THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3LN

Company number 05092874
Status Active
Incorporation Date 2 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 BRAYBROOKE PLACE, CAMBRIDGE, ENGLAND, CB1 3LN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 no member list. The most likely internet sites of THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED are www.thelimescherryhintonmanagementcompany.co.uk, and www.the-limes-cherry-hinton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The Limes Cherry Hinton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05092874. The Limes Cherry Hinton Management Company Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of The Limes Cherry Hinton Management Company Limited is 7 Braybrooke Place Cambridge England Cb1 3ln. . DI MAGGIO, Salvatore is a Secretary of the company. LAUD, Francis is a Secretary of the company. DI MAGGIO, Salvatore is a Director of the company. LAUD, Francis is a Director of the company. Secretary ALEXANDER CRAIG INVESTMENTS LTD has been resigned. Secretary GREGORY, Mark Charles has been resigned. Secretary WALSH, Alistair Bruce has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARKE, Timothy John has been resigned. Director BENSTEAD, Anna has been resigned. Director GARNER, Rosaria has been resigned. Director GREGORY, Mark Charles has been resigned. Director PAGE, Ann has been resigned. Director WALSH, Alistair Bruce has been resigned. Director YOUNG, Craig Alexander has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DI MAGGIO, Salvatore
Appointed Date: 16 February 2016

Secretary
LAUD, Francis
Appointed Date: 14 May 2007

Director
DI MAGGIO, Salvatore
Appointed Date: 16 February 2016
46 years old

Director
LAUD, Francis
Appointed Date: 14 May 2007
55 years old

Resigned Directors

Secretary
ALEXANDER CRAIG INVESTMENTS LTD
Resigned: 11 January 2008
Appointed Date: 22 February 2007

Secretary
GREGORY, Mark Charles
Resigned: 22 February 2007
Appointed Date: 18 April 2005

Secretary
WALSH, Alistair Bruce
Resigned: 18 April 2005
Appointed Date: 02 April 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

Director
BARKE, Timothy John
Resigned: 22 February 2007
Appointed Date: 02 April 2004
71 years old

Director
BENSTEAD, Anna
Resigned: 29 May 2011
Appointed Date: 14 May 2007
55 years old

Director
GARNER, Rosaria
Resigned: 31 March 2015
Appointed Date: 29 May 2011
63 years old

Director
GREGORY, Mark Charles
Resigned: 22 February 2007
Appointed Date: 18 April 2005
55 years old

Director
PAGE, Ann
Resigned: 22 February 2007
Appointed Date: 02 April 2004
71 years old

Director
WALSH, Alistair Bruce
Resigned: 18 April 2005
Appointed Date: 02 April 2004
63 years old

Director
YOUNG, Craig Alexander
Resigned: 12 June 2007
Appointed Date: 22 February 2007
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

THE LIMES CHERRY HINTON MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
11 May 2016
Micro company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 2 April 2016 no member list
16 Feb 2016
Appointment of Mr Salvatore Di Maggio as a director on 16 February 2016
16 Feb 2016
Appointment of Mr Salvatore Di Maggio as a secretary on 16 February 2016
...
... and 45 more events
21 May 2004
New secretary appointed;new director appointed
21 May 2004
Secretary resigned
21 May 2004
Director resigned
21 May 2004
Registered office changed on 21/05/04 from: marquess court 69 southampton row london WC1B 4ET
02 Apr 2004
Incorporation