THE COTTENHAM OLD DAIRY MANAGEMENT COMPANY LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 8AY

Company number 02971490
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address 5 CURRINGTONS CLOSE, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB24 8AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 7 . The most likely internet sites of THE COTTENHAM OLD DAIRY MANAGEMENT COMPANY LIMITED are www.thecottenhamolddairymanagementcompany.co.uk, and www.the-cottenham-old-dairy-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Cambridge Rail Station is 6.5 miles; to Ely Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cottenham Old Dairy Management Company Limited is a Private Limited Company. The company registration number is 02971490. The Cottenham Old Dairy Management Company Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of The Cottenham Old Dairy Management Company Limited is 5 Curringtons Close Cottenham Cambridge Cambridgeshire Cb24 8ay. . POOLE, Steven John is a Secretary of the company. BAILEY, Gemma is a Director of the company. MERRITT, David John is a Director of the company. Secretary DEATH, Susan Carolyn has been resigned. Secretary MERRITT, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARKEY, Beverley Anne has been resigned. Director MORDEY, Margaret Jane has been resigned. Director MOSS, Andrew Clifford has been resigned. Director SANDERS, Ian Richard has been resigned. Director SHUTER, Mathew Gauntlett has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POOLE, Steven John
Appointed Date: 16 November 2000

Director
BAILEY, Gemma
Appointed Date: 01 October 2012
46 years old

Director
MERRITT, David John
Appointed Date: 24 September 2012
60 years old

Resigned Directors

Secretary
DEATH, Susan Carolyn
Resigned: 07 February 1996
Appointed Date: 05 October 1994

Secretary
MERRITT, David John
Resigned: 16 October 2000
Appointed Date: 07 February 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
MARKEY, Beverley Anne
Resigned: 21 December 2005
Appointed Date: 16 November 2000
57 years old

Director
MORDEY, Margaret Jane
Resigned: 07 February 1996
Appointed Date: 05 October 1994
65 years old

Director
MOSS, Andrew Clifford
Resigned: 07 February 1996
Appointed Date: 05 October 1994
60 years old

Director
SANDERS, Ian Richard
Resigned: 02 November 2011
Appointed Date: 07 February 1996
61 years old

Director
SHUTER, Mathew Gauntlett
Resigned: 22 May 2000
Appointed Date: 07 February 1996
69 years old

THE COTTENHAM OLD DAIRY MANAGEMENT COMPANY LIMITED Events

05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 7

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 7

...
... and 61 more events
13 Dec 1994
Accounting reference date notified as 31/12

12 Oct 1994
Secretary resigned;new secretary appointed;director resigned

12 Oct 1994
New director appointed

12 Oct 1994
Registered office changed on 12/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Sep 1994
Incorporation