SWANGAP FLAT MANAGEMENT LIMITED

Address:
18 Moss Drive, Haslingfield, Cambridge, CB23 1JB

SWANGAP FLAT MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02601467. The registration start date is April 15, 1991. The current status is Active.

Company Overview

Company Number 02601467
Company Name SWANGAP FLAT MANAGEMENT LIMITED
Registered Address 18 Moss Drive
Haslingfield
Cambridge
CB23 1JB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-04-15
Account Ref Day 1
Account Ref Month 10
Accounts Due Date 2021-07-01
Accounts Last Update 2019-10-01
Returns Due Date 2017-05-13
Returns Last Update 2016-04-15
Confirmation Statement Due Date 2021-05-02
Confirmation Statement Last Update 2020-04-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 18 MOSS DRIVE
HASLINGFIELD
Post Town CAMBRIDGE
Post Code CB23 1JB

Companies with the same location

Entity Name Office Address
PROTUS LIMITED 18 Moss Drive, Haslingfield, Cambridge, CB23 1JB
PERSAVITA LTD 18 Moss Drive, Haslingfield, Cambridge, Cambridgeshire, CB23 1JB
NATURES REMEDIES LIMITED 18 Moss Drive, Haslingfield, Cambridge, CB23 1JB

Companies with the same post code

Entity Name Office Address
333 RADICAL LIMITED 1 Moss Drive, Haslingfield, Cambridge, CB23 1JB, England
FOOLPHAT MEDIA LIMITED 1 Moss Drive, Haslingfield, Cambridge, Cambridgeshire, CB23 1JB, United Kingdom
LULLAHUM LIMITED 1 Moss Drive, Haslingfield, Cambridge, CB23 1JB, England
THE DOGG'S POUND (DEVELOPMENTS) LIMITED 1 Moss Drive, Haslingfield, Cambridge, CB23 1JB, England
THE DOGG'S POUND LIMITED 1 Moss Drive, Haslingfield, Cambridge, CB23 1JB, England
LOUPIN LIMITED 1 Moss Drive, Haslingfield, Cambridge, CB23 1JB, England
THE JOLIVERD GROUP LIMITED 1 Moss Drive, Haslingfield, Cambridge, Cambridgeshire, CB23 1JB, England
TONKS OLIVER LIMITED 1 Moss Drive, Haslingfield, Cambridge, CB23 1JB, England
SKYHAWK II LTD 14 Moss Drive, Haslingfield, CB23 1JB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JARMAN, Trevor Rodney, Dr Secretary (Active) 18 Moss Drive, Haslingfield, Cambridge, England, CB23 1JB /
1 January 2004
/
JARMAN, Trevor Rodney, Dr Director (Active) 18 Moss Drive, Haslingfield, Cambridge, CB3 7JB January 1948 /
1 January 2002
British /
England
Director
SCOTT, Hannah Director (Active) 18 Moss Drive, Haslingfield, Cambridge, England, CB23 1JB February 1976 /
8 October 2011
British /
United Kingdom
Property Manager
ABSOLOM, Paul Andrew Secretary (Resigned) 145 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL /
9 April 1996
/
ALDRED, Hazel Secretary (Resigned) 139 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL /
1 January 2002
/
ALDRED, Hazel Secretary (Resigned) 139 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL /
10 May 1999
/
ALDRED, Hazel Secretary (Resigned) 139 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL /
1 October 1994
/
FORBES, Martin Secretary (Resigned) 145 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL /
10 July 1991
/
LEAKE, Violet Secretary (Resigned) 148 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NW /
11 December 1992
/
QUARTEY, Joseph Adeodatus Kwatekwei, Dr Secretary (Resigned) 141 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL /
1 January 2000
/
QUARTEY, Joseph Adeodatus Kwatekwei, Dr Secretary (Resigned) 141 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL /
/
TAYLOR, Susan Mary Secretary (Resigned) 145 High Street, Chesterton, Cambridgeshire, CB4 1NL /
31 December 2002
/
TAYLOR, Susan Mary Secretary (Resigned) 145 High Street, Chesterton, Cambridgeshire, CB4 1NL /
1 January 2001
/
COMBINED SECRETARIAL SERVICES LIMITED Nominee Secretary (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
15 April 1991
/
ABSOLOM, Paul Andrew Director (Resigned) 145 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL April 1968 /
9 April 1996
British /
Community Nurse
ALDRED, Hazel Director (Resigned) 139 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL September 1925 /
10 July 1991
British /
United Kingdom
Director
CARTER, Pamela Millicent Director (Resigned) 145 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL June 1949 /
10 December 1992
British /
Office Services
DYER, Jacob George Director (Resigned) 141 High Street, Chesterton, Cambridgeshire, CB4 1NL March 1973 /
18 April 2005
British /
Ilt Advisor
DYER, Thomas Edward Director (Resigned) 141 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL February 1977 /
29 June 2009
British /
England
None
FORBES, Martin Director (Resigned) 145 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL May 1949 /
10 July 1991
British /
Businessman
LEAKE, Violet Director (Resigned) 143 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL August 1909 /
10 July 1991
British /
Businesswoman
QUARTEY, Joseph Adeodatus Kwatekwei, Dr Director (Resigned) 141 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL April 1926 /
10 May 1999
Ghanian /
Retired University Professor
QUARTEY, Joseph Adeodatus Kwatekwei, Dr Director (Resigned) 141 High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NL April 1926 /
10 July 1991
Ghanian /
Retired University Professor
TAYLOR, Susan Mary Director (Resigned) 145 High Street, Chesterton, Cambridgeshire, CB4 1NL February 1963 /
18 June 1999
British /
Teacher
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
15 April 1991
/

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB23 1JB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on SWANGAP FLAT MANAGEMENT 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