CLAREMONT COURT (BIGGLESWADE) LTD
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU

Company number 04943784
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address YEW TREE HOUSE, 10 CHURCH STREET, ST. NEOTS, CAMBRIDGESHIRE, PE19 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 December 2015. The most likely internet sites of CLAREMONT COURT (BIGGLESWADE) LTD are www.claremontcourtbiggleswade.co.uk, and www.claremont-court-biggleswade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claremont Court Biggleswade Ltd is a Private Limited Company. The company registration number is 04943784. Claremont Court Biggleswade Ltd has been working since 27 October 2003. The present status of the company is Active. The registered address of Claremont Court Biggleswade Ltd is Yew Tree House 10 Church Street St Neots Cambridgeshire Pe19 2bu. . FBA (DIRECTORS & SECRETARIES) LTD is a Secretary of the company. COX, Kathleen Ann is a Director of the company. Secretary BHAMRA, Ravinder Singh has been resigned. Secretary BUTSON, Terry has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BHAMRA, Charanjit has been resigned. Director LATHAM, Margaret has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FBA (DIRECTORS & SECRETARIES) LTD
Appointed Date: 01 December 2015

Director
COX, Kathleen Ann
Appointed Date: 21 September 2009
76 years old

Resigned Directors

Secretary
BHAMRA, Ravinder Singh
Resigned: 21 September 2009
Appointed Date: 29 October 2003

Secretary
BUTSON, Terry
Resigned: 01 December 2015
Appointed Date: 21 September 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 October 2003
Appointed Date: 27 October 2003

Director
BHAMRA, Charanjit
Resigned: 21 September 2009
Appointed Date: 29 October 2003

Director
LATHAM, Margaret
Resigned: 31 March 2015
Appointed Date: 21 September 2009
93 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 October 2003
Appointed Date: 27 October 2003

CLAREMONT COURT (BIGGLESWADE) LTD Events

03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Dec 2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 December 2015
03 Dec 2015
Termination of appointment of Terry Butson as a secretary on 1 December 2015
10 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

...
... and 39 more events
22 Dec 2003
New director appointed
22 Dec 2003
New secretary appointed
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
27 Oct 2003
Incorporation