TALL PINES MANAGEMENT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA

Company number 03672225
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address 48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, MK2 2BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TALL PINES MANAGEMENT LIMITED are www.tallpinesmanagement.co.uk, and www.tall-pines-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Tall Pines Management Limited is a Private Limited Company. The company registration number is 03672225. Tall Pines Management Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Tall Pines Management Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Mk2 2ba. . WILLEKENS, Cornelius Jacobus is a Secretary of the company. CLEMENTS, Julian Paul is a Director of the company. COSTELLO, David Paul is a Director of the company. DUNN, Graham James is a Director of the company. HERRINGTON, Nicholas Christian is a Director of the company. HOLMES, Robin Anthony is a Director of the company. KING, Harold Lawson is a Director of the company. Secretary AYERS, David George has been resigned. Secretary HEDLEY, Graham Michael has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary SCROGGINS, Raymond Dennis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANGELAKIS, Olga has been resigned. Director BANNER, Andrew Samuel Richard has been resigned. Director CAVAYE, Carol has been resigned. Director DAVIES, Neal has been resigned. Director DUNLOP, Keith has been resigned. Director DUNN, Janice has been resigned. Director HILL, Rosalind has been resigned. Director KING, Valerie Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLEN, Keith Edward has been resigned. Director PACEY, Veronica has been resigned. Director RENNIE, Justine Louise has been resigned. Director SARVANANTHAN, Angelina has been resigned. Director SWABY, Julian Thomas has been resigned. Director SWABY, Julian Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLEKENS, Cornelius Jacobus
Appointed Date: 09 February 2006

Director
CLEMENTS, Julian Paul
Appointed Date: 31 January 2007
54 years old

Director
COSTELLO, David Paul
Appointed Date: 22 November 2000
75 years old

Director
DUNN, Graham James
Appointed Date: 12 February 2010
52 years old

Director
HERRINGTON, Nicholas Christian
Appointed Date: 26 July 2005
56 years old

Director
HOLMES, Robin Anthony
Appointed Date: 18 February 2011
69 years old

Director
KING, Harold Lawson
Appointed Date: 19 July 2004
80 years old

Resigned Directors

Secretary
AYERS, David George
Resigned: 04 July 2002
Appointed Date: 22 November 2000

Secretary
HEDLEY, Graham Michael
Resigned: 09 February 2006
Appointed Date: 01 April 2004

Secretary
JONES, Pauline Edith
Resigned: 01 April 2004
Appointed Date: 09 July 2002

Secretary
SCROGGINS, Raymond Dennis
Resigned: 22 November 2000
Appointed Date: 23 November 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 November 1998
Appointed Date: 23 November 1998

Director
ANGELAKIS, Olga
Resigned: 04 April 2014
Appointed Date: 15 February 2005
53 years old

Director
BANNER, Andrew Samuel Richard
Resigned: 18 July 2001
Appointed Date: 22 November 2000
55 years old

Director
CAVAYE, Carol
Resigned: 12 July 2012
Appointed Date: 18 February 2011
81 years old

Director
DAVIES, Neal
Resigned: 24 October 2003
Appointed Date: 15 January 2002
58 years old

Director
DUNLOP, Keith
Resigned: 20 October 2010
Appointed Date: 19 January 2009
77 years old

Director
DUNN, Janice
Resigned: 12 February 2009
Appointed Date: 11 October 2007
55 years old

Director
HILL, Rosalind
Resigned: 19 July 2004
Appointed Date: 11 December 2001
79 years old

Director
KING, Valerie Margaret
Resigned: 18 July 2001
Appointed Date: 22 November 2000
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 November 1998
Appointed Date: 23 November 1998

Director
MILLEN, Keith Edward
Resigned: 22 November 2000
Appointed Date: 23 November 1998
79 years old

Director
PACEY, Veronica
Resigned: 31 January 2007
Appointed Date: 19 July 2004
51 years old

Director
RENNIE, Justine Louise
Resigned: 23 July 2002
Appointed Date: 11 December 2001
58 years old

Director
SARVANANTHAN, Angelina
Resigned: 18 July 2001
Appointed Date: 22 November 2000
50 years old

Director
SWABY, Julian Thomas
Resigned: 28 October 2011
Appointed Date: 21 May 2003
81 years old

Director
SWABY, Julian Thomas
Resigned: 18 July 2001
Appointed Date: 22 November 2000
81 years old

TALL PINES MANAGEMENT LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 August 2016
03 Dec 2015
Total exemption small company accounts made up to 31 August 2015
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 15

04 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 87 more events
26 Nov 1998
Secretary resigned
26 Nov 1998
Director resigned
26 Nov 1998
New director appointed
26 Nov 1998
New secretary appointed
23 Nov 1998
Incorporation