EAST COURT MANAGEMENT ST. NEOTS 1994 LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 1JU

Company number 02983977
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address 1 EAST COURT, EAST STREET, ST NEOTS, CAMBRIDGESHIRE, PE19 1JU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 6 . The most likely internet sites of EAST COURT MANAGEMENT ST. NEOTS 1994 LIMITED are www.eastcourtmanagementstneots1994.co.uk, and www.east-court-management-st-neots-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Sandy Rail Station is 7.3 miles; to Huntingdon Rail Station is 7.5 miles; to Biggleswade Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Court Management St Neots 1994 Limited is a Private Limited Company. The company registration number is 02983977. East Court Management St Neots 1994 Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of East Court Management St Neots 1994 Limited is 1 East Court East Street St Neots Cambridgeshire Pe19 1ju. . RICHARDS, John is a Secretary of the company. ISPIRIAN, Susan is a Director of the company. RICHARDS, John is a Director of the company. Secretary FREEMAN, Guy Stuart has been resigned. Secretary ISPIRIAN, Susan has been resigned. Secretary THURGESON, Donald Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COMBER, Marie Georgina has been resigned. Director LEE, Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAGE, Gary has been resigned. Director THURGESON, Donald Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RICHARDS, John
Appointed Date: 23 April 2004

Director
ISPIRIAN, Susan
Appointed Date: 29 March 2002
72 years old

Director
RICHARDS, John
Appointed Date: 23 April 2004
79 years old

Resigned Directors

Secretary
FREEMAN, Guy Stuart
Resigned: 21 October 1998
Appointed Date: 01 November 1994

Secretary
ISPIRIAN, Susan
Resigned: 23 April 2004
Appointed Date: 29 March 2002

Secretary
THURGESON, Donald Charles
Resigned: 29 March 2002
Appointed Date: 20 October 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Director
COMBER, Marie Georgina
Resigned: 30 March 2003
Appointed Date: 10 June 2002
92 years old

Director
LEE, Simon
Resigned: 31 July 2015
Appointed Date: 20 October 1998
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Director
PAGE, Gary
Resigned: 22 January 1997
Appointed Date: 01 November 1994
64 years old

Director
THURGESON, Donald Charles
Resigned: 22 October 1998
Appointed Date: 04 February 1997
80 years old

Persons With Significant Control

Mr John Richards
Notified on: 1 September 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EAST COURT MANAGEMENT ST. NEOTS 1994 LIMITED Events

14 Nov 2016
Confirmation statement made on 27 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6

26 Aug 2015
Termination of appointment of Simon Lee as a director on 31 July 2015
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 59 more events
14 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Nov 1995
Return made up to 27/10/95; full list of members
21 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1994
Registered office changed on 21/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Oct 1994
Incorporation