CROWN GREEN MANAGEMENT COMPANY LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 7AW

Company number 02397685
Status Active
Incorporation Date 22 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 no member list; Termination of appointment of Pat Robson as a director on 11 January 2016. The most likely internet sites of CROWN GREEN MANAGEMENT COMPANY LIMITED are www.crowngreenmanagementcompany.co.uk, and www.crown-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four 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.Crown Green Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02397685. Crown Green Management Company Limited has been working since 22 June 1989. The present status of the company is Active. The registered address of Crown Green Management Company Limited is Beechey House 87 Church Street Crowthorne Berks England Rg45 7aw. . HEWITT, Barry is a Secretary of the company. GOFF, George Thomas is a Director of the company. HEWITT, Barry is a Director of the company. STOOPS, Anna Victoria is a Director of the company. Secretary GEORGE, David Stephen has been resigned. Secretary SHORT, Jennifer Anne has been resigned. Secretary SISSONS, Lyn has been resigned. Director CHAPPELL, Neil has been resigned. Director GOMM, Jane Elizabeth has been resigned. Director HEWITT, Barrington Helsby has been resigned. Director NORRIS, Leslie Eric has been resigned. Director NORRIS, Leslie Eric has been resigned. Director POTTON, Geoffrey has been resigned. Director ROBSON, Pat has been resigned. Director SHORT, Jennifer Anne has been resigned. Director STONE, Carol Ann has been resigned. Director WILLIAMS, William Alfred has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEWITT, Barry
Appointed Date: 26 November 2002

Director
GOFF, George Thomas
Appointed Date: 11 January 2016
35 years old

Director
HEWITT, Barry
Appointed Date: 26 November 2002
78 years old

Director
STOOPS, Anna Victoria
Appointed Date: 11 January 2016
38 years old

Resigned Directors

Secretary
GEORGE, David Stephen
Resigned: 13 July 1992

Secretary
SHORT, Jennifer Anne
Resigned: 26 November 2002
Appointed Date: 29 July 1996

Secretary
SISSONS, Lyn
Resigned: 29 July 1996
Appointed Date: 13 July 1992

Director
CHAPPELL, Neil
Resigned: 15 November 2013
Appointed Date: 22 June 2008
60 years old

Director
GOMM, Jane Elizabeth
Resigned: 29 July 1996
Appointed Date: 13 July 1992
59 years old

Director
HEWITT, Barrington Helsby
Resigned: 22 November 2000
Appointed Date: 13 July 1992
78 years old

Director
NORRIS, Leslie Eric
Resigned: 22 June 2008
Appointed Date: 26 November 2002
98 years old

Director
NORRIS, Leslie Eric
Resigned: 13 September 2002
Appointed Date: 29 July 1996
98 years old

Director
POTTON, Geoffrey
Resigned: 13 July 1992
73 years old

Director
ROBSON, Pat
Resigned: 11 January 2016
Appointed Date: 15 November 2013
92 years old

Director
SHORT, Jennifer Anne
Resigned: 26 November 2002
Appointed Date: 29 July 1996
89 years old

Director
STONE, Carol Ann
Resigned: 26 November 2002
Appointed Date: 09 January 2001
80 years old

Director
WILLIAMS, William Alfred
Resigned: 13 July 1992
78 years old

CROWN GREEN MANAGEMENT COMPANY LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Annual return made up to 22 June 2016 no member list
28 Jul 2016
Termination of appointment of Pat Robson as a director on 11 January 2016
20 Jul 2016
Registered office address changed from PO Box RG45 7AW Beechey House, 87 Church Street, Crowthorne, Berks Beechey House 87 Church Street Crowthorne Berks RG45 7AW England to Beechey House 87 Church Street Crowthorne Berks RG45 7AW on 20 July 2016
18 Jul 2016
Registered office address changed from Pkb Accountants Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to PO Box RG45 7AW Beechey House, 87 Church Street, Crowthorne, Berks Beechey House 87 Church Street Crowthorne Berks RG45 7AW on 18 July 2016
...
... and 81 more events
26 Sep 1989
Company name changed primeground property management LIMITED\certificate issued on 27/09/89

21 Sep 1989
Registered office changed on 21/09/89 from: 2 baches st london N1 6UB

21 Sep 1989
Secretary resigned;new secretary appointed

21 Sep 1989
Director resigned;new director appointed

22 Jun 1989
Incorporation