PARKHILL ROAD LIMITED
CAMBRIDGE PARKHILL ROAD MANAGEMENT LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 9HR

Company number 03604785
Status Active
Incorporation Date 27 July 1998
Company Type Private Limited Company
Address 31 HIGH STREET, TRUMPINGTON, CAMBRIDGE, CB2 9HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 1 October 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 1 October 2015. The most likely internet sites of PARKHILL ROAD LIMITED are www.parkhillroad.co.uk, and www.parkhill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Parkhill Road Limited is a Private Limited Company. The company registration number is 03604785. Parkhill Road Limited has been working since 27 July 1998. The present status of the company is Active. The registered address of Parkhill Road Limited is 31 High Street Trumpington Cambridge Cb2 9hr. . WYTHE MORGAN, Rosalind Mary is a Secretary of the company. GOONEWARDENE, Natasha Romayne is a Director of the company. GREEDUS, Jessica Lucie is a Director of the company. SANDISON, Sarah is a Director of the company. SCHUBART, Michael is a Director of the company. Secretary AARTS, Sebastiaan Henri Lucas Marie, Dr has been resigned. Secretary GREEDUS, Jessica Lucie has been resigned. Secretary ZHU CRUICKSHANK, Xiaojiu, Dr has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AARTS, Sebastiaan Henri Lucas Marie, Dr has been resigned. Director CRUICKSHANK, John Monson has been resigned. Director ENDERSBY, Sue has been resigned. Director GEORGIO INVESTMENTS LTD has been resigned. Director GREENFIELD, Jill has been resigned. Director MORAN, Brendon James has been resigned. Director POWELL, Penelope Elisabeth has been resigned. Director ROSEN, Daniel Richard has been resigned. Director SAUNDERS, Joanne has been resigned. Director SEBBATA, Salim has been resigned. Director TAYLOR, Geoffrey Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WYTHE MORGAN, Rosalind Mary
Appointed Date: 03 August 2004

Director
GOONEWARDENE, Natasha Romayne
Appointed Date: 03 December 2004
51 years old

Director
GREEDUS, Jessica Lucie
Appointed Date: 20 April 2007
48 years old

Director
SANDISON, Sarah
Appointed Date: 25 January 2012
36 years old

Director
SCHUBART, Michael
Appointed Date: 07 October 2009
54 years old

Resigned Directors

Secretary
AARTS, Sebastiaan Henri Lucas Marie, Dr
Resigned: 15 March 2001
Appointed Date: 27 July 1998

Secretary
GREEDUS, Jessica Lucie
Resigned: 20 April 2007
Appointed Date: 20 February 2007

Secretary
ZHU CRUICKSHANK, Xiaojiu, Dr
Resigned: 07 June 2002
Appointed Date: 15 March 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Director
AARTS, Sebastiaan Henri Lucas Marie, Dr
Resigned: 15 March 2001
Appointed Date: 27 July 1998
63 years old

Director
CRUICKSHANK, John Monson
Resigned: 07 June 2002
Appointed Date: 27 July 1998
73 years old

Director
ENDERSBY, Sue
Resigned: 03 August 2004
Appointed Date: 07 January 2002
68 years old

Director
GEORGIO INVESTMENTS LTD
Resigned: 07 November 2005
Appointed Date: 15 May 2002

Director
GREENFIELD, Jill
Resigned: 07 October 2009
Appointed Date: 01 March 2005
57 years old

Director
MORAN, Brendon James
Resigned: 01 March 2005
Appointed Date: 15 March 2001
52 years old

Director
POWELL, Penelope Elisabeth
Resigned: 03 August 2004
Appointed Date: 22 March 2000
79 years old

Director
ROSEN, Daniel Richard
Resigned: 29 January 2001
Appointed Date: 01 July 1999
53 years old

Director
SAUNDERS, Joanne
Resigned: 22 March 2000
Appointed Date: 27 July 1998
59 years old

Director
SEBBATA, Salim
Resigned: 25 January 2012
Appointed Date: 07 November 2005
54 years old

Director
TAYLOR, Geoffrey Michael
Resigned: 06 March 2007
Appointed Date: 03 August 2004
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 July 1998
Appointed Date: 27 July 1998

PARKHILL ROAD LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 1 October 2016
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 1 October 2015
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4

05 Dec 2014
Total exemption small company accounts made up to 1 October 2014
...
... and 80 more events
23 Oct 1998
New director appointed
23 Oct 1998
New secretary appointed;new director appointed
23 Oct 1998
New director appointed
23 Oct 1998
Registered office changed on 23/10/98 from: 31 corsham street london N1 6DR
27 Jul 1998
Incorporation