THORNBURY RESIDENTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 05076245
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 25 . The most likely internet sites of THORNBURY RESIDENTS LIMITED are www.thornburyresidents.co.uk, and www.thornbury-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Thornbury Residents Limited is a Private Limited Company. The company registration number is 05076245. Thornbury Residents Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Thornbury Residents Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. HUBERT, Jonathan Phillip is a Director of the company. WILKINSON, Margaret Lucy, Dr is a Director of the company. Secretary ADAMS, Timothy has been resigned. Secretary FRENCH, John Beaumont has been resigned. Secretary WAGER, Jeremy has been resigned. Director JACKSON, David Jonathan has been resigned. Director SHELTON, Christopher Robert has been resigned. Director WILLIAMS, Kerry Lynne has been resigned. Director WILLIAMS, Kerry Lynne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 01 July 2014

Director
HUBERT, Jonathan Phillip
Appointed Date: 22 October 2010
47 years old

Director
WILKINSON, Margaret Lucy, Dr
Appointed Date: 22 October 2010
60 years old

Resigned Directors

Secretary
ADAMS, Timothy
Resigned: 22 March 2004
Appointed Date: 17 March 2004

Secretary
FRENCH, John Beaumont
Resigned: 05 October 2010
Appointed Date: 22 March 2004

Secretary
WAGER, Jeremy
Resigned: 30 June 2014
Appointed Date: 05 October 2010

Director
JACKSON, David Jonathan
Resigned: 22 March 2004
Appointed Date: 17 March 2004
72 years old

Director
SHELTON, Christopher Robert
Resigned: 22 October 2010
Appointed Date: 22 March 2004
75 years old

Director
WILLIAMS, Kerry Lynne
Resigned: 09 December 2004
Appointed Date: 22 November 2004
52 years old

Director
WILLIAMS, Kerry Lynne
Resigned: 22 November 2004
Appointed Date: 22 November 2004
52 years old

THORNBURY RESIDENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 17 March 2017 with updates
09 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25

26 Nov 2015
Total exemption full accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 25

...
... and 39 more events
26 Mar 2004
New secretary appointed
26 Mar 2004
New director appointed
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
17 Mar 2004
Incorporation