Q COLLEGE PROPERTY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 9ET

Company number 02823554
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address QUEENS' COLLEGE, SILVER STREET, CAMBRIDGE, CB3 9ET
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity, 35230 - Trade of gas through mains
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of Q COLLEGE PROPERTY LIMITED are www.qcollegeproperty.co.uk, and www.q-college-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Q College Property Limited is a Private Limited Company. The company registration number is 02823554. Q College Property Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of Q College Property Limited is Queens College Silver Street Cambridge Cb3 9et. . WALKER, Robin Douglas Howard, Dr is a Secretary of the company. EATWELL, John Leonard, Lord is a Director of the company. SPENCE, Jonathan is a Director of the company. WALKER, Robin Douglas Howard, Dr is a Director of the company. Secretary COSH, Andrew Duncan, Dr has been resigned. Nominee Secretary FITZSIMONS, Gerard has been resigned. Director COSH, Andrew Duncan, Dr has been resigned. Nominee Director FITZSIMONS, Gerard has been resigned. Director POLKINGHORNE, John Charlton, Dr has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Trade of electricity".


Current Directors

Secretary
WALKER, Robin Douglas Howard, Dr
Appointed Date: 29 June 1994

Director
EATWELL, John Leonard, Lord
Appointed Date: 09 January 1997
80 years old

Director
SPENCE, Jonathan
Appointed Date: 01 October 2006
64 years old

Director
WALKER, Robin Douglas Howard, Dr
Appointed Date: 28 August 1993
78 years old

Resigned Directors

Secretary
COSH, Andrew Duncan, Dr
Resigned: 29 June 1994
Appointed Date: 28 August 1993

Nominee Secretary
FITZSIMONS, Gerard
Resigned: 31 August 1993
Appointed Date: 02 June 1993

Director
COSH, Andrew Duncan, Dr
Resigned: 30 September 2006
Appointed Date: 28 August 1993
75 years old

Nominee Director
FITZSIMONS, Gerard
Resigned: 31 August 1993
Appointed Date: 02 June 1993
66 years old

Director
POLKINGHORNE, John Charlton, Dr
Resigned: 09 January 1997
Appointed Date: 28 August 1993
94 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 31 August 1993
Appointed Date: 02 June 1993
78 years old

Q COLLEGE PROPERTY LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 June 2016
13 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

20 Oct 2015
Accounts for a dormant company made up to 30 June 2015
04 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

09 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 54 more events
23 Sep 1993
Secretary resigned;director resigned

23 Sep 1993
Director resigned

23 Sep 1993
Registered office changed on 23/09/93 from: merlin place milton road cambridge cambridgeshire CB4 4DP

22 Sep 1993
Company name changed tui LIMITED\certificate issued on 23/09/93

02 Jun 1993
Incorporation