10-14 HIGH STREET SLOUGH MANAGEMENT COMPANY LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 2BY

Company number 06777553
Status Active
Incorporation Date 19 December 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O ISABELLE GUIARD-AYRES, 15 IBEX HOUSE, BURLINGTON ROAD, SLOUGH, ENGLAND, SL1 2BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O C/O Isabelle Guiard-Ayres 15 Ibex House Burlington Road Slough SL1 2BY on 8 February 2016. The most likely internet sites of 10-14 HIGH STREET SLOUGH MANAGEMENT COMPANY LIMITED are www.1014highstreetsloughmanagementcompany.co.uk, and www.10-14-high-street-slough-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. 10 14 High Street Slough Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06777553. 10 14 High Street Slough Management Company Limited has been working since 19 December 2008. The present status of the company is Active. The registered address of 10 14 High Street Slough Management Company Limited is C O Isabelle Guiard Ayres 15 Ibex House Burlington Road Slough England Sl1 2by. . GUIARD-AYRES, Isabelle is a Director of the company. QUINN, Carol Ann is a Director of the company. Secretary ELLIS, Adrian Peter John has been resigned. Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary URBAN OWNERS LIMITED has been resigned. Secretary URBAN OWNERS LIMITED has been resigned. Director COONEY, Christopher John has been resigned. Director GUIARD-AYRES, Isabelle has been resigned. Director INKIN, Anthony Roy has been resigned. Director MUKUNGA, Champion has been resigned. Director POCZATEK, Marek Tadeusz has been resigned. Director QUINN, Carol Ann has been resigned. Director WRIGHT, Robert John has been resigned. The company operates in "Residents property management".


10-14 high street slough management company Key Finiance

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

Current Directors

Director
GUIARD-AYRES, Isabelle
Appointed Date: 04 December 2012
59 years old

Director
QUINN, Carol Ann
Appointed Date: 04 December 2012
67 years old

Resigned Directors

Secretary
ELLIS, Adrian Peter John
Resigned: 31 January 2011
Appointed Date: 19 December 2008

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 03 February 2016
Appointed Date: 05 January 2015

Secretary
URBAN OWNERS LIMITED
Resigned: 12 January 2012
Appointed Date: 23 September 2011

Secretary
URBAN OWNERS LIMITED
Resigned: 31 October 2014
Appointed Date: 09 September 2011

Director
COONEY, Christopher John
Resigned: 31 January 2011
Appointed Date: 19 December 2008
78 years old

Director
GUIARD-AYRES, Isabelle
Resigned: 21 June 2012
Appointed Date: 31 January 2011
59 years old

Director
INKIN, Anthony Roy
Resigned: 31 January 2011
Appointed Date: 19 December 2008
59 years old

Director
MUKUNGA, Champion
Resigned: 19 September 2014
Appointed Date: 16 April 2012
60 years old

Director
POCZATEK, Marek Tadeusz
Resigned: 30 September 2015
Appointed Date: 16 April 2012
42 years old

Director
QUINN, Carol Ann
Resigned: 26 March 2012
Appointed Date: 31 January 2011
67 years old

Director
WRIGHT, Robert John
Resigned: 16 June 2012
Appointed Date: 31 January 2011
84 years old

Persons With Significant Control

Mrs Isabelle Guiard-Ayres
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

10-14 HIGH STREET SLOUGH MANAGEMENT COMPANY LIMITED Events

31 Dec 2016
Confirmation statement made on 23 December 2016 with updates
23 Oct 2016
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O C/O Isabelle Guiard-Ayres 15 Ibex House Burlington Road Slough SL1 2BY on 8 February 2016
03 Feb 2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 3 February 2016
24 Dec 2015
Annual return made up to 23 December 2015 no member list
...
... and 38 more events
01 Feb 2011
Accounts for a dormant company made up to 31 December 2010
22 Jan 2010
Annual return made up to 19 December 2009
21 Jan 2010
Accounts for a dormant company made up to 31 December 2009
21 Jan 2010
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

19 Dec 2008
Incorporation