ST. MARKS ROAD GOREFIELD RESIDENTS LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 4QQ

Company number 03176024
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address 31 ST. MARKS ROAD, GOREFIELD, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE13 4QQ
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Micro company accounts made up to 31 March 2016; Registered office address changed from 18 st. Marks Road Gorefield Wisbech Cambridgeshire PE13 4QQ England to 31 st. Marks Road Gorefield Wisbech Cambridgeshire PE13 4QQ on 27 April 2016. The most likely internet sites of ST. MARKS ROAD GOREFIELD RESIDENTS LIMITED are www.stmarksroadgorefieldresidents.co.uk, and www.st-marks-road-gorefield-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. St Marks Road Gorefield Residents Limited is a Private Limited Company. The company registration number is 03176024. St Marks Road Gorefield Residents Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of St Marks Road Gorefield Residents Limited is 31 St Marks Road Gorefield Wisbech Cambridgeshire England Pe13 4qq. The company`s financial liabilities are £7.16k. It is £-0.84k against last year. And the total assets are £7.48k, which is £-0.76k against last year. BROWN, Nigel John is a Director of the company. COLEGATE, Malcolm is a Director of the company. RUSSELL, Andrew is a Director of the company. Secretary ASHTON, David William has been resigned. Secretary FLINT, Linda Anne has been resigned. Secretary ROBBINS, Reginald Edward has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHTON, Christine Hilda has been resigned. Director CAMPBELL, Joseph Brown has been resigned. Director FLINT, David has been resigned. Director FLINT, Linda Anne has been resigned. Director GARE, Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBBINS, Reginald Edward has been resigned. Director SHEPHARD, Stephen Peter has been resigned. The company operates in "Sewerage".


st. marks road gorefield residents Key Finiance

LIABILITIES £7.16k
-11%
CASH n/a
TOTAL ASSETS £7.48k
-10%
All Financial Figures

Current Directors

Director
BROWN, Nigel John
Appointed Date: 10 March 2014
74 years old

Director
COLEGATE, Malcolm
Appointed Date: 23 September 2015
68 years old

Director
RUSSELL, Andrew
Appointed Date: 23 September 2015
63 years old

Resigned Directors

Secretary
ASHTON, David William
Resigned: 01 November 2015
Appointed Date: 20 October 2005

Secretary
FLINT, Linda Anne
Resigned: 14 January 1999
Appointed Date: 21 March 1996

Secretary
ROBBINS, Reginald Edward
Resigned: 19 October 2005
Appointed Date: 12 February 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Director
ASHTON, Christine Hilda
Resigned: 19 October 2005
Appointed Date: 03 February 1999
76 years old

Director
CAMPBELL, Joseph Brown
Resigned: 03 January 2001
Appointed Date: 03 February 1999
92 years old

Director
FLINT, David
Resigned: 14 January 1999
Appointed Date: 21 March 1996
60 years old

Director
FLINT, Linda Anne
Resigned: 31 January 1999
Appointed Date: 21 March 1996
59 years old

Director
GARE, Anthony
Resigned: 07 October 2013
Appointed Date: 23 October 2008
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Director
ROBBINS, Reginald Edward
Resigned: 01 November 2015
Appointed Date: 20 October 2005
92 years old

Director
SHEPHARD, Stephen Peter
Resigned: 10 June 2015
Appointed Date: 10 May 2001
58 years old

ST. MARKS ROAD GOREFIELD RESIDENTS LIMITED Events

09 Apr 2017
Confirmation statement made on 21 March 2017 with updates
28 Dec 2016
Micro company accounts made up to 31 March 2016
27 Apr 2016
Registered office address changed from 18 st. Marks Road Gorefield Wisbech Cambridgeshire PE13 4QQ England to 31 st. Marks Road Gorefield Wisbech Cambridgeshire PE13 4QQ on 27 April 2016
30 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 22

30 Mar 2016
Director's details changed for Mr Andrew Russell on 1 March 2016
...
... and 72 more events
03 Apr 1996
New director appointed
03 Apr 1996
Registered office changed on 03/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Apr 1996
Director resigned
03 Apr 1996
Secretary resigned
21 Mar 1996
Incorporation