CAMBRIAN COURT LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH5 1SA
Company number 01662641
Status Active
Incorporation Date 8 September 1982
Company Type Private Limited Company
Address 33 CHESTER ROAD WEST, QUEENSFERRY, FLINTSHIRE, CH5 1SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAMBRIAN COURT LIMITED are www.cambriancourt.co.uk, and www.cambrian-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Cambrian Court Limited is a Private Limited Company. The company registration number is 01662641. Cambrian Court Limited has been working since 08 September 1982. The present status of the company is Active. The registered address of Cambrian Court Limited is 33 Chester Road West Queensferry Flintshire Ch5 1sa. . WALLEY, Christopher Mervyn is a Secretary of the company. BAKER, Alastair John is a Director of the company. ROWLAND, Ann Elaine is a Director of the company. WALLEY, Christopher Mervyn is a Director of the company. WARD, Warren Barry is a Director of the company. Secretary BENSON, Adrian John has been resigned. Secretary HULBERT, Brian John has been resigned. Secretary LEECH, Michael John has been resigned. Secretary MOORE, David John has been resigned. Director BENDER, Jill has been resigned. Director BENSON, Adrian John has been resigned. Director BENSON, Adrian John has been resigned. Director DAVIDSON, Peter has been resigned. Director HULBERT, Brian John has been resigned. Director LEECH, Michael John has been resigned. Director TAYLOP, Arthur has been resigned. Director YOUD, Wendy Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALLEY, Christopher Mervyn
Appointed Date: 15 March 2002

Director
BAKER, Alastair John
Appointed Date: 26 February 2014
62 years old

Director
ROWLAND, Ann Elaine
Appointed Date: 04 May 2014
62 years old

Director
WALLEY, Christopher Mervyn
Appointed Date: 29 December 1998
85 years old

Director
WARD, Warren Barry
Appointed Date: 25 April 2004
60 years old

Resigned Directors

Secretary
BENSON, Adrian John
Resigned: 29 December 1998
Appointed Date: 17 October 1993

Secretary
HULBERT, Brian John
Resigned: 26 February 2002
Appointed Date: 15 December 1999

Secretary
LEECH, Michael John
Resigned: 17 October 1993

Secretary
MOORE, David John
Resigned: 15 December 1999
Appointed Date: 29 December 1998

Director
BENDER, Jill
Resigned: 30 October 1994
Appointed Date: 17 October 1993
82 years old

Director
BENSON, Adrian John
Resigned: 28 March 2014
Appointed Date: 31 October 1999
75 years old

Director
BENSON, Adrian John
Resigned: 30 October 1994
75 years old

Director
DAVIDSON, Peter
Resigned: 03 September 2011
Appointed Date: 28 April 2002
63 years old

Director
HULBERT, Brian John
Resigned: 26 February 2002
Appointed Date: 30 October 1994
90 years old

Director
LEECH, Michael John
Resigned: 17 October 1993
79 years old

Director
TAYLOP, Arthur
Resigned: 13 March 1995
105 years old

Director
YOUD, Wendy Elizabeth
Resigned: 07 June 1999
Appointed Date: 17 October 1993
78 years old

CAMBRIAN COURT LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 18

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
23 Jan 1988
Return made up to 31/12/87; full list of members

18 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1986
Full accounts made up to 31 December 1985

12 Jul 1986
Return made up to 04/07/86; full list of members

12 Jul 1986
Registered office changed on 12/07/86 from: barlows lane fazakerley liverpool L9 9EL