CRANFIELD PARK MANAGEMENT COMPANY LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1BD

Company number 02920286
Status Active
Incorporation Date 19 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 CLARENCE STREET, SOUTHEND-ON-SEA, ENGLAND, SS1 1BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CRANFIELD PARK MANAGEMENT COMPANY LIMITED are www.cranfieldparkmanagementcompany.co.uk, and www.cranfield-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Cranfield Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02920286. Cranfield Park Management Company Limited has been working since 19 April 1994. The present status of the company is Active. The registered address of Cranfield Park Management Company Limited is 40 Clarence Street Southend On Sea England Ss1 1bd. . BARBER, Nina Elizabeth is a Director of the company. CAREW, Sharon Victoria is a Director of the company. ROBERTS, John Michael is a Director of the company. Secretary FISHER, Neil Ian has been resigned. Secretary GILLIES, John Oliver has been resigned. Secretary HUDSON, Ruth Jean has been resigned. Secretary POPLE, Gerald William has been resigned. Secretary SALISBURY, Nicola has been resigned. Secretary WHITE, Terence Robert has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Director ADAMS, Claire Natalie has been resigned. Director FISHER, Neil Ian has been resigned. Director GILLIES, John Oliver has been resigned. Director HALES, Lind Edith has been resigned. Director HUGHES, Karen has been resigned. Director ILLINGSWORTH, Carol Ann has been resigned. Director KELLY, Robert Michael has been resigned. Director POPLE, Gerald William has been resigned. Director REED, Elaine Helen has been resigned. Director ROBINSON, James has been resigned. Director WOOD, Caroline Louise has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BARBER, Nina Elizabeth
Appointed Date: 27 January 2016
59 years old

Director
CAREW, Sharon Victoria
Appointed Date: 27 January 2016
50 years old

Director
ROBERTS, John Michael
Appointed Date: 27 January 2016
66 years old

Resigned Directors

Secretary
FISHER, Neil Ian
Resigned: 23 June 1997
Appointed Date: 08 December 1994

Secretary
GILLIES, John Oliver
Resigned: 23 April 2013
Appointed Date: 01 January 2004

Secretary
HUDSON, Ruth Jean
Resigned: 16 October 2002
Appointed Date: 26 July 2000

Secretary
POPLE, Gerald William
Resigned: 08 December 1994
Appointed Date: 13 October 1994

Secretary
SALISBURY, Nicola
Resigned: 26 July 2000
Appointed Date: 23 June 1997

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 06 April 2001

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 13 October 1994
Appointed Date: 19 April 1994

Secretary
CRABTREE PM LIMITED
Resigned: 01 January 2004
Appointed Date: 01 November 2003

Director
ADAMS, Claire Natalie
Resigned: 31 July 1998
Appointed Date: 23 June 1997
52 years old

Director
FISHER, Neil Ian
Resigned: 23 June 1997
Appointed Date: 08 December 1994
62 years old

Director
GILLIES, John Oliver
Resigned: 17 December 2015
Appointed Date: 23 June 1997
80 years old

Director
HALES, Lind Edith
Resigned: 23 June 1997
Appointed Date: 08 December 1994
75 years old

Director
HUGHES, Karen
Resigned: 01 January 2000
Appointed Date: 23 June 1997
54 years old

Director
ILLINGSWORTH, Carol Ann
Resigned: 15 May 1998
Appointed Date: 23 June 1997
64 years old

Director
KELLY, Robert Michael
Resigned: 01 January 2000
Appointed Date: 23 June 1997
62 years old

Director
POPLE, Gerald William
Resigned: 08 December 1994
Appointed Date: 13 October 1994
79 years old

Director
REED, Elaine Helen
Resigned: 27 January 2016
Appointed Date: 23 June 1997
72 years old

Director
ROBINSON, James
Resigned: 23 April 2013
Appointed Date: 01 November 2006
45 years old

Director
WOOD, Caroline Louise
Resigned: 01 December 1998
Appointed Date: 23 June 1997
56 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 13 October 1994
Appointed Date: 19 April 1994

CRANFIELD PARK MANAGEMENT COMPANY LIMITED Events

08 May 2017
Confirmation statement made on 19 April 2017 with updates
24 Apr 2017
Accounts for a dormant company made up to 31 December 2016
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Annual return made up to 19 April 2016 no member list
07 Mar 2016
Termination of appointment of Elaine Helen Reed as a director on 27 January 2016
...
... and 88 more events
07 Dec 1994
Secretary resigned;new secretary appointed

07 Dec 1994
New director appointed

07 Dec 1994
New director appointed

19 Oct 1994
Company name changed spencer gate management company LIMITED\certificate issued on 20/10/94
19 Apr 1994
Incorporation