PINERIDGE GARDENS LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ

Company number 03153332
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 17 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Keith William Lofthouse as a director on 31 March 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PINERIDGE GARDENS LIMITED are www.pineridgegardens.co.uk, and www.pineridge-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight 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.Pineridge Gardens Limited is a Private Limited Company. The company registration number is 03153332. Pineridge Gardens Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Pineridge Gardens Limited is 17 Dukes Ride Crowthorne Berkshire Rg45 6lz. . PEDERSEN, Neville is a Secretary of the company. HAMBRIDGE, Ian Gary is a Director of the company. MARTIN, Alan is a Director of the company. MEECHAN, Loraaine Caroline is a Director of the company. MILLS, Dennis John is a Director of the company. MUSSELWHITE, Mark David is a Director of the company. SMITH, Julie Anne is a Director of the company. WEST, Anthony Peter is a Director of the company. Secretary DEWING, Kirsten Else Hedwig has been resigned. Secretary LIMM, Rita has been resigned. Secretary MACKENZIE, Kenneth Scott has been resigned. Secretary MARTIN, Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AYRTON, Gillian Eva has been resigned. Director BELL, Grahame has been resigned. Director COMPTON, Glethea Jeannette has been resigned. Director CORPER, Simon John has been resigned. Director CRANE, Patrick Joseph has been resigned. Director DAVIES, Simon Patrick has been resigned. Director DEWING, Henry Lawrence, Dr has been resigned. Director DEWING, Kirsten Else Hedwig has been resigned. Director ELLIS, David Robert Paul has been resigned. Director EVANS, Rita has been resigned. Director HAESTIER, Alexandra Helen has been resigned. Director JONES, Robert Leonard has been resigned. Director LIMM, Paula has been resigned. Director LIMM, Robert John has been resigned. Director LOFTHOUSE, Keith William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKENZIE, Kenneth Scott has been resigned. Director MARTIN, Margaret Dale has been resigned. Director PENROSE, John Barton has been resigned. Director PUREWAL, Satinder, Dr has been resigned. Director UNDERWOOD, Christian Michael has been resigned. Director WILLIS, Elizabeth Frances has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville
Appointed Date: 28 October 2013

Director
HAMBRIDGE, Ian Gary
Appointed Date: 09 June 2005
57 years old

Director
MARTIN, Alan
Appointed Date: 30 June 1999
82 years old

Director
MEECHAN, Loraaine Caroline
Appointed Date: 06 February 2008
45 years old

Director
MILLS, Dennis John
Appointed Date: 04 April 2006
75 years old

Director
MUSSELWHITE, Mark David
Appointed Date: 27 August 2015
67 years old

Director
SMITH, Julie Anne
Appointed Date: 29 January 2009
59 years old

Director
WEST, Anthony Peter
Appointed Date: 01 January 2009
80 years old

Resigned Directors

Secretary
DEWING, Kirsten Else Hedwig
Resigned: 22 February 1999
Appointed Date: 12 February 1999

Secretary
LIMM, Rita
Resigned: 12 February 1999
Appointed Date: 31 January 1996

Secretary
MACKENZIE, Kenneth Scott
Resigned: 09 June 2005
Appointed Date: 22 February 1999

Secretary
MARTIN, Alan
Resigned: 28 October 2013
Appointed Date: 09 June 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
AYRTON, Gillian Eva
Resigned: 14 May 2004
Appointed Date: 12 February 1999
82 years old

Director
BELL, Grahame
Resigned: 16 January 2004
Appointed Date: 12 February 1999
66 years old

Director
COMPTON, Glethea Jeannette
Resigned: 04 April 2006
Appointed Date: 16 January 2004
77 years old

Director
CORPER, Simon John
Resigned: 27 August 2015
Appointed Date: 14 May 2004
59 years old

Director
CRANE, Patrick Joseph
Resigned: 27 June 2000
Appointed Date: 12 February 1999
53 years old

Director
DAVIES, Simon Patrick
Resigned: 27 June 2000
Appointed Date: 12 February 1999
52 years old

Director
DEWING, Henry Lawrence, Dr
Resigned: 13 March 1999
Appointed Date: 12 February 1999
57 years old

Director
DEWING, Kirsten Else Hedwig
Resigned: 13 March 1999
Appointed Date: 12 February 1999
57 years old

Director
ELLIS, David Robert Paul
Resigned: 23 June 2000
Appointed Date: 12 February 1999
54 years old

Director
EVANS, Rita
Resigned: 04 April 2006
Appointed Date: 16 January 2004
81 years old

Director
HAESTIER, Alexandra Helen
Resigned: 23 May 2003
Appointed Date: 12 February 1999
51 years old

Director
JONES, Robert Leonard
Resigned: 23 April 2008
Appointed Date: 23 May 2003
49 years old

Director
LIMM, Paula
Resigned: 30 June 1999
Appointed Date: 12 February 1999
57 years old

Director
LIMM, Robert John
Resigned: 12 February 1999
Appointed Date: 31 January 1996
79 years old

Director
LOFTHOUSE, Keith William
Resigned: 31 March 2016
Appointed Date: 12 February 1999
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
MACKENZIE, Kenneth Scott
Resigned: 09 June 2005
Appointed Date: 12 February 1999
52 years old

Director
MARTIN, Margaret Dale
Resigned: 28 October 2013
Appointed Date: 09 June 2005
81 years old

Director
PENROSE, John Barton
Resigned: 12 February 2008
Appointed Date: 15 November 1999
91 years old

Director
PUREWAL, Satinder, Dr
Resigned: 28 May 2004
Appointed Date: 27 June 2000
70 years old

Director
UNDERWOOD, Christian Michael
Resigned: 04 February 2008
Appointed Date: 23 June 2000
52 years old

Director
WILLIS, Elizabeth Frances
Resigned: 23 May 2003
Appointed Date: 12 February 1999
59 years old

PINERIDGE GARDENS LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Dec 2016
Termination of appointment of Keith William Lofthouse as a director on 31 March 2016
25 Aug 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 105 more events
06 May 1997
Accounts for a small company made up to 31 January 1997
25 Feb 1997
Return made up to 31/01/97; full list of members
01 Mar 1996
Secretary resigned;director resigned;new director appointed
01 Mar 1996
Registered office changed on 01/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Jan 1996
Incorporation