STOKESAY ROAD RESIDENTS COMPANY LIMITED
PETERBOROUGH FILBUK 674 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 04235872
Status Active
Incorporation Date 15 June 2001
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-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 53 ; Director's details changed for Annington Nominees Limited on 15 June 2016. The most likely internet sites of STOKESAY ROAD RESIDENTS COMPANY LIMITED are www.stokesayroadresidentscompany.co.uk, and www.stokesay-road-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Stokesay Road Residents Company Limited is a Private Limited Company. The company registration number is 04235872. Stokesay Road Residents Company Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Stokesay Road Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. VAUGHAN, Nicholas Peter is a Director of the company. ANNINGTON NOMINEES LIMITED is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 September 2003

Director
VAUGHAN, Nicholas Peter
Appointed Date: 01 October 2008
62 years old

Director
ANNINGTON NOMINEES LIMITED
Appointed Date: 24 September 2001

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 24 September 2001
Appointed Date: 15 June 2001

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 31 December 2003
Appointed Date: 24 September 2001

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 24 September 2001
Appointed Date: 15 June 2001

STOKESAY ROAD RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 53

29 Jun 2016
Director's details changed for Annington Nominees Limited on 15 June 2016
29 Jun 2016
Secretary's details changed for Preim Limited on 15 June 2016
25 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 62 more events
09 Oct 2001
New director appointed
09 Oct 2001
Director resigned
09 Oct 2001
Secretary resigned
08 Oct 2001
Company name changed filbuk 674 LIMITED\certificate issued on 08/10/01
15 Jun 2001
Incorporation