WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3AR

Company number 03196391
Status Active
Incorporation Date 9 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O BRIDGEFORD & CO LTD, 13 QUAY HILL, LYMINGTON, HAMPSHIRE, SO41 3AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 May 2016 no member list; Appointment of Mr James Edward Wade Williams as a director on 16 October 2015. The most likely internet sites of WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED are www.walpoleroadsloughphase2managementcompany.co.uk, and www.walpole-road-slough-phase-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to New Milton Rail Station is 5.3 miles; to Ashurst New Forest Rail Station is 9 miles; to Southampton Town Quay is 11 miles; to Southampton Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walpole Road Slough Phase 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03196391. Walpole Road Slough Phase 2 Management Company Limited has been working since 09 May 1996. The present status of the company is Active. The registered address of Walpole Road Slough Phase 2 Management Company Limited is C O Bridgeford Co Ltd 13 Quay Hill Lymington Hampshire So41 3ar. . BRIDGEFORD & CO. LIMITED is a Secretary of the company. BRELA, Krzysztow Wincent is a Director of the company. MARSH, Paul Gregory is a Director of the company. WILLIAMS, James Edward Wade is a Director of the company. Secretary CUNNIFF, Asa Maria has been resigned. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary KELLETT, Lisa has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Secretary POWER SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COSTELLO, Tamzin Katriona has been resigned. Director CUNNIFF, Asa Maria has been resigned. Director CUNNIFF, Asa Maria has been resigned. Director CUNNIFF, Peter has been resigned. Director CUNNIFF, Timothy Peter has been resigned. Director DANIELS, Nancy Clare has been resigned. Director DUFFY, John has been resigned. Director ETHERINGTON, Neil Peter has been resigned. Director HARDING, Mark has been resigned. Director HEER, Balwant has been resigned. Director PURSER, Edward Robert has been resigned. Director TRIPP, Mark John has been resigned. The company operates in "Residents property management".


walpole road slough (phase 2) management company Key Finiance

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

Current Directors

Secretary
BRIDGEFORD & CO. LIMITED
Appointed Date: 03 August 2007

Director
BRELA, Krzysztow Wincent
Appointed Date: 10 April 2005
70 years old

Director
MARSH, Paul Gregory
Appointed Date: 22 December 2011
62 years old

Director
WILLIAMS, James Edward Wade
Appointed Date: 16 October 2015
81 years old

Resigned Directors

Secretary
CUNNIFF, Asa Maria
Resigned: 01 March 2007
Appointed Date: 01 January 2006

Secretary
DONNELLAN, Mark Christopher
Resigned: 02 October 2003
Appointed Date: 31 March 2001

Secretary
KELLETT, Lisa
Resigned: 05 August 1996
Appointed Date: 09 May 1996

Secretary
WHITE, Terence Robert
Resigned: 28 March 2001
Appointed Date: 05 August 1996

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 01 January 2006
Appointed Date: 03 October 2003

Secretary
POWER SECRETARIES LIMITED
Resigned: 06 August 2008
Appointed Date: 01 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996

Director
COSTELLO, Tamzin Katriona
Resigned: 24 November 2003
Appointed Date: 15 June 1998
57 years old

Director
CUNNIFF, Asa Maria
Resigned: 05 November 2014
Appointed Date: 16 June 2008
69 years old

Director
CUNNIFF, Asa Maria
Resigned: 18 December 2006
Appointed Date: 30 September 2002
59 years old

Director
CUNNIFF, Peter
Resigned: 22 September 2010
Appointed Date: 16 June 2008
78 years old

Director
CUNNIFF, Timothy Peter
Resigned: 28 November 2012
Appointed Date: 18 March 2009
41 years old

Director
DANIELS, Nancy Clare
Resigned: 05 August 1996
Appointed Date: 09 May 1996
48 years old

Director
DUFFY, John
Resigned: 15 June 1998
Appointed Date: 09 May 1996
57 years old

Director
ETHERINGTON, Neil Peter
Resigned: 17 July 2000
Appointed Date: 15 June 1998
54 years old

Director
HARDING, Mark
Resigned: 30 September 2002
Appointed Date: 31 March 2001
55 years old

Director
HEER, Balwant
Resigned: 01 May 2016
Appointed Date: 18 March 2009
66 years old

Director
PURSER, Edward Robert
Resigned: 04 April 2007
Appointed Date: 21 February 2005
48 years old

Director
TRIPP, Mark John
Resigned: 05 September 2014
Appointed Date: 18 March 2009
56 years old

WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 4 May 2016 no member list
15 Jun 2016
Appointment of Mr James Edward Wade Williams as a director on 16 October 2015
05 May 2016
Termination of appointment of Balwant Heer as a director on 1 May 2016
07 Apr 2016
Director's details changed for Mr Balwant Heer on 7 April 2016
...
... and 84 more events
27 Aug 1996
Secretary resigned
20 Aug 1996
Accounting reference date shortened from 31/05/97 to 31/03/97
20 Aug 1996
Registered office changed on 20/08/96 from: 50 lancaster road enfield middlesex EN2 0BY
14 May 1996
Secretary resigned
09 May 1996
Incorporation