CONINGSBY (WEST DRIVE) RESIDENTS COMPANY LIMITED
PETERBOROUGH EVER 2331 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 05086416
Status Active
Incorporation Date 29 March 2004
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 fifty-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 74 . The most likely internet sites of CONINGSBY (WEST DRIVE) RESIDENTS COMPANY LIMITED are www.coningsbywestdriveresidentscompany.co.uk, and www.coningsby-west-drive-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Coningsby West Drive Residents Company Limited is a Private Limited Company. The company registration number is 05086416. Coningsby West Drive Residents Company Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Coningsby West Drive Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. VAUGHAN, Nicholas Peter is a Director of the company. ANNINGTON NOMINEES LIMITED is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 25 May 2004

Director
VAUGHAN, Nicholas Peter
Appointed Date: 01 October 2008
62 years old

Director
ANNINGTON NOMINEES LIMITED
Appointed Date: 25 May 2004

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 25 May 2004
Appointed Date: 29 March 2004

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 25 May 2004
Appointed Date: 29 March 2004

Persons With Significant Control

Annington Nominees Limited
Notified on: 29 March 2017
Nature of control: Ownership of shares – 75% or more

CONINGSBY (WEST DRIVE) RESIDENTS COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
15 Nov 2016
Full accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 74

20 Apr 2016
Director's details changed for Annington Nominees Limited on 28 March 2016
20 Apr 2016
Secretary's details changed for Preim Limited on 29 March 2016
...
... and 44 more events
29 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jun 2004
New director appointed
16 Jun 2004
New secretary appointed
07 Jun 2004
Company name changed ever 2331 LIMITED\certificate issued on 07/06/04
29 Mar 2004
Incorporation