MARISH COURT (LANGLEY) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4UF
Company number 00883389
Status Active
Incorporation Date 13 July 1966
Company Type Private Limited Company
Address KIDD RAPINET LLP, 392 EDINBURGH AVENUE, SLOUGH, ENGLAND, SL1 4UF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mrs Sabine Nabih as a director on 10 October 2016; Registered office address changed from Kidd Rapinet Solicitors Parliament House St Lawrence Way Slough Berkshire SL3 8LS to Kidd Rapinet Llp 392 Edinburgh Avenue Slough SL1 4UF on 11 October 2016; Termination of appointment of Elaine Cunningham as a director on 10 October 2016. The most likely internet sites of MARISH COURT (LANGLEY) LIMITED are www.marishcourtlangley.co.uk, and www.marish-court-langley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Marish Court Langley Limited is a Private Limited Company. The company registration number is 00883389. Marish Court Langley Limited has been working since 13 July 1966. The present status of the company is Active. The registered address of Marish Court Langley Limited is Kidd Rapinet Llp 392 Edinburgh Avenue Slough England Sl1 4uf. . GOODALL, Becky is a Secretary of the company. NABIH, Ashraf is a Director of the company. NABIH, Sabine is a Director of the company. Secretary BEESLEY, Katherine has been resigned. Secretary CUNNINGHAM, Elaine Margaret has been resigned. Secretary FELLS, Julie has been resigned. Secretary NABIH, Sabine Petra Jlse has been resigned. Director BIRD, Michael Stephen has been resigned. Director CUNNINGHAM, Elaine has been resigned. Director MATRAVES, Noel Gareth has been resigned. Director SENIER, Maureen Marie, Treasurer has been resigned. Director SMITH, Gordon Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOODALL, Becky
Appointed Date: 01 April 2007

Director
NABIH, Ashraf
Appointed Date: 08 December 2005
63 years old

Director
NABIH, Sabine
Appointed Date: 10 October 2016
59 years old

Resigned Directors

Secretary
BEESLEY, Katherine
Resigned: 08 December 2005
Appointed Date: 25 September 2003

Secretary
CUNNINGHAM, Elaine Margaret
Resigned: 25 September 2003

Secretary
FELLS, Julie
Resigned: 01 April 2007
Appointed Date: 08 December 2005

Secretary
NABIH, Sabine Petra Jlse
Resigned: 18 September 2008
Appointed Date: 01 February 2001

Director
BIRD, Michael Stephen
Resigned: 01 February 2001
76 years old

Director
CUNNINGHAM, Elaine
Resigned: 10 October 2016
Appointed Date: 18 September 2008
65 years old

Director
MATRAVES, Noel Gareth
Resigned: 08 December 2005
Appointed Date: 01 February 2001
54 years old

Director
SENIER, Maureen Marie, Treasurer
Resigned: 01 September 1995
69 years old

Director
SMITH, Gordon Charles
Resigned: 02 June 2000
Appointed Date: 01 September 1995
60 years old

MARISH COURT (LANGLEY) LIMITED Events

11 Oct 2016
Appointment of Mrs Sabine Nabih as a director on 10 October 2016
11 Oct 2016
Registered office address changed from Kidd Rapinet Solicitors Parliament House St Lawrence Way Slough Berkshire SL3 8LS to Kidd Rapinet Llp 392 Edinburgh Avenue Slough SL1 4UF on 11 October 2016
11 Oct 2016
Termination of appointment of Elaine Cunningham as a director on 10 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 78 more events
30 Sep 1988
Full accounts made up to 31 December 1987

28 Jan 1988
Full accounts made up to 31 December 1986

02 Apr 1987
Return made up to 15/09/86; full list of members

27 Aug 1986
Full accounts made up to 31 December 1985

27 Aug 1986
Full accounts made up to 31 December 1984