MORETON PLACE RESIDENTS COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 9AT
Company number 03048068
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address 26 PRIMROSE ROAD, BRADWELL, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 9AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 210 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MORETON PLACE RESIDENTS COMPANY LIMITED are www.moretonplaceresidentscompany.co.uk, and www.moreton-place-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Milton Keynes Central Rail Station is 1.3 miles; to Bletchley Rail Station is 4.4 miles; to Fenny Stratford Rail Station is 4.6 miles; to Bow Brickhill Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moreton Place Residents Company Limited is a Private Limited Company. The company registration number is 03048068. Moreton Place Residents Company Limited has been working since 20 April 1995. The present status of the company is Active. The registered address of Moreton Place Residents Company Limited is 26 Primrose Road Bradwell Milton Keynes Buckinghamshire Mk13 9at. . JONES, Pauline Edith is a Secretary of the company. JACKSON, Steven Peter is a Director of the company. Secretary DENTON, Peter Harold has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary JONES, Pauline Edith has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEGBIE, John has been resigned. Director CARTER, Nicola Jane has been resigned. Director COLEMAN, Joanne Louise has been resigned. Director COLEMAN, Joanne Louise has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FLATMAN, Philip Alfred has been resigned. Director HARDY, Alexia has been resigned. Director HEALEY, Paul Ernest has been resigned. Director JONES, Pauline Edith has been resigned. Director PATHMANATHAN, Thambapillai has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director PENNY, Jacqueline Ruth has been resigned. Director RANDALL, Ian Martin has been resigned. Director SEYMOUR, Colin George has been resigned. Director SHAW, Gary David has been resigned. Director SIMMONS, Lilian Margaret Victoria has been resigned. Director TAYLOR, Peter Thornby has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Pauline Edith
Appointed Date: 01 August 2000

Director
JACKSON, Steven Peter
Appointed Date: 25 September 2009
73 years old

Resigned Directors

Secretary
DENTON, Peter Harold
Resigned: 04 July 2000
Appointed Date: 30 June 1998

Secretary
DUCKETT, Anthony Paul
Resigned: 30 June 1998
Appointed Date: 20 April 1995

Secretary
JONES, Pauline Edith
Resigned: 30 June 1998
Appointed Date: 20 April 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995

Director
BEGBIE, John
Resigned: 26 September 1996
Appointed Date: 20 April 1995
79 years old

Director
CARTER, Nicola Jane
Resigned: 23 December 2002
Appointed Date: 24 April 2001
58 years old

Director
COLEMAN, Joanne Louise
Resigned: 27 August 2010
Appointed Date: 01 April 2003
57 years old

Director
COLEMAN, Joanne Louise
Resigned: 01 September 1998
Appointed Date: 01 April 1998
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995
35 years old

Director
FLATMAN, Philip Alfred
Resigned: 01 April 1998
Appointed Date: 08 July 1996
85 years old

Director
HARDY, Alexia
Resigned: 01 September 1998
Appointed Date: 01 April 1998
48 years old

Director
HEALEY, Paul Ernest
Resigned: 01 April 1998
Appointed Date: 01 July 1995
76 years old

Director
JONES, Pauline Edith
Resigned: 01 April 2003
Appointed Date: 23 December 2002
75 years old

Director
PATHMANATHAN, Thambapillai
Resigned: 01 April 1998
Appointed Date: 08 July 1996
83 years old

Director
PAYNE, Christopher Hewetson
Resigned: 01 April 1998
Appointed Date: 20 April 1995
67 years old

Director
PENNY, Jacqueline Ruth
Resigned: 30 June 1999
Appointed Date: 01 April 1998
60 years old

Director
RANDALL, Ian Martin
Resigned: 01 April 1998
Appointed Date: 01 July 1995
66 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
Appointed Date: 20 April 1995
71 years old

Director
SHAW, Gary David
Resigned: 22 November 2002
Appointed Date: 01 February 1999
53 years old

Director
SIMMONS, Lilian Margaret Victoria
Resigned: 10 November 1999
Appointed Date: 01 April 1998
96 years old

Director
TAYLOR, Peter Thornby
Resigned: 01 April 1998
Appointed Date: 08 July 1996
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995

MORETON PLACE RESIDENTS COMPANY LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 210

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 210

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 106 more events
06 Jul 1995
New director appointed
06 Jul 1995
Director resigned;new director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: 33 crwys road cardiff CF2 4YF
06 Jul 1995
Accounting reference date notified as 31/12
20 Apr 1995
Incorporation