LECONFIELD (CRANSWICK CLOSE) RESIDENTS COMPANY LIMITED
PETERBOROUGH EVER 2478 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT
Company number 05210005
Status Active
Incorporation Date 19 August 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 sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of LECONFIELD (CRANSWICK CLOSE) RESIDENTS COMPANY LIMITED are www.leconfieldcranswickcloseresidentscompany.co.uk, and www.leconfield-cranswick-close-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Leconfield Cranswick Close Residents Company Limited is a Private Limited Company. The company registration number is 05210005. Leconfield Cranswick Close Residents Company Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of Leconfield Cranswick Close Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. MAWDSLEY, Katherine Rose is a Director of the company. THOMPSON, Howard Peter is a Director of the company. VIDAL, Anthony is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BLACKWELL, Stephen Hugh has been resigned. Director VAUGHAN, Nicholas Peter has been resigned. Director ANNINGTON NOMINEES 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: 29 September 2004

Director
MAWDSLEY, Katherine Rose
Appointed Date: 14 September 2009
43 years old

Director
THOMPSON, Howard Peter
Appointed Date: 14 September 2009
66 years old

Director
VIDAL, Anthony
Appointed Date: 24 September 2014
59 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 29 September 2004
Appointed Date: 19 August 2004

Director
BLACKWELL, Stephen Hugh
Resigned: 06 July 2014
Appointed Date: 14 September 2009
67 years old

Director
VAUGHAN, Nicholas Peter
Resigned: 14 September 2009
Appointed Date: 01 October 2008
63 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 14 September 2009
Appointed Date: 29 September 2004

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 29 September 2004
Appointed Date: 19 August 2004

LECONFIELD (CRANSWICK CLOSE) RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 19 August 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 29

05 Jan 2015
Full accounts made up to 31 March 2014
...
... and 52 more events
15 Oct 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Oct 2004
Company name changed ever 2478 LIMITED\certificate issued on 12/10/04
19 Aug 2004
Incorporation