ST JOHN'S COLLEGE DEVELOPMENT LIMITED
LM TENANCIES 7 LTD

Hellopages » Cambridgeshire » Cambridge » CB2 1TP
Company number 02834808
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address ST JOHNS COLLEGE, CAMBRIDGE, CB2 1TP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 410,002 . The most likely internet sites of ST JOHN'S COLLEGE DEVELOPMENT LIMITED are www.stjohnscollegedevelopment.co.uk, and www.st-john-s-college-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. St John S College Development Limited is a Private Limited Company. The company registration number is 02834808. St John S College Development Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of St John S College Development Limited is St Johns College Cambridge Cb2 1tp. . M & R SECRETARIAL SERVICES LIMITED is a Secretary of the company. EWBANK, Christopher Francis is a Director of the company. WELLS, Mark Nicholas is a Director of the company. Secretary BOYD, Pippin Jeremy Roxburgh has been resigned. Nominee Secretary HARRINGTON, Michael has been resigned. Secretary JONES, Sarah Elizabeth has been resigned. Secretary ROWLAND, Arthur Dawson, Wing Commander Raf Retd has been resigned. Secretary STEPHENSON, Norman Keith has been resigned. Secretary CAPITAL VENTURES PLC has been resigned. Director ABULAFIA, Anna Brechta, Dr has been resigned. Director BRINTON, Sarah Virginia has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director DESMOND, Clare Shilean has been resigned. Director HARRIS, John William Robert, Commodore has been resigned. Director JONES, Jane Avis has been resigned. Director JONES, Sarah Elizabeth has been resigned. Director PRIEST, Jane has been resigned. Director QUINTON, John Grand, Sir has been resigned. Director REID, George Alan, Dr has been resigned. Director ROBINSON, Richard Henry, Colonel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
M & R SECRETARIAL SERVICES LIMITED
Appointed Date: 07 October 2011

Director
EWBANK, Christopher Francis
Appointed Date: 02 September 2005
64 years old

Director
WELLS, Mark Nicholas
Appointed Date: 14 April 2014
63 years old

Resigned Directors

Secretary
BOYD, Pippin Jeremy Roxburgh
Resigned: 30 September 2011
Appointed Date: 29 June 2001

Nominee Secretary
HARRINGTON, Michael
Resigned: 05 August 1993
Appointed Date: 09 July 1993

Secretary
JONES, Sarah Elizabeth
Resigned: 20 August 1993
Appointed Date: 05 August 1993

Secretary
ROWLAND, Arthur Dawson, Wing Commander Raf Retd
Resigned: 19 February 1999
Appointed Date: 04 November 1998

Secretary
STEPHENSON, Norman Keith
Resigned: 29 June 2001
Appointed Date: 19 February 1999

Secretary
CAPITAL VENTURES PLC
Resigned: 04 November 1998
Appointed Date: 20 August 1993

Director
ABULAFIA, Anna Brechta, Dr
Resigned: 21 March 1994
Appointed Date: 20 September 1993
73 years old

Director
BRINTON, Sarah Virginia
Resigned: 01 September 1997
Appointed Date: 25 August 1993
70 years old

Director
BRUCKLAND, Andrew John
Resigned: 04 November 1998
Appointed Date: 20 August 1993
70 years old

Director
DESMOND, Clare Shilean
Resigned: 11 March 1994
Appointed Date: 20 September 1993
59 years old

Director
HARRIS, John William Robert, Commodore
Resigned: 14 April 2014
Appointed Date: 14 April 2000
77 years old

Director
JONES, Jane Avis
Resigned: 16 March 1994
Appointed Date: 20 September 1993
67 years old

Director
JONES, Sarah Elizabeth
Resigned: 20 August 1993
Appointed Date: 05 August 1993
58 years old

Director
PRIEST, Jane
Resigned: 20 August 1993
Appointed Date: 05 August 1993
59 years old

Director
QUINTON, John Grand, Sir
Resigned: 04 November 1998
Appointed Date: 25 August 1993
96 years old

Director
REID, George Alan, Dr
Resigned: 02 September 2005
Appointed Date: 04 November 1998
84 years old

Director
ROBINSON, Richard Henry, Colonel
Resigned: 30 April 2000
Appointed Date: 20 August 1993
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 August 1993
Appointed Date: 09 July 1993

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 05 August 1993
Appointed Date: 09 July 1993

ST JOHN'S COLLEGE DEVELOPMENT LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 30 June 2016
10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 410,002

28 Nov 2015
Accounts for a dormant company made up to 30 June 2015
22 Oct 2015
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
...
... and 104 more events
13 Aug 1993
Director resigned;new director appointed

12 Aug 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

12 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Aug 1993
Registered office changed on 11/08/93 from: 174-180 old street, london, EC1V 9BP

09 Jul 1993
Incorporation