SOUTHALL COURT (RESIDENTS) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 2SB

Company number 03155119
Status Liquidation
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 2SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of a liquidator; Registered office address changed from 54 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ England to Herschel House 58 Herschel Street Slough Berkshire SL1 2SB on 29 June 2016; Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to 54 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ on 6 June 2016. The most likely internet sites of SOUTHALL COURT (RESIDENTS) LIMITED are www.southallcourtresidents.co.uk, and www.southall-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Southall Court Residents Limited is a Private Limited Company. The company registration number is 03155119. Southall Court Residents Limited has been working since 05 February 1996. The present status of the company is Liquidation. The registered address of Southall Court Residents Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 2sb. . DELAHAYE, Alex Frank is a Director of the company. WARD, Peter Mark is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary DE LA HAYE, Alexander Frank has been resigned. Secretary HEATH, Rocsaan Samantha has been resigned. Secretary MAKWANA, Rohit has been resigned. Secretary WARD, Peter Mark has been resigned. Secretary CANBURY MANAGEMENT LIMITED has been resigned. Secretary KINLEIGH FOLKARD & HAYWARD has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BEDI, Gursharan Singh has been resigned. Director DE LA HAYE, Alexander Frank has been resigned. Director FRANCIS, Lascelles Gerald has been resigned. Director GURAYA, Raghbinder Singh has been resigned. Director KHAN, Ibrahaim Ali has been resigned. Director LYON, Kevin has been resigned. Director MAKWANA, Rohit has been resigned. Director MALOWEY, Peter has been resigned. Director MUDHAR, Kulwant Singh has been resigned. Director WARD, Peter Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DELAHAYE, Alex Frank
Appointed Date: 18 December 2008
61 years old

Director
WARD, Peter Mark
Appointed Date: 18 December 2008
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Secretary
DE LA HAYE, Alexander Frank
Resigned: 01 July 2003
Appointed Date: 02 October 2001

Secretary
HEATH, Rocsaan Samantha
Resigned: 02 January 1998
Appointed Date: 05 February 1996

Secretary
MAKWANA, Rohit
Resigned: 27 July 1999
Appointed Date: 01 February 1998

Secretary
WARD, Peter Mark
Resigned: 17 January 2013
Appointed Date: 08 December 2003

Secretary
CANBURY MANAGEMENT LIMITED
Resigned: 03 June 2016
Appointed Date: 17 January 2013

Secretary
KINLEIGH FOLKARD & HAYWARD
Resigned: 08 December 2003
Appointed Date: 01 July 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 05 September 2001
Appointed Date: 25 October 1999

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Director
BEDI, Gursharan Singh
Resigned: 23 October 1999
Appointed Date: 22 March 1998
74 years old

Director
DE LA HAYE, Alexander Frank
Resigned: 17 December 2008
Appointed Date: 05 February 1996
61 years old

Director
FRANCIS, Lascelles Gerald
Resigned: 16 September 1999
Appointed Date: 22 March 1998
92 years old

Director
GURAYA, Raghbinder Singh
Resigned: 17 December 2008
Appointed Date: 17 December 2008
83 years old

Director
KHAN, Ibrahaim Ali
Resigned: 23 October 1999
Appointed Date: 14 March 1998
95 years old

Director
LYON, Kevin
Resigned: 02 February 2007
Appointed Date: 10 March 1998
67 years old

Director
MAKWANA, Rohit
Resigned: 27 July 1999
Appointed Date: 05 February 1996
62 years old

Director
MALOWEY, Peter
Resigned: 27 September 1999
Appointed Date: 18 August 1998
66 years old

Director
MUDHAR, Kulwant Singh
Resigned: 23 October 1999
Appointed Date: 22 March 1998
64 years old

Director
WARD, Peter Mark
Resigned: 17 December 2008
Appointed Date: 05 February 1996
64 years old

SOUTHALL COURT (RESIDENTS) LIMITED Events

06 Jul 2016
Appointment of a liquidator
29 Jun 2016
Registered office address changed from 54 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ England to Herschel House 58 Herschel Street Slough Berkshire SL1 2SB on 29 June 2016
06 Jun 2016
Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to 54 Southall Court Lady Margaret Road Southall Middlesex UB1 2RQ on 6 June 2016
03 Jun 2016
Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016
06 May 2016
Order of court to wind up
...
... and 97 more events
02 Mar 1996
New director appointed
02 Mar 1996
New director appointed
02 Mar 1996
New director appointed
02 Mar 1996
Registered office changed on 02/03/96 from: international house 31 church road hendon. London. NW4 4EB.
05 Feb 1996
Incorporation

SOUTHALL COURT (RESIDENTS) LIMITED Charges

9 June 2008
Legal charge
Delivered: 30 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a southall court lady margaret road southall…