ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 0HS

Company number 01525783
Status Active
Incorporation Date 31 October 1980
Company Type Private Limited Company
Address FLAT 4 ABINGTON PARK STREET, COLNBROOK, SLOUGH, ENGLAND, SL3 0HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Secretary's details changed for Mrs Tina Dalal on 12 September 2016; Termination of appointment of Tina Dalal as a director on 30 March 2016. The most likely internet sites of ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED are www.abingtoncolnbrookmanagementcompany.co.uk, and www.abington-colnbrook-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Abington Colnbrook Management Company Limited is a Private Limited Company. The company registration number is 01525783. Abington Colnbrook Management Company Limited has been working since 31 October 1980. The present status of the company is Active. The registered address of Abington Colnbrook Management Company Limited is Flat 4 Abington Park Street Colnbrook Slough England Sl3 0hs. . HEER, Tina is a Secretary of the company. ALLIN, Debra Ann is a Director of the company. Secretary MCLAREN, Fiona has been resigned. Secretary PALLISTER, Stephen has been resigned. Secretary SUDLOW, Samuel James has been resigned. Director BROOKES, Jason has been resigned. Director DALAL, Tina has been resigned. Director GEORGE, James has been resigned. Director MASON, Timothy Hugh has been resigned. Director MCCULLOCH, William Stewart has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEER, Tina
Appointed Date: 31 March 2016

Director
ALLIN, Debra Ann
Appointed Date: 01 January 2016
63 years old

Resigned Directors

Secretary
MCLAREN, Fiona
Resigned: 31 August 2005
Appointed Date: 12 February 2003

Secretary
PALLISTER, Stephen
Resigned: 31 March 2003

Secretary
SUDLOW, Samuel James
Resigned: 31 March 2016
Appointed Date: 25 June 2005

Director
BROOKES, Jason
Resigned: 31 March 2003
Appointed Date: 23 August 1998
53 years old

Director
DALAL, Tina
Resigned: 30 March 2016
Appointed Date: 01 January 2016
39 years old

Director
GEORGE, James
Resigned: 31 December 2015
Appointed Date: 18 December 2005
49 years old

Director
MASON, Timothy Hugh
Resigned: 23 March 1998
66 years old

Director
MCCULLOCH, William Stewart
Resigned: 24 June 2005
Appointed Date: 01 March 2003
59 years old

Persons With Significant Control

Miss Debra Ann Allin
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mrs Tina Heer
Notified on: 6 April 2016
39 years old
Nature of control: Right to appoint and remove directors

ABINGTON COLNBROOK MANAGEMENT COMPANY LIMITED Events

15 Sep 2016
Confirmation statement made on 5 September 2016 with updates
13 Sep 2016
Secretary's details changed for Mrs Tina Dalal on 12 September 2016
01 Apr 2016
Termination of appointment of Tina Dalal as a director on 30 March 2016
31 Mar 2016
Total exemption small company accounts made up to 31 January 2016
31 Mar 2016
Appointment of Mrs Tina Dalal as a secretary on 31 March 2016
...
... and 82 more events
18 Feb 1988
Accounts made up to 31 January 1987

18 Feb 1988
Return made up to 14/02/87; full list of members

06 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1986
Accounts for a dormant company made up to 31 January 1986

24 May 1986
Return made up to 21/05/86; full list of members