STABLE BLOCK MANAGEMENT COMPANY LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5PT
Company number 02149153
Status Active
Incorporation Date 22 July 1987
Company Type Private Limited Company
Address CHIPPENHAM PARK CHIPPENHAM PARK, CHIPPENHAM, ELY, ENGLAND, CB7 5PT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from Corn Bin House Chippenham Park Chippenham Ely Cambridgeshire CB7 5PT to Chippenham Park Chippenham Park Chippenham Ely CB7 5PT on 15 February 2017; Appointment of Mrs Rebecca May Nicolle as a secretary on 4 February 2017; Termination of appointment of Peter Daniel Ellis as a secretary on 4 February 2017. The most likely internet sites of STABLE BLOCK MANAGEMENT COMPANY LIMITED are www.stableblockmanagementcompany.co.uk, and www.stable-block-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Stable Block Management Company Limited is a Private Limited Company. The company registration number is 02149153. Stable Block Management Company Limited has been working since 22 July 1987. The present status of the company is Active. The registered address of Stable Block Management Company Limited is Chippenham Park Chippenham Park Chippenham Ely England Cb7 5pt. . NICOLLE, Rebecca May is a Secretary of the company. COX, Barbara Juliet is a Director of the company. ELLIS, Peter Daniel is a Director of the company. Secretary COX, Jonathan Richard Charles has been resigned. Secretary ELLIS, Peter Daniel has been resigned. Secretary FOLLIS, Dorinda Margaret has been resigned. Secretary KEUTGEN, Edward Theodore has been resigned. Secretary SMITH, Stella has been resigned. Director COX, Jonathan Richard Charles has been resigned. Director FOLLIS, Dorinda Margaret has been resigned. Director KEUTGEN, Edward Theodore has been resigned. Director O LEARY, Denis Oswald, Lieutenant Colonel has been resigned. Director SMITH, Gordon has been resigned. Director SMITH, Stella has been resigned. Director WAITES, Penelope Jane has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
NICOLLE, Rebecca May
Appointed Date: 04 February 2017

Director
COX, Barbara Juliet
Appointed Date: 01 July 1994
88 years old

Director
ELLIS, Peter Daniel
Appointed Date: 14 January 2011
65 years old

Resigned Directors

Secretary
COX, Jonathan Richard Charles
Resigned: 28 August 2006
Appointed Date: 07 July 2003

Secretary
ELLIS, Peter Daniel
Resigned: 04 February 2017
Appointed Date: 14 January 2011

Secretary
FOLLIS, Dorinda Margaret
Resigned: 14 January 2011
Appointed Date: 29 August 2006

Secretary
KEUTGEN, Edward Theodore
Resigned: 07 July 2003
Appointed Date: 30 December 1992

Secretary
SMITH, Stella
Resigned: 21 January 1994

Director
COX, Jonathan Richard Charles
Resigned: 28 August 2006
Appointed Date: 07 July 2003
72 years old

Director
FOLLIS, Dorinda Margaret
Resigned: 13 October 2014
Appointed Date: 29 August 2006
64 years old

Director
KEUTGEN, Edward Theodore
Resigned: 07 July 2003
Appointed Date: 14 September 1995
76 years old

Director
O LEARY, Denis Oswald, Lieutenant Colonel
Resigned: 05 October 1997
Appointed Date: 14 September 1995
101 years old

Director
SMITH, Gordon
Resigned: 14 September 1995
89 years old

Director
SMITH, Stella
Resigned: 21 January 1994
86 years old

Director
WAITES, Penelope Jane
Resigned: 22 July 2016
Appointed Date: 13 April 1999
69 years old

STABLE BLOCK MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Registered office address changed from Corn Bin House Chippenham Park Chippenham Ely Cambridgeshire CB7 5PT to Chippenham Park Chippenham Park Chippenham Ely CB7 5PT on 15 February 2017
15 Feb 2017
Appointment of Mrs Rebecca May Nicolle as a secretary on 4 February 2017
15 Feb 2017
Termination of appointment of Peter Daniel Ellis as a secretary on 4 February 2017
31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 83 more events
02 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Sep 1987
New director appointed

01 Sep 1987
Director resigned

05 Aug 1987
Company name changed FC23 LIMITED\certificate issued on 06/08/87

22 Jul 1987
Incorporation