ERMINE BUSINESS PARK MANAGEMENT COMPANY (HUNTINGDON) LIMITED

Address:
Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ

ERMINE BUSINESS PARK MANAGEMENT COMPANY (HUNTINGDON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02358607. The registration start date is March 10, 1989. The current status is Active.

Company Overview

Company Number 02358607
Company Name ERMINE BUSINESS PARK MANAGEMENT COMPANY (HUNTINGDON) LIMITED
Registered Address Potton House Wyboston Lakes
Great North Road
Wyboston
Bedford
MK44 3BZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-03-10
Account Ref Day 25
Account Ref Month 12
Accounts Due Date 2021-09-25
Accounts Last Update 2019-12-25
Returns Due Date 2017-04-07
Returns Last Update 2016-03-10
Confirmation Statement Due Date 2021-04-21
Confirmation Statement Last Update 2020-03-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address POTTON HOUSE WYBOSTON LAKES
GREAT NORTH ROAD
Post Town WYBOSTON
County BEDFORD
Post Code MK44 3BZ

Companies with the same location

Entity Name Office Address
BRAEBURN STRUCTURES LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ
MALCOLM ANDREW LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BZ, United Kingdom
MALCOLM ANDREW OFFICE SOLUTIONS LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BZ, United Kingdom
DAC INVESTMENTS LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom
DAC SSAS LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom
DAC SIPP TRUSTEES LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom
VENUES OF EXCELLENCE LTD Potton House Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, MK44 3BZ
THE BEAN PROJECT LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BZ
SCREWS & FASTENERS LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BZ
DABLA LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HONEYBALL, Jonathan Director (Active) 2 Avro Court, Ermine Business Park, Huntingdon, Cambs, United Kingdom, PE29 6XS April 1964 /
1 September 2015
British /
England
Director
LOASBY, Stephen John Director (Active) 15 Walkers Way, South Bretton, Peterborough, Cambridgeshire, PE3 9AX December 1952 /
8 July 2008
British /
England
Director
MUDGE, Geoffrey James Director (Active) 54 Park Lane, Fen Drayton, Cambridgeshire, United Kingdom, CB24 4SW September 1974 /
27 November 2013
British /
United Kingdom
Director
PALMER, Richard James Director (Active) 3 Hill Estate, Bury, Ramsey, Cambs, United Kingdom, PE26 2NT May 1973 /
13 September 2007
British /
England
Consultant
SHARPSTONE, Harvey Director (Active) Ankers Lodge, Holme Road, Ramsey Saint Mary's, Cambridgeshire, United Kingdom, PE26 2ST June 1952 /
11 December 2009
British /
United Kingdom
Company Director
SHUTZ, Roy Martin Director (Active) Dean Courtyard, High Street, Lower Dean, Huntingdon, Cambs, United Kingdom, PE28 0LL January 1943 /
15 July 2011
British /
England
Investor
HALMSHAW, Philip Andrew Secretary (Resigned) 4 Lyndale Park, Orton Wistow, Peterborough, PE2 6FE /
14 June 2006
/
MARTINDALE, Timothy John Secretary (Resigned) The Studio Church Street, Great Gransden, Sandy, Beds, SG19 3AF /
/
BANWELL, Michael John Director (Resigned) Evadene, Hogs Lodge Lane, Buster Hill, Waterlooville, Hampshire, PO8 0QA March 1961 /
9 August 2000
British /
England
Accountant
BRYCE, Mary Ann Director (Resigned) 2 Dove House Close, Godmanchester, Huntingdon, Cambridgeshire, PE29 2DY December 1950 /
25 April 2005
British /
United Kingdom
Director
BUDD, Alan David Director (Resigned) 44 Church Street, Buckden, Huntingdon, Cambridgeshire, PE18 9SX February 1948 /
20 May 1998
British /
England
Accountant
GODDARD, Graham Vincent Director (Resigned) 13 Cowper Court, St Neots, Huntingdon, Cambridgeshire, PE19 3LR August 1940 /
British /
Company Director
GREENLAND, Alex Jeremy Director (Resigned) 19 The Ridgeway, Potton, Sandy, Bedfordshire, SG19 2PS March 1968 /
7 January 1999
British /
United Kingdom
Company Director
HAMMOND, Dudley John Director (Resigned) 3 Hall Lane, South Luffenham, Oakham, Leicestershire, LE15 8NW October 1936 /
British /
Housing Manager
HIGGINS, Claire Patricia Director (Resigned) 5 Silver Street, Godmanchester, Huntingdon, Cambridgeshire, PE18 8HR March 1963 /
11 August 1997
European /
England
Regional Director
IVES, Stephen Robert Director (Resigned) 4 Chequers Court, Station Road, Swavesey, Cambs, CB4 5QJ January 1958 /
British /
United Kingdom
Company Director
KENDRICK, George Director (Resigned) 4 Essex Close, Cambridge, Cambridgeshire, CB4 2DW July 1949 /
4 October 2005
British /
Property Manager
KERR, Paul Francis Anthony Director (Resigned) 23 Burmoor Close, Stukely Meadows, Huntingdon, Cambridgeshire, PE29 6GE August 1965 /
6 August 2001
British /
Uk Projects Manager
LAKE, John Leonard Director (Resigned) 2 Setchell Close, Graveley, Huntingdon, Cambridgeshire, PE18 9PT January 1946 /
British /
Director
LOUDEN, Ray Director (Resigned) 18 Castle Gardens, Kimbolton, Huntingdon, Cambridgeshire, PE18 0JE September 1945 /
British /
Director
MARTINDALE, Timothy John Director (Resigned) The Studio Church Street, Great Gransden, Sandy, Beds, SG19 3AF November 1951 /
British /
United Kingdom
Architect
MULCHINOCK, Graham Director (Resigned) 17 Park Drive, Little Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4NS March 1945 /
11 October 1994
British /
Incorporated Financial Account
PARKER, Frances Edwina Director (Resigned) 7 Avro Court, Lancaster Way Ermine Business Park, Huntingdon, Cambridgeshireq, United Kingdom, PE29 6XS June 1951 /
1 June 2011
British /
United Kingdom
Manager
PRIEST, Douglas Anthony Director (Resigned) Hill House Alms Hill, Bourn, Cambs, CB3 7SZ November 1937 /
4 January 2005
British /
United Kingdom
Surveyor
PRIEST, Douglas Anthony Director (Resigned) Hill House Alms Hill, Bourn, Cambs, CB3 7SZ November 1937 /
British /
United Kingdom
Chartered Surveyor
ROBERTS, Paul William Director (Resigned) Cartonia Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE17 2BP January 1962 /
19 August 1992
British /
Agency Negotiator
ROLPH, Russell Kevin Director (Resigned) Unit 7, Avro Court, Ermine Business Park, Huntingdon, Cambs, United Kingdom, PE29 6XS December 1962 /
2 September 2013
British /
United Kingdom
Director
SILLS, Timothy Michael Director (Resigned) 6 Bedford Road, Sandy, Bedfordshire, SG19 1EN March 1942 /
31 May 2006
British /
Solicitor
SWINSON, Brian Philip Director (Resigned) 7 Trent Close, St Ives, Huntingdon, Cambridgeshire, PE17 6FH May 1950 /
20 June 1994
British /
Director
TENNANT, Paul Director (Resigned) 7 Oasthouse Close, Stoke Heath, Bromsgrove, Hereford & Worcestershire, B60 4NW April 1961 /
3 May 1994
British /
Housing Management-Regional Di
YOUNG, Simon Director (Resigned) 6 Pippin Close, Offord D'Arcy, Huntingdon, Cambridgeshire, PE19 5HA August 1961 /
British /
Office Manager

Competitor

Search similar business entities

Post Town WYBOSTON
Post Code MK44 3BZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on ERMINE BUSINESS PARK MANAGEMENT COMPANY (HUNTINGDON) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches