CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED
LONDON SHELFCO (NO.3123) LIMITED

Hellopages » City of London » City of London » EC4R 9AN

Company number 05503288
Status Active
Incorporation Date 8 July 2005
Company Type Private Limited Company
Address 2ND FLOOR, 45 KING WILLIAM STREET, LONDON, ENGLAND, EC4R 9AN
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 ninety-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Sj Secretaries Limited . as a secretary on 3 March 2017; Termination of appointment of Saltgate (Uk) Limited as a secretary on 3 March 2017. The most likely internet sites of CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED are www.cambridgeresearchparkmanagementcompany.co.uk, and www.cambridge-research-park-management-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Research Park Management Company Limited is a Private Limited Company. The company registration number is 05503288. Cambridge Research Park Management Company Limited has been working since 08 July 2005. The present status of the company is Active. The registered address of Cambridge Research Park Management Company Limited is 2nd Floor 45 King William Street London England Ec4r 9an. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £330.07k, which is £14.32k against last year. SJ SECRETARIES LIMITED is a Secretary of the company. CULSHAW, Hannah Rebecca is a Director of the company. MOLL, Adrian Thomas James is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary DOYLE-LINDEN, Sally Margaret has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SALTGATE (UK) LIMITED has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director CARLYON, Simon Andrew has been resigned. Director CHANDE, Manish Jayantilal has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director MOORE, Dominic Oliver has been resigned. Director O'CONNOR, Kevin John has been resigned. Director OSBORN, Gareth John has been resigned. Director REDDING, Philip Anthony has been resigned. Director SCOTT, Neville Duncan has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director WEST, Robert Edward has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cambridge research park management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £330.07k
+4%
All Financial Figures

Current Directors

Secretary
SJ SECRETARIES LIMITED
Appointed Date: 03 March 2017

Director
CULSHAW, Hannah Rebecca
Appointed Date: 28 September 2016
43 years old

Director
MOLL, Adrian Thomas James
Appointed Date: 25 October 2016
60 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 25 March 2011
Appointed Date: 13 October 2008

Secretary
DOYLE-LINDEN, Sally Margaret
Resigned: 14 November 2014
Appointed Date: 25 March 2011

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 11 November 2005

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 08 July 2005

Secretary
SALTGATE (UK) LIMITED
Resigned: 03 March 2017
Appointed Date: 14 November 2014

Director
BRIDGES, David Crawford
Resigned: 25 March 2011
Appointed Date: 24 October 2008
58 years old

Director
CARLYON, Simon Andrew
Resigned: 25 March 2011
Appointed Date: 07 December 2010
52 years old

Director
CARLYON, Simon Andrew
Resigned: 25 March 2011
Appointed Date: 07 December 2010
52 years old

Director
CHANDE, Manish Jayantilal
Resigned: 14 November 2014
Appointed Date: 25 March 2011
69 years old

Director
GULLIFORD, Andrew Stephen
Resigned: 04 July 2006
Appointed Date: 11 November 2005
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 11 November 2005
72 years old

Director
MOORE, Dominic Oliver
Resigned: 14 November 2014
Appointed Date: 25 March 2011
52 years old

Director
O'CONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 24 October 2008
64 years old

Director
OSBORN, Gareth John
Resigned: 25 March 2011
Appointed Date: 31 August 2010
63 years old

Director
REDDING, Philip Anthony
Resigned: 25 March 2011
Appointed Date: 24 October 2008
56 years old

Director
SCOTT, Neville Duncan
Resigned: 30 September 2016
Appointed Date: 14 November 2014
53 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 04 July 2008
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 25 March 2011
Appointed Date: 24 October 2008
50 years old

Director
WEST, Robert Edward
Resigned: 14 November 2014
Appointed Date: 25 March 2011
56 years old

Nominee Director
MIKJON LIMITED
Resigned: 11 November 2005
Appointed Date: 08 July 2005

Persons With Significant Control

Rockspring Uk Value 2 (General Partner) Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED Events

04 May 2017
Micro company accounts made up to 30 June 2016
28 Apr 2017
Appointment of Sj Secretaries Limited . as a secretary on 3 March 2017
28 Apr 2017
Termination of appointment of Saltgate (Uk) Limited as a secretary on 3 March 2017
16 Nov 2016
Appointment of Adrian Thomas James Moll as a director on 25 October 2016
17 Oct 2016
Termination of appointment of Neville Duncan Scott as a director on 30 September 2016
...
... and 84 more events
21 Nov 2005
Accounting reference date shortened from 31/07/06 to 31/12/05
21 Nov 2005
Registered office changed on 21/11/05 from: lacon house theobalds road london WC1X 8RW
18 Nov 2005
Memorandum and Articles of Association
11 Nov 2005
Company name changed shelfco (no.3123) LIMITED\certificate issued on 11/11/05
08 Jul 2005
Incorporation