JANAH MANAGEMENT COMPANY LIMITED
NEWMARKET STANLEY HOUSE STABLES LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9HE

Company number 02284720
Status Active
Incorporation Date 5 August 1988
Company Type Private Limited Company
Address THE MAIN OFFICE DALHAM HALL STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9HE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Director's details changed for Mr Andrew George Cameron Wiles on 30 November 2015. The most likely internet sites of JANAH MANAGEMENT COMPANY LIMITED are www.janahmanagementcompany.co.uk, and www.janah-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Janah Management Company Limited is a Private Limited Company. The company registration number is 02284720. Janah Management Company Limited has been working since 05 August 1988. The present status of the company is Active. The registered address of Janah Management Company Limited is The Main Office Dalham Hall Stud Duchess Drive Newmarket Suffolk Cb8 9he. . WHITESIDE, Neil Barry is a Secretary of the company. ANDERSON, Hugh Alastair is a Director of the company. FERGUSON, John Patrick is a Director of the company. WILES, Andrew George Cameron is a Director of the company. Secretary CARTER, Victoria Anne has been resigned. Secretary SADLER, Shirley has been resigned. Secretary SCANTLEBURY, Michael Richard has been resigned. Secretary TYNDALL, David has been resigned. Director BOYNE, John has been resigned. Director GOSDEN, John Harry Martin has been resigned. Director GRAY, David Alistair has been resigned. Director HOOD, Rachel Dene Serena has been resigned. Director MACEWAN, Andrew Michael James Burrell has been resigned. Director PRESTON, Timothy has been resigned. Director SCANTLEBURY, Michael Richard has been resigned. Director STROUD, Howard Anthony Bruce has been resigned. Director TAIT, Oliver Sinclair has been resigned. Director TYNDALL, David has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WHITESIDE, Neil Barry
Appointed Date: 29 August 2014

Director
ANDERSON, Hugh Alastair
Appointed Date: 11 April 2014
58 years old

Director
FERGUSON, John Patrick
Appointed Date: 11 April 2014
65 years old

Director
WILES, Andrew George Cameron
Appointed Date: 03 March 2014
52 years old

Resigned Directors

Secretary
CARTER, Victoria Anne
Resigned: 20 July 2005
Appointed Date: 01 April 2002

Secretary
SADLER, Shirley
Resigned: 29 August 2014
Appointed Date: 31 May 2006

Secretary
SCANTLEBURY, Michael Richard
Resigned: 31 May 2006
Appointed Date: 20 July 2005

Secretary
TYNDALL, David
Resigned: 31 March 2002

Director
BOYNE, John
Resigned: 29 July 2005
92 years old

Director
GOSDEN, John Harry Martin
Resigned: 31 December 1999
74 years old

Director
GRAY, David Alistair
Resigned: 26 July 2013
Appointed Date: 01 November 2007
70 years old

Director
HOOD, Rachel Dene Serena
Resigned: 31 December 1999
72 years old

Director
MACEWAN, Andrew Michael James Burrell
Resigned: 28 February 2014
Appointed Date: 21 July 2005
68 years old

Director
PRESTON, Timothy
Resigned: 28 February 2014
Appointed Date: 09 October 2006
81 years old

Director
SCANTLEBURY, Michael Richard
Resigned: 31 May 2006
Appointed Date: 20 July 2005
66 years old

Director
STROUD, Howard Anthony Bruce
Resigned: 31 March 1999
69 years old

Director
TAIT, Oliver Sinclair
Resigned: 14 November 2014
Appointed Date: 28 February 2014
50 years old

Director
TYNDALL, David
Resigned: 31 March 2002
65 years old

JANAH MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

04 Dec 2015
Director's details changed for Mr Andrew George Cameron Wiles on 30 November 2015
18 Sep 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

...
... and 93 more events
09 Feb 1989
Accounting reference date notified as 30/09

07 Dec 1988
Memorandum and Articles of Association
07 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1988
Company name changed alnery no. 756 LIMITED\certificate issued on 29/11/88
05 Aug 1988
Incorporation

Similar Companies

JANAH HOLDINGS LIMITED JANAH LTD JANAHAIRS4U LIMITED JANAHAN LTD JANAHI ENGINEERING LTD JANAI LTD JANAIDES MOTORS LIMITED