SHIPTON GRANGE RESIDENTS COMPANY LIMITED
PETERBOROUGH FILBUK 515 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 03559494
Status Active
Incorporation Date 7 May 1998
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 seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 9 ; Director's details changed for Finlay John Smith on 7 May 2016. The most likely internet sites of SHIPTON GRANGE RESIDENTS COMPANY LIMITED are www.shiptongrangeresidentscompany.co.uk, and www.shipton-grange-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Shipton Grange Residents Company Limited is a Private Limited Company. The company registration number is 03559494. Shipton Grange Residents Company Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of Shipton Grange Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. MILLER, Adam Kenneth is a Director of the company. SMITH, Finlay John is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 September 2003

Director
MILLER, Adam Kenneth
Appointed Date: 07 August 2008
53 years old

Director
SMITH, Finlay John
Appointed Date: 07 August 2008
57 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 12 November 1999
Appointed Date: 07 May 1998

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 13 November 1999

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 27 May 1998
Appointed Date: 07 May 1998

Director
ANNINGTON NOMINEES LIMITED
Resigned: 07 August 2008
Appointed Date: 27 May 1998

SHIPTON GRANGE RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9

31 May 2016
Director's details changed for Finlay John Smith on 7 May 2016
31 May 2016
Director's details changed for Adam Kenneth Miller on 7 May 2016
31 May 2016
Secretary's details changed for Preim Limited on 7 May 2016
...
... and 69 more events
09 Jun 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1998
Accounting reference date shortened from 31/05/99 to 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jun 1998
Company name changed filbuk 515 LIMITED\certificate issued on 05/06/98
07 May 1998
Incorporation