SHIREBROOK VILLAGE NO.2 RESIDENTS COMPANY LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 3AQ

Company number 02683283
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address 9 SHAKESPEARE WAY, WARFIELD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG42 3AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Adrian Haffegee on 18 December 2016; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of SHIREBROOK VILLAGE NO.2 RESIDENTS COMPANY LIMITED are www.shirebrookvillageno2residentscompany.co.uk, and www.shirebrook-village-no-2-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bagshot Rail Station is 4.4 miles; to Blackwater Rail Station is 6.6 miles; to Burnham (Berks) Rail Station is 7.9 miles; to Ash Vale Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shirebrook Village No 2 Residents Company Limited is a Private Limited Company. The company registration number is 02683283. Shirebrook Village No 2 Residents Company Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of Shirebrook Village No 2 Residents Company Limited is 9 Shakespeare Way Warfield Bracknell Berkshire United Kingdom Rg42 3aq. . HAFFEGEE, Adrian Michael, Dr is a Secretary of the company. HAFFEGEE, Adrian Michael, Dr is a Director of the company. LUFFRUM, Amanda Elizabeth is a Director of the company. Secretary DUCKETT, Anthony Paul has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Director BEGBIE, John has been resigned. Director BOYS, Paul has been resigned. Director CASSIDY, Helen Elizabeth Gay has been resigned. Director CASSIDY, John Andrew has been resigned. Director COURTS, Ian has been resigned. Director FINDLOW, Nigel John has been resigned. Director HEALEY, Paul Ernest has been resigned. Director HOLLAND, Stephen William has been resigned. Director LEWIS, Perry Albert has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director RILEY, Claire has been resigned. Director RILEY, Francis Charles has been resigned. Director SEYMOUR, Colin George has been resigned. Director STREAK, John Martin has been resigned. Director YOUERS, John Norman has been resigned. The company operates in "Residents property management".


shirebrook village no.2 residents company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAFFEGEE, Adrian Michael, Dr
Appointed Date: 05 December 2016

Director
HAFFEGEE, Adrian Michael, Dr
Appointed Date: 12 February 2004
55 years old

Director
LUFFRUM, Amanda Elizabeth
Appointed Date: 04 September 2013
47 years old

Resigned Directors

Secretary
DUCKETT, Anthony Paul
Resigned: 31 July 1996

Secretary
JONES, Pauline Edith
Resigned: 31 July 1996
Appointed Date: 03 April 1995

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 01 July 2016
Appointed Date: 31 July 1996

Director
BEGBIE, John
Resigned: 14 December 1995
79 years old

Director
BOYS, Paul
Resigned: 14 December 1995
77 years old

Director
CASSIDY, Helen Elizabeth Gay
Resigned: 10 May 2006
Appointed Date: 14 December 1995
59 years old

Director
CASSIDY, John Andrew
Resigned: 10 May 2006
Appointed Date: 14 December 1995
60 years old

Director
COURTS, Ian
Resigned: 07 February 1994
76 years old

Director
FINDLOW, Nigel John
Resigned: 29 August 1997
Appointed Date: 14 December 1995
63 years old

Director
HEALEY, Paul Ernest
Resigned: 14 December 1995
Appointed Date: 01 July 1995
76 years old

Director
HOLLAND, Stephen William
Resigned: 08 November 1993
71 years old

Director
LEWIS, Perry Albert
Resigned: 10 May 2007
Appointed Date: 14 July 2006
71 years old

Director
PAYNE, Christopher Hewetson
Resigned: 14 December 1995
Appointed Date: 01 July 1995
66 years old

Director
RILEY, Claire
Resigned: 12 February 2004
Appointed Date: 14 December 1995
92 years old

Director
RILEY, Francis Charles
Resigned: 14 January 2004
Appointed Date: 14 December 1994
98 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
71 years old

Director
STREAK, John Martin
Resigned: 14 December 1995
Appointed Date: 13 November 1995
73 years old

Director
YOUERS, John Norman
Resigned: 13 November 1995
Appointed Date: 07 February 1994
94 years old

SHIREBROOK VILLAGE NO.2 RESIDENTS COMPANY LIMITED Events

11 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Dec 2016
Director's details changed for Adrian Haffegee on 18 December 2016
18 Dec 2016
Accounts for a dormant company made up to 30 June 2016
18 Dec 2016
Appointment of Dr Adrian Michael Haffegee as a secretary on 5 December 2016
16 Nov 2016
Director's details changed for Miss Amanda Alizabeth Luffrum on 15 November 2016
...
... and 93 more events
11 Mar 1992
Director resigned;new director appointed

11 Mar 1992
New director appointed

11 Mar 1992
Registered office changed on 11/03/92 from: 110 whitchurch road cardiff CF4 3LY

11 Mar 1992
Accounting reference date notified as 30/06

31 Jan 1992
Incorporation