MOUNTBATTEN ROAD MANAGEMENT LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU

Company number 01251602
Status Active
Incorporation Date 26 March 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address YEW TREE HOUSE, 10 CHURCH STREET, ST NEOTS, CAMBS, PE19 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 no member list. The most likely internet sites of MOUNTBATTEN ROAD MANAGEMENT LIMITED are www.mountbattenroadmanagement.co.uk, and www.mountbatten-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six 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.Mountbatten Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01251602. Mountbatten Road Management Limited has been working since 26 March 1976. The present status of the company is Active. The registered address of Mountbatten Road Management Limited is Yew Tree House 10 Church Street St Neots Cambs Pe19 2bu. . FBA (DIRECTORS & SECRETARIES) LTD is a Secretary of the company. BARBER, Linda Elaine is a Director of the company. Secretary BONIFACE, Gavin Peter has been resigned. Secretary BUTSON, Terry has been resigned. Secretary DUNNINGHAM, Lisa has been resigned. Secretary LIVERMORE, Maureen Alison has been resigned. Secretary MORRAN, Theresa has been resigned. Director CARDER, Elizabeth Pamela has been resigned. Director DUNNINGHAM, Lisa has been resigned. Director EVELING, Peter Geoffrey has been resigned. Director GIBBONS, Natalie has been resigned. Director GRAY, Samantha Lynette has been resigned. Director MORRAN, Theresa has been resigned. Director NORRIS, Sharon Lesley has been resigned. Director PULLUM, Michelle has been resigned. Director SAYERS, Sharon has been resigned. Director WHITE, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FBA (DIRECTORS & SECRETARIES) LTD
Appointed Date: 01 November 2014

Director
BARBER, Linda Elaine
Appointed Date: 28 April 2004
70 years old

Resigned Directors

Secretary
BONIFACE, Gavin Peter
Resigned: 30 November 2001
Appointed Date: 10 March 1997

Secretary
BUTSON, Terry
Resigned: 01 November 2014
Appointed Date: 30 November 2001

Secretary
DUNNINGHAM, Lisa
Resigned: 10 December 1996
Appointed Date: 31 March 1995

Secretary
LIVERMORE, Maureen Alison
Resigned: 27 July 1993

Secretary
MORRAN, Theresa
Resigned: 10 March 1996
Appointed Date: 27 July 1993

Director
CARDER, Elizabeth Pamela
Resigned: 01 June 2004
Appointed Date: 10 March 1997
72 years old

Director
DUNNINGHAM, Lisa
Resigned: 10 December 1996
Appointed Date: 31 March 1995
56 years old

Director
EVELING, Peter Geoffrey
Resigned: 01 October 2006
Appointed Date: 28 April 2004
46 years old

Director
GIBBONS, Natalie
Resigned: 10 March 1996
Appointed Date: 17 January 1996
63 years old

Director
GRAY, Samantha Lynette
Resigned: 28 April 1999
Appointed Date: 10 December 1996
55 years old

Director
MORRAN, Theresa
Resigned: 10 March 1996
Appointed Date: 27 July 1993
57 years old

Director
NORRIS, Sharon Lesley
Resigned: 19 June 2002
Appointed Date: 25 April 2001
59 years old

Director
PULLUM, Michelle
Resigned: 03 June 1993
56 years old

Director
SAYERS, Sharon
Resigned: 07 November 1996
Appointed Date: 09 May 1994
59 years old

Director
WHITE, Paul
Resigned: 01 October 2007
Appointed Date: 28 April 2004
49 years old

MOUNTBATTEN ROAD MANAGEMENT LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 30 November 2015 no member list
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 November 2014
...
... and 95 more events
04 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1988
First gazette

02 Oct 1986
Accounts for a small company made up to 31 March 1986

02 Oct 1986
Annual return made up to 28/08/86

26 Mar 1976
Incorporation