MYTCHETT RESIDENTS COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 05534396
Status Active
Incorporation Date 11 August 2005
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-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of MYTCHETT RESIDENTS COMPANY LIMITED are www.mytchettresidentscompany.co.uk, and www.mytchett-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Mytchett Residents Company Limited is a Private Limited Company. The company registration number is 05534396. Mytchett Residents Company Limited has been working since 11 August 2005. The present status of the company is Active. The registered address of Mytchett Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. HUNTER, Adrian Lawrence is a Director of the company. PURR, Juliette Paula is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Director BANCROFT, Tyron has been resigned. Director COURAGE, Louise has been resigned. Director GRAHAM, Victoria Jane has been resigned. Director THORNEYCROFT, Harvey Julian has been resigned. Director VAUGHAN, Nicholas Peter has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 August 2005

Director
HUNTER, Adrian Lawrence
Appointed Date: 01 May 2012
57 years old

Director
PURR, Juliette Paula
Appointed Date: 01 May 2012
55 years old

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 30 August 2005
Appointed Date: 11 August 2005

Director
BANCROFT, Tyron
Resigned: 07 January 2016
Appointed Date: 01 May 2012
55 years old

Director
COURAGE, Louise
Resigned: 29 August 2013
Appointed Date: 01 May 2012
61 years old

Director
GRAHAM, Victoria Jane
Resigned: 02 October 2013
Appointed Date: 01 May 2012
45 years old

Director
THORNEYCROFT, Harvey Julian
Resigned: 25 June 2013
Appointed Date: 01 May 2012
57 years old

Director
VAUGHAN, Nicholas Peter
Resigned: 01 May 2012
Appointed Date: 01 October 2008
63 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 01 May 2012
Appointed Date: 30 August 2005

Director
EVERDIRECTOR LIMITED
Resigned: 30 August 2005
Appointed Date: 11 August 2005

MYTCHETT RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 11 August 2016 with updates
08 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Jan 2016
Termination of appointment of Tyron Bancroft as a director on 7 January 2016
09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 55 more events
09 Sep 2005
Secretary resigned
09 Sep 2005
Accounting reference date shortened from 31/08/06 to 31/03/06
09 Sep 2005
Registered office changed on 09/09/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
09 Sep 2005
Registered office changed on 09/09/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
11 Aug 2005
Incorporation