PENTLANDS COURT RESIDENTS' ASSOCIATION LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 7PX

Company number 01722214
Status Active
Incorporation Date 11 May 1983
Company Type Private Limited Company
Address 29 (BRIGGS&MORTIMER) HIGH STREET, HARSTON, CAMBRIDGE, ENGLAND, CB22 7PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Nicky Veronica Louise Guard as a director on 22 November 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of PENTLANDS COURT RESIDENTS' ASSOCIATION LIMITED are www.pentlandscourtresidentsassociation.co.uk, and www.pentlands-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Meldreth Rail Station is 4.5 miles; to Cambridge Rail Station is 4.6 miles; to Royston Rail Station is 7.4 miles; to Audley End Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentlands Court Residents Association Limited is a Private Limited Company. The company registration number is 01722214. Pentlands Court Residents Association Limited has been working since 11 May 1983. The present status of the company is Active. The registered address of Pentlands Court Residents Association Limited is 29 Briggs Mortimer High Street Harston Cambridge England Cb22 7px. . GRIMWOOD, Janet Eva is a Secretary of the company. ALLPRESS, Marina Francoise is a Director of the company. KENNEDY, Grant Malcolm, Dr is a Director of the company. LIU, Cheng is a Director of the company. MOFFATT, William Grant is a Director of the company. SWINBANKS, Malcolm Alexander is a Director of the company. Secretary SEARY, Patricia Ann has been resigned. Secretary SLATER, Richard Ivor has been resigned. Secretary WINTER, Michael John has been resigned. Director BEAUMONT, Peter William Robert, Dr has been resigned. Director BENNETT, John Michael, Dr has been resigned. Director BENNETT, John Michael, Dr has been resigned. Director DAWAR, Anuj, Doctor has been resigned. Director FISHER, Jeanne Mary has been resigned. Director GUARD, Nicky Veronica Louise has been resigned. Director HARDING, Julian Lyddon has been resigned. Director HARRISON, John Frederick has been resigned. Director IZMAJLOWICZ, Marek, Dr has been resigned. Director KING, Richard Spencer has been resigned. Director KING, Roy David, Professor has been resigned. Director MITCHELL, Alec Burton has been resigned. Director OLIVER, Jean Hamilton has been resigned. Director PERKINS, Arnold Clive has been resigned. Director SHIRREFFS, Catherine May has been resigned. Director SLATER, Richard Ivor has been resigned. Director STEVENS, Gordon John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRIMWOOD, Janet Eva
Appointed Date: 01 July 2015

Director
ALLPRESS, Marina Francoise
Appointed Date: 13 March 2012
62 years old

Director
KENNEDY, Grant Malcolm, Dr
Appointed Date: 13 March 2012
48 years old

Director
LIU, Cheng
Appointed Date: 13 March 2012
44 years old

Director
MOFFATT, William Grant
Appointed Date: 14 February 2003
60 years old

Director
SWINBANKS, Malcolm Alexander
Appointed Date: 10 March 1992
75 years old

Resigned Directors

Secretary
SEARY, Patricia Ann
Resigned: 17 April 2015
Appointed Date: 01 April 2002

Secretary
SLATER, Richard Ivor
Resigned: 24 March 1998

Secretary
WINTER, Michael John
Resigned: 31 March 2002
Appointed Date: 24 March 1998

Director
BEAUMONT, Peter William Robert, Dr
Resigned: 30 September 2002
Appointed Date: 28 June 1999
81 years old

Director
BENNETT, John Michael, Dr
Resigned: 28 November 2011
Appointed Date: 18 March 2002
81 years old

Director
BENNETT, John Michael, Dr
Resigned: 14 December 2001
Appointed Date: 05 March 2001
81 years old

Director
DAWAR, Anuj, Doctor
Resigned: 15 November 2010
Appointed Date: 23 November 2006
59 years old

Director
FISHER, Jeanne Mary
Resigned: 01 January 2004
110 years old

Director
GUARD, Nicky Veronica Louise
Resigned: 22 November 2016
Appointed Date: 13 November 2007
80 years old

Director
HARDING, Julian Lyddon
Resigned: 06 November 2000
88 years old

Director
HARRISON, John Frederick
Resigned: 17 August 1992
121 years old

Director
IZMAJLOWICZ, Marek, Dr
Resigned: 13 November 2007
Appointed Date: 02 July 2004
49 years old

Director
KING, Richard Spencer
Resigned: 29 November 2002
Appointed Date: 18 March 2002
79 years old

Director
KING, Roy David, Professor
Resigned: 31 August 2011
Appointed Date: 10 March 2009
85 years old

Director
MITCHELL, Alec Burton
Resigned: 21 October 2005
101 years old

Director
OLIVER, Jean Hamilton
Resigned: 07 October 2011
Appointed Date: 06 November 1998
87 years old

Director
PERKINS, Arnold Clive
Resigned: 30 November 1998
81 years old

Director
SHIRREFFS, Catherine May
Resigned: 06 November 1998
116 years old

Director
SLATER, Richard Ivor
Resigned: 24 March 1998
Appointed Date: 28 September 1992
112 years old

Director
STEVENS, Gordon John
Resigned: 17 February 1992
104 years old

PENTLANDS COURT RESIDENTS' ASSOCIATION LIMITED Events

24 Feb 2017
Confirmation statement made on 21 December 2016 with updates
22 Nov 2016
Termination of appointment of Nicky Veronica Louise Guard as a director on 22 November 2016
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 180

02 Nov 2015
Appointment of Mrs Janet Eva Grimwood as a secretary on 1 July 2015
...
... and 98 more events
21 Dec 1987
Full accounts made up to 23 June 1987

21 Dec 1987
Return made up to 20/11/87; full list of members

15 Dec 1986
Full accounts made up to 23 June 1986

15 Dec 1986
Return made up to 21/11/86; full list of members

11 May 1983
Certificate of incorporation