RECTORY MANAGEMENT (COTON) LTD
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 7PL

Company number 05893195
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address DOVECOTE BARNS HIGH STREET, COTON, CAMBRIDGE, CAMBRIDGESHIRE, CB23 7PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 3 . The most likely internet sites of RECTORY MANAGEMENT (COTON) LTD are www.rectorymanagementcoton.co.uk, and www.rectory-management-coton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Shelford (Cambs) Rail Station is 5.4 miles; to Waterbeach Rail Station is 6.7 miles; to Whittlesford Parkway Rail Station is 8.6 miles; to Meldreth Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rectory Management Coton Ltd is a Private Limited Company. The company registration number is 05893195. Rectory Management Coton Ltd has been working since 01 August 2006. The present status of the company is Active. The registered address of Rectory Management Coton Ltd is Dovecote Barns High Street Coton Cambridge Cambridgeshire Cb23 7pl. . FOX, Gabriel Max, Dr is a Director of the company. TREACY, Allan Thomas is a Director of the company. Secretary MCGIVERN, Gillian Frances has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director LOWDEN, Nicolas Barnaby has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


rectory management (coton) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FOX, Gabriel Max, Dr
Appointed Date: 20 December 2006
59 years old

Director
TREACY, Allan Thomas
Appointed Date: 08 December 2006
78 years old

Resigned Directors

Secretary
MCGIVERN, Gillian Frances
Resigned: 07 August 2008
Appointed Date: 13 December 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Director
LOWDEN, Nicolas Barnaby
Resigned: 07 August 2008
Appointed Date: 13 December 2006
65 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Persons With Significant Control

Dr Gabriel Max Fox
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Alison Bussian
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan Thomas Treacy
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Marilyn Treacy
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Leon Paul Turner
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Nathalie Esther Turner
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECTORY MANAGEMENT (COTON) LTD Events

08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 August 2015
21 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3

22 May 2015
Accounts for a dormant company made up to 31 August 2014
12 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3

...
... and 22 more events
17 Aug 2007
New secretary appointed
26 Jun 2007
First Gazette notice for compulsory strike-off
01 Aug 2006
Secretary resigned
01 Aug 2006
Director resigned
01 Aug 2006
Incorporation