EVENING COURT MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5XE

Company number 03254079
Status Active
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address CPC1 CAPITAL PARK, FULBOURN, CAMBRIDGE, CB21 5XE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of EVENING COURT MANAGEMENT LIMITED are www.eveningcourtmanagement.co.uk, and www.evening-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Shelford (Cambs) Rail Station is 3.4 miles; to Waterbeach Rail Station is 5.3 miles; to Whittlesford Parkway Rail Station is 5.8 miles; to Foxton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evening Court Management Limited is a Private Limited Company. The company registration number is 03254079. Evening Court Management Limited has been working since 24 September 1996. The present status of the company is Active. The registered address of Evening Court Management Limited is Cpc1 Capital Park Fulbourn Cambridge Cb21 5xe. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £5.83k. It is £-1.28k against last year. And the total assets are £6.28k, which is £-0.85k against last year. FROST, Martin John is a Director of the company. GAY, Raymond is a Director of the company. ROSE, Sally Malika is a Director of the company. Secretary BELL, Russell Philip George has been resigned. Secretary HARRIS, Nicholas John has been resigned. Secretary AWA NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Russell Philip George has been resigned. Director CONNELL, Peter Duncan has been resigned. Director COOPER, Arabella Clare has been resigned. Director EDWARDS, Philip Douglas has been resigned. Director POULTEN, John Howard has been resigned. Director WEBSTER, Andrew Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


evening court management Key Finiance

LIABILITIES £0.01k
CASH £5.83k
-18%
TOTAL ASSETS £6.28k
-12%
All Financial Figures

Current Directors

Director
FROST, Martin John
Appointed Date: 25 February 2014
62 years old

Director
GAY, Raymond
Appointed Date: 01 October 1998
79 years old

Director
ROSE, Sally Malika
Appointed Date: 17 March 2015
56 years old

Resigned Directors

Secretary
BELL, Russell Philip George
Resigned: 19 September 1998
Appointed Date: 24 September 1996

Secretary
HARRIS, Nicholas John
Resigned: 12 December 2007
Appointed Date: 02 February 1998

Secretary
AWA NOMINEES LIMITED
Resigned: 01 September 2015
Appointed Date: 01 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1996
Appointed Date: 24 September 1996

Director
BELL, Russell Philip George
Resigned: 19 September 1998
Appointed Date: 24 September 1996
73 years old

Director
CONNELL, Peter Duncan
Resigned: 19 September 1998
Appointed Date: 24 September 1996
74 years old

Director
COOPER, Arabella Clare
Resigned: 25 February 2014
Appointed Date: 02 February 1998
63 years old

Director
EDWARDS, Philip Douglas
Resigned: 01 October 1998
Appointed Date: 02 February 1998
59 years old

Director
POULTEN, John Howard
Resigned: 19 September 1998
Appointed Date: 24 September 1996
80 years old

Director
WEBSTER, Andrew Paul
Resigned: 17 March 2015
Appointed Date: 01 October 1998
68 years old

EVENING COURT MANAGEMENT LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
07 Dec 2016
Confirmation statement made on 17 September 2016 with updates
05 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 9

...
... and 64 more events
24 Apr 1998
Registered office changed on 24/04/98 from: marshalls chambers 80A south street romford RM1 1QS
06 Mar 1998
New director appointed
08 Oct 1997
Return made up to 24/09/97; full list of members
29 Sep 1996
Secretary resigned
24 Sep 1996
Incorporation