NO. 123 YORKTOWN ROAD MANAGEMENT COMPANY LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ

Company number 03594796
Status Active
Incorporation Date 8 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TEMPLE HOUSE, 17 DUKES RIDE, CROWTHORNE, BERKS, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Martin Lech Panfil as a director on 1 February 2017; Termination of appointment of Suzanne Sara Caswell as a director on 23 January 2017; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of NO. 123 YORKTOWN ROAD MANAGEMENT COMPANY LIMITED are www.no123yorktownroadmanagementcompany.co.uk, and www.no-123-yorktown-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.No 123 Yorktown Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03594796. No 123 Yorktown Road Management Company Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of No 123 Yorktown Road Management Company Limited is Temple House 17 Dukes Ride Crowthorne Berks Rg45 6lz. . PEDERSEN, Neville is a Secretary of the company. HOLLAND, Peter John is a Director of the company. PANFIL, Martin Lech is a Director of the company. Secretary BEST, Howard John has been resigned. Secretary BRANAGAN, Kieran Martin has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BRANAGAN, Kieran Martin has been resigned. Director BRANAGAN, Kieran Martin has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director CASWELL, Suzanne Sara has been resigned. Director ELSE, Jennifer has been resigned. Director FORD, Vera Alice Phyliss has been resigned. Director GULVIN, Thelma Marion has been resigned. Director HAGGAR, Alan has been resigned. Director HICKS, John Leslie has been resigned. Director HICKS, Steven Russell has been resigned. Director PAVORD, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville
Appointed Date: 15 April 2013

Director
HOLLAND, Peter John
Appointed Date: 16 August 1999
65 years old

Director
PANFIL, Martin Lech
Appointed Date: 01 February 2017
48 years old

Resigned Directors

Secretary
BEST, Howard John
Resigned: 01 November 2007
Appointed Date: 07 February 2003

Secretary
BRANAGAN, Kieran Martin
Resigned: 11 February 2000
Appointed Date: 16 August 1999

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 November 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2013
Appointed Date: 18 December 2009

Nominee Secretary
PITSEC LIMITED
Resigned: 16 August 1999
Appointed Date: 08 July 1998

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 07 February 2003
Appointed Date: 22 November 2000

Director
BRANAGAN, Kieran Martin
Resigned: 12 May 2016
Appointed Date: 23 July 2009
63 years old

Director
BRANAGAN, Kieran Martin
Resigned: 04 March 2003
Appointed Date: 21 October 2002
63 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 09 July 1998
Appointed Date: 08 July 1998

Director
CASWELL, Suzanne Sara
Resigned: 23 January 2017
Appointed Date: 18 February 2003
58 years old

Director
ELSE, Jennifer
Resigned: 31 March 2005
Appointed Date: 01 July 2003
80 years old

Director
FORD, Vera Alice Phyliss
Resigned: 07 May 2002
Appointed Date: 22 November 2000
108 years old

Director
GULVIN, Thelma Marion
Resigned: 07 July 2004
Appointed Date: 01 July 2003
77 years old

Director
HAGGAR, Alan
Resigned: 14 March 2007
Appointed Date: 01 July 2003
66 years old

Director
HICKS, John Leslie
Resigned: 16 August 1999
Appointed Date: 09 July 1998
87 years old

Director
HICKS, Steven Russell
Resigned: 16 August 1999
Appointed Date: 09 July 1998
62 years old

Director
PAVORD, Christopher
Resigned: 05 April 2007
Appointed Date: 01 July 2003
46 years old

NO. 123 YORKTOWN ROAD MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Appointment of Martin Lech Panfil as a director on 1 February 2017
23 Jan 2017
Termination of appointment of Suzanne Sara Caswell as a director on 23 January 2017
11 Jul 2016
Confirmation statement made on 8 July 2016 with updates
16 May 2016
Termination of appointment of Kieran Martin Branagan as a director on 12 May 2016
29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 76 more events
11 Aug 1998
New director appointed
11 Aug 1998
New director appointed
16 Jul 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jul 1998
Resolutions
  • ELRES ‐ Elective resolution

08 Jul 1998
Incorporation