MOOR LANE MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 04479374
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Neville Jospeh Spick as a director on 26 September 2016; Appointment of Mr Stephen Patrick Holmes as a director on 26 September 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MOOR LANE MANAGEMENT COMPANY LIMITED are www.moorlanemanagementcompany.co.uk, and www.moor-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Moor Lane Management Company Limited is a Private Limited Company. The company registration number is 04479374. Moor Lane Management Company Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Moor Lane Management Company Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BUTLER, Stephen Philip is a Director of the company. HOLMES, Stephen Patrick is a Director of the company. MARSHALL, Graham Stuart is a Director of the company. NEILSON, Paul John is a Director of the company. SPICK, Neville Jospeh is a Director of the company. Secretary JONES, Gordon Philip has been resigned. Secretary RICHMOND, Martin Rowland has been resigned. Secretary BIGWOOD ASSOCIATES LIMITED has been resigned. Secretary CENTRAL MANAGEMENT UK LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAR, Christopher Rupert has been resigned. Director GREENWOOD, Richard Barritt has been resigned. Director GREY, Ronald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLS, Jean Shirley has been resigned. Director PLATTS, David Bennett has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 02 October 2012

Director
BUTLER, Stephen Philip
Appointed Date: 02 June 2011
75 years old

Director
HOLMES, Stephen Patrick
Appointed Date: 26 September 2016
78 years old

Director
MARSHALL, Graham Stuart
Appointed Date: 16 April 2008
76 years old

Director
NEILSON, Paul John
Appointed Date: 30 March 2005
53 years old

Director
SPICK, Neville Jospeh
Appointed Date: 26 September 2016
86 years old

Resigned Directors

Secretary
JONES, Gordon Philip
Resigned: 01 March 2006
Appointed Date: 30 March 2005

Secretary
RICHMOND, Martin Rowland
Resigned: 30 March 2005
Appointed Date: 08 July 2002

Secretary
BIGWOOD ASSOCIATES LIMITED
Resigned: 29 September 2010
Appointed Date: 01 March 2006

Secretary
CENTRAL MANAGEMENT UK LIMITED
Resigned: 01 October 2012
Appointed Date: 01 September 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Director
BEAR, Christopher Rupert
Resigned: 24 August 2007
Appointed Date: 13 October 2005
86 years old

Director
GREENWOOD, Richard Barritt
Resigned: 30 March 2005
Appointed Date: 08 July 2002
72 years old

Director
GREY, Ronald
Resigned: 01 June 2007
Appointed Date: 13 October 2005
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Director
MILLS, Jean Shirley
Resigned: 15 April 2012
Appointed Date: 13 October 2005
96 years old

Director
PLATTS, David Bennett
Resigned: 24 October 2014
Appointed Date: 16 April 2008
71 years old

MOOR LANE MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Appointment of Mr Neville Jospeh Spick as a director on 26 September 2016
26 Sep 2016
Appointment of Mr Stephen Patrick Holmes as a director on 26 September 2016
17 Aug 2016
Total exemption full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 8 July 2016 with updates
27 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 58 more events
25 Jul 2002
Director resigned
25 Jul 2002
New secretary appointed
25 Jul 2002
New director appointed
25 Jul 2002
Registered office changed on 25/07/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
08 Jul 2002
Incorporation