ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2AD
Company number 01687061
Status Active
Incorporation Date 15 December 1982
Company Type Private Limited Company
Address 18 MILL ROAD, CAMBRIDGE, ENGLAND, CB1 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 9 ; Appointment of Mr Colin Astin as a secretary on 11 May 2015. The most likely internet sites of ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED are www.orchardfieldsoverresidentsassociation.co.uk, and www.orchard-fields-over-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Orchard Fields Over Residents Association Limited is a Private Limited Company. The company registration number is 01687061. Orchard Fields Over Residents Association Limited has been working since 15 December 1982. The present status of the company is Active. The registered address of Orchard Fields Over Residents Association Limited is 18 Mill Road Cambridge England Cb1 2ad. . ASTIN, Colin is a Secretary of the company. LOWDE, Kevin Frank is a Director of the company. Secretary ADAMSON, John Michael has been resigned. Secretary DYASON, Christopher Robert has been resigned. Secretary MANNING, Amanda has been resigned. Secretary MANNING, Amanda has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Secretary EPMG LEGAL LIMITED has been resigned. Director BROWN, Michael Charles Simon, Doctor has been resigned. Director ELLINGHAM, Robert John has been resigned. Director LAW, Patricia Joy has been resigned. Director MARSHALL NICHOLS, Mark has been resigned. Director NOLAN, Kate Charmaine has been resigned. Director NOLAN, Kate Charmaine has been resigned. Director TAYLOR, Don has been resigned. Director THOMAS, Colin has been resigned. Director WAYMAN, Jacqueline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASTIN, Colin
Appointed Date: 11 May 2015

Director
LOWDE, Kevin Frank
Appointed Date: 20 January 2014
66 years old

Resigned Directors

Secretary
ADAMSON, John Michael
Resigned: 20 October 2003
Appointed Date: 04 August 1999

Secretary
DYASON, Christopher Robert
Resigned: 04 August 1999
Appointed Date: 19 April 1994

Secretary
MANNING, Amanda
Resigned: 19 April 1993

Secretary
MANNING, Amanda
Resigned: 19 April 1993

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 20 October 2003

Secretary
EPMG LEGAL LIMITED
Resigned: 11 May 2015
Appointed Date: 01 July 2014

Director
BROWN, Michael Charles Simon, Doctor
Resigned: 15 November 1994
Appointed Date: 19 April 1994
63 years old

Director
ELLINGHAM, Robert John
Resigned: 12 January 1999
Appointed Date: 29 March 1995
61 years old

Director
LAW, Patricia Joy
Resigned: 25 March 1996
72 years old

Director
MARSHALL NICHOLS, Mark
Resigned: 21 October 2013
Appointed Date: 14 June 1999
57 years old

Director
NOLAN, Kate Charmaine
Resigned: 29 December 1999
Appointed Date: 14 June 1999
55 years old

Director
NOLAN, Kate Charmaine
Resigned: 26 March 1996
Appointed Date: 19 April 1993
55 years old

Director
TAYLOR, Don
Resigned: 26 October 2015
Appointed Date: 18 October 2013
69 years old

Director
THOMAS, Colin
Resigned: 25 September 1991
74 years old

Director
WAYMAN, Jacqueline
Resigned: 20 April 2004
Appointed Date: 29 March 1995
57 years old

ORCHARD FIELDS (OVER) RESIDENTS ASSOCIATION LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 9

08 Jul 2016
Appointment of Mr Colin Astin as a secretary on 11 May 2015
08 Jul 2016
Termination of appointment of Epmg Legal Limited as a secretary on 11 May 2015
26 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 117 more events
02 Dec 1991
Accounting reference date shortened from 31/03 to 31/12

26 Nov 1991
Restoration by order of the court

14 Apr 1987
Dissolution

04 Nov 1986
First gazette

15 Dec 1982
Incorporation