CEG PROPERTIES LIMITED

6 officers / 30 resignations

ZHOU, Feng

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
March 1988
Appointed on
10 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CB1 7BX £1,615,000

ZHOU, Hongru

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
August 1985
Appointed on
10 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CB1 7BX £1,615,000

NIU, Ruolei

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
July 1982
Appointed on
4 April 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode CB1 7BX £1,615,000

HE, Junli

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 September 2020
Resigned on
4 April 2023
Nationality
American
Occupation
Evc

Average house price in the postcode CB1 7BX £1,615,000

LI, Dong Mei

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 September 2020
Resigned on
4 April 2023
Nationality
Chinese
Occupation
Cfo

Average house price in the postcode CB1 7BX £1,615,000

STACEY, Christopher Alan James

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000


NEWTON, DAVID INCESU

Correspondence address
50-60 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 2JH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
21 March 2019
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CB1 2JH £4,710,000

SYMES, PHILIP LESLIE

Correspondence address
KETT HOUSE STATION ROAD, CAMBRIDGE, CAMBRIDGSHIRE, UNITED KINGDOM, CB1 2JH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
9 April 2018
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB1 2JH £4,710,000

WEBB, BRENDAN GRANT

Correspondence address
KETT HOUSE STATION ROAD, CAMBRIDGE, CB1 2JH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
17 January 2017
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 2JH £4,710,000

IOAKIMIDES, MICHAEL

Correspondence address
KETT HOUSE STATION ROAD, CAMBRIDGE, CAMBRIDGSHIRE, UNITED KINGDOM, CB1 2JH
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
16 June 2016
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CB1 2JH £4,710,000

SHAH, HARSHITKUMAR VIRYASHCHANDRA

Correspondence address
KETT HOUSE STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 2JH
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
22 October 2014
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB1 2JH £4,710,000

PHILLIPS, JENNIFER NATALIE KYNDON

Correspondence address
KETT HOUSE STATION ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 2JH
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
18 December 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode CB1 2JH £4,710,000

STANTON, MARK

Correspondence address
KETT HOUSE STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 2JH
Role RESIGNED
Secretary
Appointed on
19 April 2007
Resigned on
17 June 2016
Nationality
BRITISH

Average house price in the postcode CB1 2JH £4,710,000

BROWNLEE, Fergus Stuart

Correspondence address
Kett House Station Road, Cambridge, Cambridgeshire, United Kingdom, CB1 2JH
Role RESIGNED
director
Date of birth
September 1955
Appointed on
16 March 2007
Resigned on
20 June 2016
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CB1 2JH £4,710,000

STANTON, MARK

Correspondence address
KETT HOUSE STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 2JH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 March 2007
Resigned on
17 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 2JH £4,710,000

HAWKINS, ANDREW PETER

Correspondence address
43 BENBOW HOUSE, NEW GLOBE WALK, LONDON, SE1 9DS
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 February 2007
Resigned on
16 March 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode SE1 9DS £1,871,000

MYTNIK, DANIEL KONRAD

Correspondence address
8A REGENT'S PARK ROAD, LONDON, NW1 7TX
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 February 2007
Resigned on
16 March 2007
Nationality
SWEDISH
Occupation
PRIVATE EQUITY INVESTMENT PROF

Average house price in the postcode NW1 7TX £2,021,000

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
22 February 2007
Resigned on
19 April 2007

CRESSWELL TURNER, MILES MARIUS

Correspondence address
5 CRESCENT GROVE, LONDON, SW4 7AF
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
22 February 2007
Resigned on
16 March 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode SW4 7AF £2,031,000

WARSHAW, STEPHEN BURFORD

Correspondence address
29 HEATH HURST ROAD, LONDON, NW3 2RU
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
22 February 2007
Resigned on
16 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2RU £2,126,000

MARR, CHARLES ELLIOTT

Correspondence address
HOLLYBANK BLACKNESS ROAD, CROWBOROUGH, SUSSEX, TN6 2NA
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
12 May 2005
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN6 2NA £613,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
31 October 2004
Resigned on
22 February 2007
Nationality
BRITISH

ELMAHROUKI, MOHAMED SHERIF AHMED

Correspondence address
ORCHARD COTTAGE DENTON LANE, WOOTTON, CANTERBURY, KENT, CT4 6RN
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
2 October 2001
Resigned on
29 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT4 6RN £485,000

BARNES, ALLAN DAVID

Correspondence address
9 THE TERRACE, CANTERBURY, KENT, CT2 7AJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
2 July 2001
Resigned on
20 April 2006
Nationality
BRITISH
Occupation
MARKETING & SALES DIRECTOR

Average house price in the postcode CT2 7AJ £806,000

STANFIELD, GLYNNE

Correspondence address
EVERSHEDS LLP, KETT HOUSE STATION ROAD, CAMBRIDGE, CB1 2JY
Role RESIGNED
Secretary
Appointed on
18 September 1998
Resigned on
28 October 2004
Nationality
BRITISH

STOTT, PETER ANDREW

Correspondence address
9 TEMPLE GARDENS, MOOR PARK, RICKMANSWORTH, HERTFORDSHIRE, WD3 1QJ
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
18 December 1996
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WD3 1QJ £3,291,000

LOTHIAN, STUART LAIRD

Correspondence address
7 MACFARLANE CLOSE, IMPINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB4 9LZ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 March 1996
Resigned on
20 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UMNEY, ROGER WILLIAM

Correspondence address
HUNTERSMOON PARK CLOSE, FETCHAM, SURREY, KT22 9BD
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
5 April 1995
Resigned on
12 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 9BD £1,702,000

STANGER, GORDON FREDERICK

Correspondence address
20 WESTON WAY, PYRFORD, WOKING, SURREY, GU22 8RW
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
5 April 1995
Resigned on
12 May 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 8RW £937,000

WILLIAMSON, JANE RATA

Correspondence address
THE WILLOWS LONG DROVE, WATERBEACH, CAMBRIDGE, CAMBRIDGESHIRE, CB5 9LW
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
5 April 1995
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
TEACHER

WILLIAMSON, ROBERT MICHAEL

Correspondence address
THE WILLOWS LONG DROVE, WATERBEACH, CAMBRIDGE, CAMBRIDGESHIRE, CB5 9LW
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
5 April 1995
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOOLF, RICHARD ANTHONY

Correspondence address
12A POND HOUSE, LADY AYLESFORD AVENUE, STANMORE, MIDDLESEX, HA7 4FQ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
5 April 1995
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode HA7 4FQ £712,000

ARMSTRONG, ELIZABETH RUTH

Correspondence address
25 STOREYS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DP
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
3 March 1992
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode CB3 0DP £1,984,000

FLORENCE, ANN MARGOT

Correspondence address
316 HIGH STREET, COTTENHAM, CAMBRIDGE, CB24 8TX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
3 March 1992
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode CB24 8TX £733,000

GOLDING, NICHOLAS PHILIP DUNSTAN

Correspondence address
25 STOREYS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DP
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
3 March 1992
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB3 0DP £1,984,000

GOLDING, NICHOLAS PHILIP DUNSTAN

Correspondence address
48 MAIDS CAUSEWAY, CAMBRIDGE, CB5 8DD
Role RESIGNED
Secretary
Appointed on
3 March 1992
Resigned on
18 September 1998
Nationality
BRITISH

Average house price in the postcode CB5 8DD £632,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company