RAYMOND ROAD ESTATE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 02553818
Status Active
Incorporation Date 31 October 1990
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CB2 1JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Timothy John Cornell as a director on 20 November 2015. The most likely internet sites of RAYMOND ROAD ESTATE LIMITED are www.raymondroadestate.co.uk, and www.raymond-road-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Raymond Road Estate Limited is a Private Limited Company. The company registration number is 02553818. Raymond Road Estate Limited has been working since 31 October 1990. The present status of the company is Active. The registered address of Raymond Road Estate Limited is 2 Hills Road Cambridge Cb2 1jp. . ENCORE ESTATE MANAGEMENT LIMITED is a Secretary of the company. CORNELL, Timothy John is a Director of the company. ELSTON, Andrew Henry is a Director of the company. HOWARD, Linda Jane is a Director of the company. JACKSON, David Martin is a Director of the company. LORD, Graham Michael, Dr is a Director of the company. RICHFORD, Adam Nathaniel is a Director of the company. Secretary BROADLEY, Gillian Elaine has been resigned. Secretary COPE, Valerie has been resigned. Secretary DEAN, Allan Michael has been resigned. Secretary FOX, Richard Murray has been resigned. Secretary SECRETAN, Lora Felicity has been resigned. Secretary TARRAGANO, Morris has been resigned. Secretary WILCOX, Patrick Martin John has been resigned. Director ASHLEY, Andrew Martin has been resigned. Director BAKER, Warren Bryce Rezvan has been resigned. Director COPE, Valerie Anita Denham has been resigned. Director FOX, Richard Murray has been resigned. Director JACKSON, Alison Pamela has been resigned. Director KALLENIUS, Jan has been resigned. Director LAMPRECHT, Sandra Mary has been resigned. Director LIDDELL, Francis Douglas Kelly, Professor has been resigned. Director LORD, Graham Michael, Dr has been resigned. Director PETERS, Olive Jean has been resigned. Director RIBIANSZKY, Jozsef Lajos has been resigned. Director SECRETAN, Lora Felicity has been resigned. Director TARRAGANO, Morris has been resigned. Director VASSILIKI, Tzamoranis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ENCORE ESTATE MANAGEMENT LIMITED
Appointed Date: 23 February 2010

Director
CORNELL, Timothy John
Appointed Date: 20 November 2015
60 years old

Director
ELSTON, Andrew Henry
Appointed Date: 19 October 2000
57 years old

Director
HOWARD, Linda Jane
Appointed Date: 13 August 2003
63 years old

Director
JACKSON, David Martin
Appointed Date: 11 October 2004
77 years old

Director
LORD, Graham Michael, Dr
Appointed Date: 29 November 2007
58 years old

Director
RICHFORD, Adam Nathaniel
Appointed Date: 02 January 2008
49 years old

Resigned Directors

Secretary
BROADLEY, Gillian Elaine
Resigned: 08 August 1994
Appointed Date: 08 August 1994

Secretary
COPE, Valerie
Resigned: 22 September 1998
Appointed Date: 10 January 1995

Secretary
DEAN, Allan Michael
Resigned: 23 February 2010
Appointed Date: 19 October 2000

Secretary
FOX, Richard Murray
Resigned: 10 January 1995
Appointed Date: 31 August 1994

Secretary
SECRETAN, Lora Felicity
Resigned: 31 August 1994
Appointed Date: 09 August 1994

Secretary
TARRAGANO, Morris
Resigned: 19 October 2000
Appointed Date: 22 September 1998

Secretary
WILCOX, Patrick Martin John
Resigned: 08 August 1994

Director
ASHLEY, Andrew Martin
Resigned: 14 January 2000
Appointed Date: 16 December 1998
68 years old

Director
BAKER, Warren Bryce Rezvan
Resigned: 24 June 1998
Appointed Date: 10 February 1994
61 years old

Director
COPE, Valerie Anita Denham
Resigned: 09 July 1998
Appointed Date: 21 September 1994
87 years old

Director
FOX, Richard Murray
Resigned: 30 March 1995
Appointed Date: 31 August 1994
93 years old

Director
JACKSON, Alison Pamela
Resigned: 05 August 2004
Appointed Date: 19 October 2000
70 years old

Director
KALLENIUS, Jan
Resigned: 31 October 2000
Appointed Date: 07 October 1997
76 years old

Director
LAMPRECHT, Sandra Mary
Resigned: 18 December 2001
Appointed Date: 19 October 2000
56 years old

Director
LIDDELL, Francis Douglas Kelly, Professor
Resigned: 30 September 1994
101 years old

Director
LORD, Graham Michael, Dr
Resigned: 16 March 1999
Appointed Date: 07 October 1997
58 years old

Director
PETERS, Olive Jean
Resigned: 27 May 1999
Appointed Date: 21 September 1994
95 years old

Director
RIBIANSZKY, Jozsef Lajos
Resigned: 09 July 2000
Appointed Date: 07 October 1997
83 years old

Director
SECRETAN, Lora Felicity
Resigned: 29 November 1999
Appointed Date: 09 August 1994
101 years old

Director
TARRAGANO, Morris
Resigned: 31 October 2000
Appointed Date: 23 July 1998
58 years old

Director
VASSILIKI, Tzamoranis
Resigned: 10 February 1994
84 years old

RAYMOND ROAD ESTATE LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 24 March 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Dec 2015
Appointment of Mr Timothy John Cornell as a director on 20 November 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 44

14 Aug 2015
Total exemption small company accounts made up to 24 March 2015
...
... and 111 more events
13 May 1991
Director resigned;new director appointed

26 Apr 1991
Company name changed beachy glen LIMITED\certificate issued on 29/04/91

25 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1991
Registered office changed on 18/03/91 from: 80/82 grays inn road london WC1X 8NH

31 Oct 1990
Incorporation