PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 05666273
Status Active
Incorporation Date 4 January 2006
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 sixty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Paul Anthony Rugman as a director on 20 November 2015; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED are www.pryorsgardenmanagementcompany.co.uk, and www.pryor-s-garden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Pryor S Garden Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05666273. Pryor S Garden Management Company Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of Pryor S Garden Management Company Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. RUGMAN, Paul Anthony, Dr is a Director of the company. TOPSON, Sylvia Frances is a Director of the company. Secretary RUSSEN, Brian Frederick has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director EVE, Alan Dennis has been resigned. Director HART, John Leck, Dr has been resigned. Director HOGGER, Trevor Brian has been resigned. Director MCLINTOCK, Ian Campbell has been resigned. Director PARSONS, Stephen has been resigned. Director RUGMAN, Paul Anthony, Dr has been resigned. Director RUSSEN, Brian Frederick has been resigned. Director TOKLEY, Basil Stanley has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Director 7SIDE SECRETARIAL LIMITED 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
RUGMAN, Paul Anthony, Dr
Appointed Date: 20 November 2015
65 years old

Director
TOPSON, Sylvia Frances
Appointed Date: 12 October 2015
80 years old

Resigned Directors

Secretary
RUSSEN, Brian Frederick
Resigned: 31 January 2007
Appointed Date: 04 January 2006

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 01 February 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Director
EVE, Alan Dennis
Resigned: 31 January 2007
Appointed Date: 04 January 2006
77 years old

Director
HART, John Leck, Dr
Resigned: 20 December 2010
Appointed Date: 27 February 2007
79 years old

Director
HOGGER, Trevor Brian
Resigned: 31 January 2007
Appointed Date: 04 January 2006
78 years old

Director
MCLINTOCK, Ian Campbell
Resigned: 24 May 2011
Appointed Date: 27 February 2007
89 years old

Director
PARSONS, Stephen
Resigned: 12 October 2015
Appointed Date: 14 September 2010
67 years old

Director
RUGMAN, Paul Anthony, Dr
Resigned: 20 November 2015
Appointed Date: 20 November 2015
65 years old

Director
RUSSEN, Brian Frederick
Resigned: 02 February 2007
Appointed Date: 04 January 2006
84 years old

Director
TOKLEY, Basil Stanley
Resigned: 19 July 2015
Appointed Date: 19 October 2011
103 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Director
7SIDE SECRETARIAL LIMITED
Resigned: 04 January 2006
Appointed Date: 04 January 2006

PRYOR`S GARDEN MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
17 Jan 2017
Termination of appointment of Paul Anthony Rugman as a director on 20 November 2015
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Nov 2016
Termination of appointment of Stephen Parsons as a director on 12 October 2015
25 Jan 2016
Appointment of Dr Paul Anthony Rugman as a director on 20 November 2015
...
... and 50 more events
24 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed;new director appointed
24 Jan 2006
Registered office changed on 24/01/06 from: 14-18 city road cardiff CF24 3DL
16 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jan 2006
Incorporation