THE GABLES FENSTANTON LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 9QP

Company number 04858942
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address MONMOUTH HOUSE 2, THE GABLES, FENSTANTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 9QP
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 Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-06 GBP 9 . The most likely internet sites of THE GABLES FENSTANTON LIMITED are www.thegablesfenstanton.co.uk, and www.the-gables-fenstanton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The Gables Fenstanton Limited is a Private Limited Company. The company registration number is 04858942. The Gables Fenstanton Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of The Gables Fenstanton Limited is Monmouth House 2 The Gables Fenstanton Huntingdon Cambridgeshire Pe28 9qp. The company`s financial liabilities are £0.08k. It is £-0.12k against last year. The cash in hand is £0.07k. It is £-0.12k against last year. And the total assets are £0.08k, which is £-0.12k against last year. BUCHANAN, Jim is a Director of the company. CAWSON, Michael George Marchant, Dr is a Director of the company. DIXON, Robert Thompson is a Director of the company. HUGHES, Robert Glyn is a Director of the company. INGRAM, Janet Elizabeth is a Director of the company. JEFFERIES, Barry, Dr is a Director of the company. KENT, Paul Reginald is a Director of the company. STANLEY, Christopher Andrew is a Director of the company. STOCK, Nicola Jane is a Director of the company. Secretary BUCHANAN, Jim has been resigned. Secretary CHAMBERS, Lucy Clare has been resigned. Secretary KENT, Paul Reginald has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHAMBERS, David Michael has been resigned. Director WRIGHT, Colin Russell has been resigned. Director WRIGHT, Colin Russell has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


the gables fenstanton Key Finiance

LIABILITIES £0.08k
-61%
CASH £0.07k
-63%
TOTAL ASSETS £0.08k
-61%
All Financial Figures

Current Directors

Director
BUCHANAN, Jim
Appointed Date: 09 May 2004
72 years old

Director
CAWSON, Michael George Marchant, Dr
Appointed Date: 09 May 2004
73 years old

Director
DIXON, Robert Thompson
Appointed Date: 09 May 2004
77 years old

Director
HUGHES, Robert Glyn
Appointed Date: 09 May 2004
67 years old

Director
INGRAM, Janet Elizabeth
Appointed Date: 09 May 2004
75 years old

Director
JEFFERIES, Barry, Dr
Appointed Date: 09 May 2004
88 years old

Director
KENT, Paul Reginald
Appointed Date: 09 May 2004
77 years old

Director
STANLEY, Christopher Andrew
Appointed Date: 09 May 2004
61 years old

Director
STOCK, Nicola Jane
Appointed Date: 22 October 2012
61 years old

Resigned Directors

Secretary
BUCHANAN, Jim
Resigned: 16 June 2008
Appointed Date: 25 June 2005

Secretary
CHAMBERS, Lucy Clare
Resigned: 09 May 2004
Appointed Date: 07 August 2003

Secretary
KENT, Paul Reginald
Resigned: 25 June 2005
Appointed Date: 09 May 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Director
CHAMBERS, David Michael
Resigned: 09 May 2004
Appointed Date: 07 August 2003
49 years old

Director
WRIGHT, Colin Russell
Resigned: 03 June 2012
Appointed Date: 16 June 2007
72 years old

Director
WRIGHT, Colin Russell
Resigned: 03 June 2012
Appointed Date: 09 May 2004
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

THE GABLES FENSTANTON LIMITED Events

23 Aug 2016
Confirmation statement made on 7 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 9

26 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Sep 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 9

...
... and 52 more events
02 Sep 2003
Secretary resigned
02 Sep 2003
New secretary appointed
02 Sep 2003
New director appointed
02 Sep 2003
Registered office changed on 02/09/03 from: 31 corsham street london N1 6DR
07 Aug 2003
Incorporation