LYNMOUTH COURT RESIDENTS ASSOCIATION LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 02013785
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address JOHN MORTIMER PROPERTY, MANAGEMENT BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
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 Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 12 . The most likely internet sites of LYNMOUTH COURT RESIDENTS ASSOCIATION LIMITED are www.lynmouthcourtresidentsassociation.co.uk, and www.lynmouth-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynmouth Court Residents Association Limited is a Private Limited Company. The company registration number is 02013785. Lynmouth Court Residents Association Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Lynmouth Court Residents Association Limited is John Mortimer Property Management Bagshot Road Bracknell Berkshire Rg12 9se. . ASQUITH, Peter Leslie is a Secretary of the company. ASQUITH, Peter Leslie is a Director of the company. CHOKRI, Wassim is a Director of the company. CURTIS, Jason Felix is a Director of the company. RALSTON, Benjamin James, Dr is a Director of the company. Secretary BUCK, Peter Alfred has been resigned. Secretary WILSON, Gillian Mary has been resigned. Director HICKS, Deborah has been resigned. Director KAYE, Geoffrey Herman Blythe has been resigned. Director MCCABE, Richard has been resigned. Director QUINLAN, Paul has been resigned. Director SIRISENA, Ananda Aneil has been resigned. Director SIRISENA, Ananda Luxman has been resigned. Director WILD, Michael John has been resigned. Director WILSON, Gillian Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASQUITH, Peter Leslie
Appointed Date: 01 December 2003

Director

Director
CHOKRI, Wassim
Appointed Date: 22 September 2010
38 years old

Director
CURTIS, Jason Felix
Appointed Date: 05 November 2007
56 years old

Director
RALSTON, Benjamin James, Dr
Appointed Date: 01 December 2003
76 years old

Resigned Directors

Secretary
BUCK, Peter Alfred
Resigned: 22 December 1994

Secretary
WILSON, Gillian Mary
Resigned: 01 December 2003
Appointed Date: 01 November 1994

Director
HICKS, Deborah
Resigned: 30 December 1991
67 years old

Director
KAYE, Geoffrey Herman Blythe
Resigned: 14 October 1997
Appointed Date: 01 November 1994
86 years old

Director
MCCABE, Richard
Resigned: 04 July 2001
Appointed Date: 09 November 1998
53 years old

Director
QUINLAN, Paul
Resigned: 25 May 2007
Appointed Date: 14 October 1997
60 years old

Director
SIRISENA, Ananda Aneil
Resigned: 22 September 2010
Appointed Date: 19 October 2006
53 years old

Director
SIRISENA, Ananda Luxman
Resigned: 19 October 2006
Appointed Date: 31 October 2001
77 years old

Director
WILD, Michael John
Resigned: 13 August 1994
71 years old

Director
WILSON, Gillian Mary
Resigned: 03 November 2003
87 years old

LYNMOUTH COURT RESIDENTS ASSOCIATION LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 25 December 2015
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 12

11 Jun 2015
Total exemption small company accounts made up to 25 December 2014
30 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 12

...
... and 81 more events
20 Nov 1987
Director resigned

03 Nov 1987
Director resigned;new director appointed

26 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1987
Registered office changed on 26/08/87 from: somerset house blagrave street reading berkshire

06 May 1986
Secretary resigned;new secretary appointed