MANAGE5NINES LIMITED
CAMBRIDGE GG 107 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 7GG

Company number 04179501
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address HARSTON MILL ROYSTON ROAD, HARSTON, CAMBRIDGE, CB22 7GG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Miss Rebecca Anne Hemsted on 6 June 2016. The most likely internet sites of MANAGE5NINES LIMITED are www.manage5nines.co.uk, and www.manage5nines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Meldreth Rail Station is 4.1 miles; to Cambridge Rail Station is 4.9 miles; to Royston Rail Station is 7.1 miles; to Audley End Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manage5nines Limited is a Private Limited Company. The company registration number is 04179501. Manage5nines Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Manage5nines Limited is Harston Mill Royston Road Harston Cambridge Cb22 7gg. . COLE, Sarah Elizabeth is a Secretary of the company. COLE, Sarah Elizabeth is a Director of the company. HEMSTED, Rebecca Anne is a Director of the company. Secretary BARRETT HAGUE, Helen Patricia has been resigned. Secretary GREENHALGH, Rachel Christine has been resigned. Secretary MCCARTHY, Guy Jonathan has been resigned. Secretary MYERS, Beverley has been resigned. Secretary NEWMAN, Guy has been resigned. Director CLARK, Mark Thomas has been resigned. Director DAVEY, Keith Simon has been resigned. Director ELTON, Neil Anthony has been resigned. Director ELTON, Neil has been resigned. Nominee Director FROST, Martin John has been resigned. Director HUDSON, Brent Christopher has been resigned. Nominee Director MCCARTHY, Guy Jonathan has been resigned. Director MILLER, Andrew James has been resigned. Director NORTON, Peter has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
COLE, Sarah Elizabeth
Appointed Date: 18 February 2011

Director
COLE, Sarah Elizabeth
Appointed Date: 18 February 2011
46 years old

Director
HEMSTED, Rebecca Anne
Appointed Date: 27 January 2014
44 years old

Resigned Directors

Secretary
BARRETT HAGUE, Helen Patricia
Resigned: 23 April 2008
Appointed Date: 02 April 2004

Secretary
GREENHALGH, Rachel Christine
Resigned: 02 April 2004
Appointed Date: 14 March 2003

Secretary
MCCARTHY, Guy Jonathan
Resigned: 15 September 2010
Appointed Date: 23 April 2008

Secretary
MYERS, Beverley
Resigned: 14 March 2003
Appointed Date: 14 March 2001

Secretary
NEWMAN, Guy
Resigned: 18 February 2011
Appointed Date: 15 September 2010

Director
CLARK, Mark Thomas
Resigned: 18 February 2011
Appointed Date: 14 May 2004
63 years old

Director
DAVEY, Keith Simon
Resigned: 02 November 2006
Appointed Date: 03 September 2004
74 years old

Director
ELTON, Neil Anthony
Resigned: 14 February 2014
Appointed Date: 18 February 2011
54 years old

Director
ELTON, Neil
Resigned: 18 February 2011
Appointed Date: 18 February 2011
54 years old

Nominee Director
FROST, Martin John
Resigned: 30 June 2008
Appointed Date: 14 March 2001
62 years old

Director
HUDSON, Brent Christopher
Resigned: 18 February 2011
Appointed Date: 15 September 2010
62 years old

Nominee Director
MCCARTHY, Guy Jonathan
Resigned: 15 September 2010
Appointed Date: 14 March 2001
63 years old

Director
MILLER, Andrew James
Resigned: 18 February 2011
Appointed Date: 20 February 2007
57 years old

Director
NORTON, Peter
Resigned: 18 February 2011
Appointed Date: 20 February 2007
53 years old

Persons With Significant Control

Sagentia Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANAGE5NINES LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Director's details changed for Miss Rebecca Anne Hemsted on 6 June 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000

25 Jun 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
03 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

03 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

03 Apr 2001
Resolutions
  • RES13 ‐ Re-remuneration of aud 21/03/01
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.

28 Mar 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
14 Mar 2001
Incorporation