ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 7AW
Company number 01053973
Status Active
Incorporation Date 10 May 1972
Company Type Private Limited Company
Address BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKS, ENGLAND, RG45 7AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Beechey House 87 Church Street Crowthorne Berks RG45 7AW on 29 March 2017; Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED are www.allsaintsresidentsmaidenhead.co.uk, and www.all-saints-residents-maidenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Bracknell Rail Station is 3.7 miles; to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Saints Residents Maidenhead Limited is a Private Limited Company. The company registration number is 01053973. All Saints Residents Maidenhead Limited has been working since 10 May 1972. The present status of the company is Active. The registered address of All Saints Residents Maidenhead Limited is Beechey House 87 Church Street Crowthorne Berks England Rg45 7aw. . PINK ACCOUNTING RESOURCES LIMITED is a Secretary of the company. CLACK, Brian Richard is a Director of the company. DAFFU, Neena is a Director of the company. HUGHES, Jill is a Director of the company. Secretary CLACK, Samantha Louise has been resigned. Secretary DUNLOP, Alison Mair has been resigned. Secretary HARRISON, Eileen Lillian has been resigned. Secretary MACHIN, Keith James has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Director CLACK, Brian Richard has been resigned. Director CLACK, Samantha Louise has been resigned. Director CLUTTERBUCK, Pauline Sandra has been resigned. Director DAFFU, Neena has been resigned. Director DUNLOP, Alison Mair has been resigned. Director DUNLOP, John, Dr has been resigned. Director DURANT, Helen has been resigned. Director EBENEZER, Gareth Wynn has been resigned. Director GARDNER, Sarah Anne Judith has been resigned. Director GREGORY, Muriel Alice has been resigned. Director HARRISON, Eileen Lillian has been resigned. Director MACHIN, Keith James has been resigned. Director O`SHEA, Nuale has been resigned. Director ROHLF, Pamela has been resigned. Director SEE, David John has been resigned. Director SMITH, James Thomas Stephen has been resigned. Director STAMP, Roger has been resigned. Director SYKES, John Neil has been resigned. Director TODD, James Robert has been resigned. Director WARD, Christopher Ednam James has been resigned. Director WARD, Jeffrey Norman has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PINK ACCOUNTING RESOURCES LIMITED
Appointed Date: 01 January 2009

Director
CLACK, Brian Richard
Appointed Date: 17 July 2007
88 years old

Director
DAFFU, Neena
Appointed Date: 14 October 2014
56 years old

Director
HUGHES, Jill

84 years old

Resigned Directors

Secretary
CLACK, Samantha Louise
Resigned: 24 July 2007
Appointed Date: 18 March 2002

Secretary
DUNLOP, Alison Mair
Resigned: 30 March 1998
Appointed Date: 28 March 1995

Secretary
HARRISON, Eileen Lillian
Resigned: 28 March 1995

Secretary
MACHIN, Keith James
Resigned: 18 March 2002
Appointed Date: 05 May 1998

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 01 January 2009
Appointed Date: 12 April 2007

Director
CLACK, Brian Richard
Resigned: 13 January 2004
Appointed Date: 14 April 2003
88 years old

Director
CLACK, Samantha Louise
Resigned: 24 July 2007
Appointed Date: 18 March 2002
54 years old

Director
CLUTTERBUCK, Pauline Sandra
Resigned: 09 January 2004
Appointed Date: 02 March 1999
76 years old

Director
DAFFU, Neena
Resigned: 10 January 2005
Appointed Date: 16 February 2004
56 years old

Director
DUNLOP, Alison Mair
Resigned: 30 March 1998
Appointed Date: 28 March 1995
59 years old

Director
DUNLOP, John, Dr
Resigned: 28 March 1995
Appointed Date: 16 March 1992
59 years old

Director
DURANT, Helen
Resigned: 11 January 2014
Appointed Date: 05 March 2007
75 years old

Director
EBENEZER, Gareth Wynn
Resigned: 18 March 2002
Appointed Date: 20 March 2000
57 years old

Director
GARDNER, Sarah Anne Judith
Resigned: 22 January 2007
Appointed Date: 20 March 2000
56 years old

Director
GREGORY, Muriel Alice
Resigned: 14 March 1993
105 years old

Director
HARRISON, Eileen Lillian
Resigned: 28 March 1995
103 years old

Director
MACHIN, Keith James
Resigned: 18 March 2002
Appointed Date: 16 March 1992
72 years old

Director
O`SHEA, Nuale
Resigned: 20 March 2000
Appointed Date: 10 March 1998
54 years old

Director
ROHLF, Pamela
Resigned: 30 November 2005
Appointed Date: 16 February 2004
64 years old

Director
SEE, David John
Resigned: 14 May 2007
Appointed Date: 14 April 2003
70 years old

Director
SMITH, James Thomas Stephen
Resigned: 07 December 1999
67 years old

Director
STAMP, Roger
Resigned: 02 March 1999
Appointed Date: 10 March 1998
65 years old

Director
SYKES, John Neil
Resigned: 13 January 1997
76 years old

Director
TODD, James Robert
Resigned: 14 February 1992
69 years old

Director
WARD, Christopher Ednam James
Resigned: 26 October 1998
Appointed Date: 15 March 1993
59 years old

Director
WARD, Jeffrey Norman
Resigned: 14 August 2003
Appointed Date: 20 March 2000
60 years old

Persons With Significant Control

Mr Brian Richard Clack
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control as a member of a firm

Jill Hughes
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control as a member of a firm

Ms Neena Daffu
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED Events

29 Mar 2017
Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Beechey House 87 Church Street Crowthorne Berks RG45 7AW on 29 March 2017
11 Jan 2017
Total exemption small company accounts made up to 24 June 2016
20 Jul 2016
Confirmation statement made on 12 July 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 24 June 2015
10 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 420

...
... and 114 more events
24 Feb 1989
Full accounts made up to 24 June 1987

24 Feb 1989
Return made up to 31/12/87; full list of members

11 Nov 1987
Return made up to 26/11/86; full list of members

16 Jul 1987
Full accounts made up to 24 June 1986

16 Jul 1987
Director resigned

ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED Charges

22 November 1985
Debenture
Delivered: 3 December 1985
Status: Satisfied on 16 December 2004
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland please see…