BISHOPS COURT (TRUMPINGTON) LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 8PW
Company number 05400704
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address 14 CHISHILL ROAD, HEYDON, ROYSTON, ENGLAND, SG8 8PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registered office address changed from 43 Bishops Court Trumpington Cambridge CB2 9NN to 14 Chishill Road Heydon Royston SG8 8PW on 6 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BISHOPS COURT (TRUMPINGTON) LIMITED are www.bishopscourttrumpington.co.uk, and www.bishops-court-trumpington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Bishops Court Trumpington Limited is a Private Limited Company. The company registration number is 05400704. Bishops Court Trumpington Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Bishops Court Trumpington Limited is 14 Chishill Road Heydon Royston England Sg8 8pw. . BARNES, Robert Ogle Ball is a Secretary of the company. BARNES, Robert Ogle Ball is a Director of the company. HALL, Martin David, Dr is a Director of the company. Director BOW, Anthony Robert has been resigned. Director DURRANT, Michael John has been resigned. Director HOLDEN, Edward Frederick has been resigned. Director WEBER, Alexander Norman Rainer has been resigned. Director WEBSTER, Paul Michael, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARNES, Robert Ogle Ball
Appointed Date: 22 March 2005

Director
BARNES, Robert Ogle Ball
Appointed Date: 22 March 2005
81 years old

Director
HALL, Martin David, Dr
Appointed Date: 09 September 2010
69 years old

Resigned Directors

Director
BOW, Anthony Robert
Resigned: 23 July 2014
Appointed Date: 09 September 2010
44 years old

Director
DURRANT, Michael John
Resigned: 09 September 2010
Appointed Date: 31 December 2008
85 years old

Director
HOLDEN, Edward Frederick
Resigned: 31 December 2010
Appointed Date: 31 December 2008
99 years old

Director
WEBER, Alexander Norman Rainer
Resigned: 31 December 2008
Appointed Date: 22 March 2005
49 years old

Director
WEBSTER, Paul Michael, Dr
Resigned: 31 December 2008
Appointed Date: 22 March 2005
54 years old

BISHOPS COURT (TRUMPINGTON) LIMITED Events

29 Mar 2017
Confirmation statement made on 22 March 2017 with updates
06 Dec 2016
Registered office address changed from 43 Bishops Court Trumpington Cambridge CB2 9NN to 14 Chishill Road Heydon Royston SG8 8PW on 6 December 2016
04 Nov 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
01 Sep 2005
Ad 19/08/05--------- £ si 5@1=5 £ ic 18/23
01 Sep 2005
Ad 19/08/05--------- £ si 5@1=5 £ ic 13/18
01 Sep 2005
Ad 19/08/05--------- £ si 5@1=5 £ ic 8/13
01 Sep 2005
Ad 19/08/05--------- £ si 5@1=5 £ ic 3/8
22 Mar 2005
Incorporation