON, George Ralph Martin
Resigned: 08 December 1994
93 years old

KEWLAN MANAGEMENT SERVICES LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
16 Dec 2015
Appointment of Mrs Jennifer Mcmahon as a director on 1 June 2013
12 Dec 2015
Appointment of Julian Christopher William Palmer as a director
...
... and 122 more events
21 Sep 1987
Return made up to 13/08/87; full list of members

21 Sep 1987
Full accounts made up to 30 June 1987

15 Jan 1987
Return made up to 08/10/86; full list of members

17 Nov 1986
Full accounts made up to 30 April 1986

21 Aug 1986
Registered office changed on 21/08/86 from: 6 abbey house abbey lane saffron walden essex CB10 1AF