EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED
IVER HEATH

Hellopages » Buckinghamshire » South Bucks » SL0 0EB
Company number 03120292
Status Active
Incorporation Date 31 October 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MANSFIELD LODGE, SLOUGH ROAD, IVER HEATH, MIDDLESEX, SL0 0EB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED are www.eastgatese14blocksefgandhmanagementcompany.co.uk, and www.eastgate-se14-blocks-e-f-g-and-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Eastgate Se14 Blocks E F G and H Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03120292. Eastgate Se14 Blocks E F G and H Management Company Limited has been working since 31 October 1995. The present status of the company is Active. The registered address of Eastgate Se14 Blocks E F G and H Management Company Limited is Mansfield Lodge Slough Road Iver Heath Middlesex Sl0 0eb. . GOLDFIELD PROPERTIES LIMITED is a Secretary of the company. MARSHALL, Jack Robert is a Director of the company. MCCONOCHIE, Rex Charles is a Director of the company. TURNER-HOWE, Keith Leslie is a Director of the company. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary MASON, Paul Vincent has been resigned. Secretary WHITE, Terence Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUFFY, John has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director FRAZER, Derek Wayne has been resigned. Director REYNOLDS, Victoria Louisa has been resigned. Director STOCKING, Michael George has been resigned. The company operates in "Combined facilities support activities".


eastgate se14 (blocks e,f,g and h) management company Key Finiance

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

Current Directors

Secretary
GOLDFIELD PROPERTIES LIMITED
Appointed Date: 03 October 2003

Director
MARSHALL, Jack Robert
Appointed Date: 27 July 2006
55 years old

Director
MCCONOCHIE, Rex Charles
Appointed Date: 19 February 2002
89 years old

Director
TURNER-HOWE, Keith Leslie
Appointed Date: 27 May 1998
79 years old

Resigned Directors

Secretary
DONNELLAN, Mark Christopher
Resigned: 02 October 2003
Appointed Date: 30 January 2003

Secretary
MASON, Paul Vincent
Resigned: 22 July 1996
Appointed Date: 31 October 1995

Secretary
WHITE, Terence Robert
Resigned: 15 January 2003
Appointed Date: 22 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Director
DUFFY, John
Resigned: 15 June 1998
Appointed Date: 31 October 1995
57 years old

Director
FOWLER, Paul Geoffrey
Resigned: 24 August 1998
Appointed Date: 31 October 1995
60 years old

Director
FRAZER, Derek Wayne
Resigned: 06 December 2001
Appointed Date: 27 May 1998
56 years old

Director
REYNOLDS, Victoria Louisa
Resigned: 13 June 2007
Appointed Date: 11 December 2002
58 years old

Director
STOCKING, Michael George
Resigned: 06 December 2001
Appointed Date: 27 May 1998
77 years old

Persons With Significant Control

Mr Mark Christopher Donnellan
Notified on: 28 September 2016
66 years old
Nature of control: Has significant influence or control

EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 March 2015
28 Sep 2015
Annual return made up to 28 September 2015 no member list
07 Nov 2014
Annual return made up to 31 October 2014 no member list
...
... and 62 more events
14 Aug 1996
New secretary appointed
18 Jun 1996
Accounting reference date notified as 31/03
15 May 1996
Registered office changed on 15/05/96 from: 50 lancaster road enfield middlesex EN2 0BY
06 Nov 1995
Secretary resigned

31 Oct 1995
Incorporation