SHERIDAN HOUSE (CAMBRIDGE) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8PX

Company number 05929057
Status Active
Incorporation Date 8 September 2006
Company Type Private Limited Company
Address 15 RONALD ROLPH COURT, WADLOES ROAD, CAMBRIDGE, ENGLAND, CB5 8PX
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 thirty-seven events have happened. The last three records are Registered office address changed from 16 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA to 15 Ronald Rolph Court Wadloes Road Cambridge CB5 8PX on 12 May 2017; Confirmation statement made on 8 September 2016 with updates; Administrative restoration application. The most likely internet sites of SHERIDAN HOUSE (CAMBRIDGE) LIMITED are www.sheridanhousecambridge.co.uk, and www.sheridan-house-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Sheridan House Cambridge Limited is a Private Limited Company. The company registration number is 05929057. Sheridan House Cambridge Limited has been working since 08 September 2006. The present status of the company is Active. The registered address of Sheridan House Cambridge Limited is 15 Ronald Rolph Court Wadloes Road Cambridge England Cb5 8px. . CANTRILL, Roderick Giles is a Secretary of the company. CANTRILL, Roderick Giles is a Director of the company. HAGARD, Spencer is a Director of the company. LEVY, Alan is a Director of the company. PARKIN, Elizabeth Anne is a Director of the company. Secretary MARSHALL, Stephen Andrew has been resigned. Director MARSHALL, Stephen Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CANTRILL, Roderick Giles
Appointed Date: 07 May 2008

Director
CANTRILL, Roderick Giles
Appointed Date: 08 September 2006
58 years old

Director
HAGARD, Spencer
Appointed Date: 08 June 2013
82 years old

Director
LEVY, Alan
Appointed Date: 08 June 2013
65 years old

Director
PARKIN, Elizabeth Anne
Appointed Date: 08 September 2006
66 years old

Resigned Directors

Secretary
MARSHALL, Stephen Andrew
Resigned: 07 May 2008
Appointed Date: 08 September 2006

Director
MARSHALL, Stephen Andrew
Resigned: 31 August 2012
Appointed Date: 08 September 2006
84 years old

SHERIDAN HOUSE (CAMBRIDGE) LIMITED Events

12 May 2017
Registered office address changed from 16 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA to 15 Ronald Rolph Court Wadloes Road Cambridge CB5 8PX on 12 May 2017
20 Mar 2017
Confirmation statement made on 8 September 2016 with updates
20 Mar 2017
Administrative restoration application
14 Feb 2017
Final Gazette dissolved via compulsory strike-off
29 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 27 more events
07 May 2008
Appointment terminated secretary stephen marshall
23 Oct 2007
Return made up to 08/09/07; full list of members
10 Sep 2007
Registered office changed on 10/09/07 from: salisbury house, station road cambridge cambs CB1 2LA
10 Sep 2007
Accounting reference date extended from 30/09/07 to 31/12/07
08 Sep 2006
Incorporation