WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 02688256
Status Active
Incorporation Date 17 February 1992
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 one hundred and thirteen events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 23 . The most likely internet sites of WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED are www.whitehillmanagementcompanycambridge.co.uk, and www.whitehill-management-company-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Whitehill Management Company Cambridge Limited is a Private Limited Company. The company registration number is 02688256. Whitehill Management Company Cambridge Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Whitehill Management Company Cambridge Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BOULTON, Dick is a Director of the company. PERRY, Wayne Robert is a Director of the company. Secretary LAKIN ROSE has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary LAKIN ROSE COMPANY SECRETARIES LIMITED has been resigned. Director CHERRY, Lynn Suzanne has been resigned. Director GARDINER, Alan Wayne has been resigned. Director GARDNER, Philip has been resigned. Director HOLMES, Colin Robert has been resigned. Director HUGHES, David Robert has been resigned. Director NOBLE, Garry Thomas has been resigned. Director PRYDE, Alistair Thomas has been resigned. Director SO, Stanley Kai Tong has been resigned. Director STRAGHAN, Camilla Mary Drage 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
BOULTON, Dick
Appointed Date: 24 May 2004
58 years old

Director
PERRY, Wayne Robert
Appointed Date: 24 May 2004
55 years old

Resigned Directors

Secretary
LAKIN ROSE
Resigned: 17 June 2004
Appointed Date: 01 March 2001

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 26 November 2004

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 March 2001

Secretary
LAKIN ROSE COMPANY SECRETARIES LIMITED
Resigned: 26 November 2004
Appointed Date: 17 June 2004

Director
CHERRY, Lynn Suzanne
Resigned: 17 November 1999
Appointed Date: 07 October 1997
59 years old

Director
GARDINER, Alan Wayne
Resigned: 22 December 2010
Appointed Date: 16 August 2000
47 years old

Director
GARDNER, Philip
Resigned: 28 November 1996
Appointed Date: 11 February 1994
62 years old

Director
HOLMES, Colin Robert
Resigned: 11 February 1994
92 years old

Director
HUGHES, David Robert
Resigned: 11 February 1994
66 years old

Director
NOBLE, Garry Thomas
Resigned: 31 October 2005
Appointed Date: 14 May 2000
54 years old

Director
PRYDE, Alistair Thomas
Resigned: 16 August 2000
Appointed Date: 28 November 1996
54 years old

Director
SO, Stanley Kai Tong
Resigned: 30 April 1999
Appointed Date: 11 February 1994
72 years old

Director
STRAGHAN, Camilla Mary Drage
Resigned: 24 March 2014
Appointed Date: 06 July 2004
74 years old

WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
15 Sep 2016
Total exemption full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 23

27 Jul 2015
Total exemption full accounts made up to 31 December 2014
10 Jul 2015
Termination of appointment of Camilla Mary Drage Straghan as a director on 24 March 2014
...
... and 103 more events
06 Apr 1992
Ad 17/02/92--------- £ si 2@1=2 £ ic 2/4

27 Feb 1992
Accounting reference date notified as 31/12

27 Feb 1992
Memorandum and Articles of Association
21 Feb 1992
Secretary resigned

17 Feb 1992
Incorporation