MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8BF

Company number 02985512
Status Active
Incorporation Date 1 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 31ST FLOOR 30, ST. MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017; Termination of appointment of a G Secretarial Limited as a secretary on 3 March 2017; Appointment of Miss Holly Sylvia Kidd as a secretary on 6 March 2017. The most likely internet sites of MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED are www.maidenheadofficeparkmanagementcompany.co.uk, and www.maidenhead-office-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidenhead Office Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02985512. Maidenhead Office Park Management Company Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Maidenhead Office Park Management Company Limited is 31st Floor 30 St Mary Axe London United Kingdom Ec3a 8bf. The cash in hand is £86.32k. It is £47.87k against last year. And the total assets are £138.52k, which is £-309.41k against last year. KIDD, Holly Sylvia is a Secretary of the company. ALONZI, Paolo is a Director of the company. HANNIGAN, Robert Michael is a Director of the company. Secretary HIRD, Ian has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary FRIENDS LIFE SECRETARIAL SERVICES LIMITED has been resigned. Director BISCAY, Pierre Alain has been resigned. Director EDWARDS, Robert Stephen has been resigned. Director GROVES, Robert has been resigned. Director HENSHER, David Arthur has been resigned. Director JACKSON, Andrew John has been resigned. Director KIPLING, Michael Robert has been resigned. Director LACEY, Gordon James has been resigned. Director MAUDSLEY, Charles Sheridan Alexander has been resigned. Director NESBITT, Andrew Leslie has been resigned. Director OWEN, James Wintringham has been resigned. Director PINNOCK, Richard Mark has been resigned. Director SMITH, Stephen Paul has been resigned. Director SONG, Yang has been resigned. Director STEPHENS, Huw David has been resigned. Director STEPHENS, Huw David has been resigned. Director TAN, Jin-Wee has been resigned. Director VERSEY, Mark Richard Beavis has been resigned. The company operates in "Management of real estate on a fee or contract basis".


maidenhead office park management company Key Finiance

LIABILITIES n/a
CASH £86.32k
+124%
TOTAL ASSETS £138.52k
-70%
All Financial Figures

Current Directors

Secretary
KIDD, Holly Sylvia
Appointed Date: 06 March 2017

Director
ALONZI, Paolo
Appointed Date: 15 May 2015
53 years old

Director
HANNIGAN, Robert Michael
Appointed Date: 23 August 2016
61 years old

Resigned Directors

Secretary
HIRD, Ian
Resigned: 21 July 2000
Appointed Date: 01 November 1994

Secretary
SMALL, Jeremy Peter
Resigned: 15 September 2010
Appointed Date: 21 July 2000

Secretary
A G SECRETARIAL LIMITED
Resigned: 03 March 2017
Appointed Date: 08 April 2015

Secretary
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Resigned: 08 April 2015
Appointed Date: 15 September 2010

Director
BISCAY, Pierre Alain
Resigned: 15 May 2015
Appointed Date: 25 September 2014
46 years old

Director
EDWARDS, Robert Stephen
Resigned: 27 February 1998
Appointed Date: 31 October 1995
72 years old

Director
GROVES, Robert
Resigned: 15 May 2015
Appointed Date: 25 September 2014
48 years old

Director
HENSHER, David Arthur
Resigned: 30 September 2015
Appointed Date: 15 May 2015
90 years old

Director
JACKSON, Andrew John
Resigned: 23 August 2016
Appointed Date: 30 September 2015
56 years old

Director
KIPLING, Michael Robert
Resigned: 26 September 2014
Appointed Date: 15 September 2010
68 years old

Director
LACEY, Gordon James
Resigned: 28 October 1997
Appointed Date: 01 November 1994
79 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Resigned: 24 June 2005
Appointed Date: 20 April 1998
61 years old

Director
NESBITT, Andrew Leslie
Resigned: 20 November 1997
Appointed Date: 01 November 1994
77 years old

Director
OWEN, James Wintringham
Resigned: 15 September 2010
Appointed Date: 05 February 2010
75 years old

Director
PINNOCK, Richard Mark
Resigned: 15 September 2010
Appointed Date: 20 July 2004
65 years old

Director
SMITH, Stephen Paul
Resigned: 31 December 2009
Appointed Date: 20 November 1997
72 years old

Director
SONG, Yang
Resigned: 15 May 2015
Appointed Date: 25 September 2014
42 years old

Director
STEPHENS, Huw David
Resigned: 15 September 2010
Appointed Date: 20 July 2004
65 years old

Director
STEPHENS, Huw David
Resigned: 20 April 1998
Appointed Date: 27 February 1998
65 years old

Director
TAN, Jin-Wee
Resigned: 26 September 2014
Appointed Date: 27 June 2012
47 years old

Director
VERSEY, Mark Richard Beavis
Resigned: 28 March 2014
Appointed Date: 15 September 2010
53 years old

MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017
10 Mar 2017
Termination of appointment of a G Secretarial Limited as a secretary on 3 March 2017
10 Mar 2017
Appointment of Miss Holly Sylvia Kidd as a secretary on 6 March 2017
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 103 more events
26 May 1996
Director's particulars changed
21 Nov 1995
New director appointed
23 Jun 1995
Annual return made up to 30/05/95

26 Jan 1995
Accounting reference date notified as 31/12

01 Nov 1994
Incorporation