GAYNES PARK MANAGEMENT LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5BH

Company number 07644368
Status Active
Incorporation Date 23 May 2011
Company Type Private Limited Company
Address 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Statement of capital following an allotment of shares on 1 July 2016 GBP 7 ; Annual return made up to 23 May 2016 with full list of shareholders; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of GAYNES PARK MANAGEMENT LIMITED are www.gaynesparkmanagement.co.uk, and www.gaynes-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Gaynes Park Management Limited is a Private Limited Company. The company registration number is 07644368. Gaynes Park Management Limited has been working since 23 May 2011. The present status of the company is Active. The registered address of Gaynes Park Management Limited is 15 Station Road St Ives Cambridgeshire Pe27 5bh. . BUSH, Nigel Huw is a Secretary of the company. WHITE, Anthony Michael is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director KING, John Anthony has been resigned. The company operates in "Development of building projects".


gaynes park management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUSH, Nigel Huw
Appointed Date: 23 May 2011

Director
WHITE, Anthony Michael
Appointed Date: 23 May 2011
83 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 23 May 2011
Appointed Date: 23 May 2011

Director
KING, John Anthony
Resigned: 23 May 2011
Appointed Date: 23 May 2011
74 years old

GAYNES PARK MANAGEMENT LIMITED Events

28 Jul 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 7

28 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
09 May 2016
Accounts for a dormant company made up to 30 September 2015
24 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3

19 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 8 more events
08 Jun 2011
Termination of appointment of Aci Secretaries Limited as a secretary
08 Jun 2011
Termination of appointment of John King as a director
08 Jun 2011
Appointment of Nigel Huw Bush as a secretary
08 Jun 2011
Appointment of Anthony Michael White as a director
23 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted