CAMBRIDGE CRESCENT RESIDENTS COMPANY LIMITED
PETERBOROUGH FILBUK 502 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 03526940
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 42 . The most likely internet sites of CAMBRIDGE CRESCENT RESIDENTS COMPANY LIMITED are www.cambridgecrescentresidentscompany.co.uk, and www.cambridge-crescent-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Cambridge Crescent Residents Company Limited is a Private Limited Company. The company registration number is 03526940. Cambridge Crescent Residents Company Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Cambridge Crescent Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. EMSON, Colin Alan is a Director of the company. HUNT, Brian William is a Director of the company. KIRBY, David John is a Director of the company. TAYLOR, Alistair Leonard is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Director ATKINS, Katherine has been resigned. Director BYATT, Stephen Robert has been resigned. Director COSTELLO, Maria has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director IRISH, Curtis has been resigned. Director KING, Dean Adam has been resigned. Director OSBOURNE, Mark has been resigned. Director OSBOURNE, Sarah Jayne has been resigned. Director SLOUGH, Clifford Quintin has been resigned. Director SOMERVILLE, John Matthew has been resigned. Director SULLIVAN, David John has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 September 2003

Director
EMSON, Colin Alan
Appointed Date: 18 January 2010
47 years old

Director
HUNT, Brian William
Appointed Date: 18 April 2012
87 years old

Director
KIRBY, David John
Appointed Date: 11 May 2015
76 years old

Director
TAYLOR, Alistair Leonard
Appointed Date: 18 January 2010
51 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 12 November 1999
Appointed Date: 13 March 1998

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 01 January 2000

Director
ATKINS, Katherine
Resigned: 20 March 2013
Appointed Date: 18 January 2010
49 years old

Director
BYATT, Stephen Robert
Resigned: 18 January 2010
Appointed Date: 08 April 2008
56 years old

Director
COSTELLO, Maria
Resigned: 31 May 2009
Appointed Date: 27 October 2008
63 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 16 April 1998
Appointed Date: 13 March 1998

Director
IRISH, Curtis
Resigned: 12 June 2012
Appointed Date: 10 June 2009
44 years old

Director
KING, Dean Adam
Resigned: 29 May 2015
Appointed Date: 18 January 2010
47 years old

Director
OSBOURNE, Mark
Resigned: 18 January 2010
Appointed Date: 08 April 2008
55 years old

Director
OSBOURNE, Sarah Jayne
Resigned: 29 May 2015
Appointed Date: 18 January 2010
54 years old

Director
SLOUGH, Clifford Quintin
Resigned: 18 January 2010
Appointed Date: 08 April 2008
52 years old

Director
SOMERVILLE, John Matthew
Resigned: 12 November 2008
Appointed Date: 08 April 2008
46 years old

Director
SULLIVAN, David John
Resigned: 29 May 2015
Appointed Date: 18 January 2010
56 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 08 April 2008
Appointed Date: 16 April 1998

CAMBRIDGE CRESCENT RESIDENTS COMPANY LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
15 Nov 2016
Full accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 42

26 Feb 2016
Secretary's details changed for Preim Limited on 19 February 2016
12 Feb 2016
Full accounts made up to 31 March 2015
...
... and 109 more events
27 Apr 1998
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

22 Apr 1998
Company name changed filbuk 502 LIMITED\certificate issued on 23/04/98
21 Apr 1998
Director resigned
13 Mar 1998
Incorporation