WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9RH

Company number 03025492
Status Active
Incorporation Date 23 February 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 HARDING CLOSE, WATERBEACH, CAMBRIDGE, ENGLAND, CB25 9RH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Miss Rachel Marie Tracey as a director on 15 March 2017; Appointment of Miss Emilia Katherine Carey as a secretary on 11 February 2017; Termination of appointment of Saimon Thomas Clark as a director on 11 February 2017. The most likely internet sites of WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED are www.waterbeachno2managementcompany.co.uk, and www.waterbeach-no-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Cambridge Rail Station is 5.3 miles; to Shelford (Cambs) Rail Station is 8.3 miles; to Ely Rail Station is 9.3 miles; to Foxton Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterbeach No 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03025492. Waterbeach No 2 Management Company Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Waterbeach No 2 Management Company Limited is 6 Harding Close Waterbeach Cambridge England Cb25 9rh. . CAREY, Emilia Katherine is a Secretary of the company. CAREY, Emilia Katherine is a Director of the company. FOWLER, Evelyn Lesley is a Director of the company. TRACEY, Rachel Marie is a Director of the company. WYATT, Margaret Jeanne is a Director of the company. Secretary BRYNE, Linda Mary has been resigned. Secretary CALVER, Richard Ivan, Dr has been resigned. Secretary CLARK, Saimon Thomas has been resigned. Secretary FARROW, William has been resigned. Secretary HOLLANDS, Ann has been resigned. Secretary LAW, Hazel has been resigned. Secretary RAINE, Brian Adrian has been resigned. Director BRYNE, Linda Mary has been resigned. Director CALVER, Richard Ivan, Dr has been resigned. Director CLARK, Saimon Thomas has been resigned. Director COWLEY, Alison Mary has been resigned. Director FABB, Hayley Jane has been resigned. Director FARROW, William has been resigned. Director HALES, Dawn Ann has been resigned. Director HAYES, Steve has been resigned. Director HOCKNEY, James Andrew, Councillor has been resigned. Director HOLLANDS, Ann has been resigned. Director LAW, Hazel has been resigned. Director LEREW, Gillian Margaret Alison has been resigned. Director RAINE, Brian Adrian has been resigned. Director STEVENS, Paul Robert Emuss has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAREY, Emilia Katherine
Appointed Date: 11 February 2017

Director
CAREY, Emilia Katherine
Appointed Date: 15 January 2017
47 years old

Director
FOWLER, Evelyn Lesley
Appointed Date: 11 July 2007
79 years old

Director
TRACEY, Rachel Marie
Appointed Date: 15 March 2017
33 years old

Director
WYATT, Margaret Jeanne
Appointed Date: 13 February 2015
79 years old

Resigned Directors

Secretary
BRYNE, Linda Mary
Resigned: 07 April 2000
Appointed Date: 20 September 1997

Secretary
CALVER, Richard Ivan, Dr
Resigned: 10 February 2015
Appointed Date: 21 September 2010

Secretary
CLARK, Saimon Thomas
Resigned: 11 February 2017
Appointed Date: 10 February 2015

Secretary
FARROW, William
Resigned: 15 August 1997
Appointed Date: 14 November 1995

Secretary
HOLLANDS, Ann
Resigned: 04 March 2005
Appointed Date: 07 April 2000

Secretary
LAW, Hazel
Resigned: 21 September 2010
Appointed Date: 04 March 2005

Secretary
RAINE, Brian Adrian
Resigned: 14 November 1995
Appointed Date: 23 February 1995

Director
BRYNE, Linda Mary
Resigned: 07 April 2000
Appointed Date: 14 November 1995
72 years old

Director
CALVER, Richard Ivan, Dr
Resigned: 13 February 2015
Appointed Date: 06 August 2001
54 years old

Director
CLARK, Saimon Thomas
Resigned: 11 February 2017
Appointed Date: 12 October 2010
49 years old

Director
COWLEY, Alison Mary
Resigned: 31 January 2009
Appointed Date: 12 January 1996
73 years old

Director
FABB, Hayley Jane
Resigned: 26 March 1999
Appointed Date: 14 December 1995
55 years old

Director
FARROW, William
Resigned: 15 August 1997
Appointed Date: 14 November 1995
69 years old

Director
HALES, Dawn Ann
Resigned: 11 July 2007
Appointed Date: 16 May 2005
46 years old

Director
HAYES, Steve
Resigned: 05 February 1999
Appointed Date: 20 September 1997
53 years old

Director
HOCKNEY, James Andrew, Councillor
Resigned: 14 January 2017
Appointed Date: 31 January 2009
46 years old

Director
HOLLANDS, Ann
Resigned: 18 March 2005
Appointed Date: 10 April 1999
65 years old

Director
LAW, Hazel
Resigned: 12 October 2010
Appointed Date: 07 April 2000
63 years old

Director
LEREW, Gillian Margaret Alison
Resigned: 06 August 2001
Appointed Date: 05 February 1999
58 years old

Director
RAINE, Brian Adrian
Resigned: 14 November 1995
Appointed Date: 23 February 1995
95 years old

Director
STEVENS, Paul Robert Emuss
Resigned: 14 November 1995
Appointed Date: 23 February 1995
75 years old

Persons With Significant Control

Mr Saimon Thomas Clark
Notified on: 25 January 2017
49 years old
Nature of control: Has significant influence or control

WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Appointment of Miss Rachel Marie Tracey as a director on 15 March 2017
15 Feb 2017
Appointment of Miss Emilia Katherine Carey as a secretary on 11 February 2017
15 Feb 2017
Termination of appointment of Saimon Thomas Clark as a director on 11 February 2017
15 Feb 2017
Termination of appointment of Saimon Thomas Clark as a secretary on 11 February 2017
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
...
... and 101 more events
15 Nov 1995
Registered office changed on 15/11/95 from: 195 high street cradley heath warley west midlands B64 5HW
15 Nov 1995
Director resigned;new director appointed
15 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Feb 1995
Incorporation

23 Feb 1995
Incorporation