HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED
IVER HEATH

Hellopages » Buckinghamshire » South Bucks » SL0 0EB

Company number 02191249
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
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 one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 120 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 120 . The most likely internet sites of HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED are www.hawthornswestdraytonno1residentscompany.co.uk, and www.hawthorns-west-drayton-no-1-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Hawthorns West Drayton No 1 Residents Company Limited is a Private Limited Company. The company registration number is 02191249. Hawthorns West Drayton No 1 Residents Company Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Hawthorns West Drayton No 1 Residents Company Limited is Mansfield Lodge Slough Road Iver Heath Middlesex Sl0 0eb. . GOLDFIELD PROPERTIES LIMITED is a Secretary of the company. DONNELLAN, Mark Christopher is a Director of the company. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary FIELDER, Robin Edward has been resigned. Secretary LEMON, Shirley has been resigned. Secretary STRICKLAND, John has been resigned. Director BOYS, Paul has been resigned. Director BURLINGTON PROPERTY MANAGEMENT LIMITED has been resigned. Director COURTS, Ian has been resigned. Director FIELDER, Robin Edward has been resigned. Director JONES, Ian Henry Drummond has been resigned. Director KIRKLEY, Joan has been resigned. Director SAUNDERS, Timothy has been resigned. Director STRICKLAND, John has been resigned. Director WILLIAMS, Walter has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
GOLDFIELD PROPERTIES LIMITED
Appointed Date: 01 December 2003

Director
DONNELLAN, Mark Christopher
Appointed Date: 26 March 2009
65 years old

Resigned Directors

Secretary
DONNELLAN, Mark Christopher
Resigned: 31 May 2006
Appointed Date: 01 January 2004

Secretary
DUCKETT, Anthony Paul
Resigned: 18 October 1991

Secretary
FIELDER, Robin Edward
Resigned: 20 February 1997
Appointed Date: 18 October 1991

Secretary
LEMON, Shirley
Resigned: 01 January 2002
Appointed Date: 20 March 1998

Secretary
STRICKLAND, John
Resigned: 30 November 2003
Appointed Date: 01 January 2002

Director
BOYS, Paul
Resigned: 30 July 1991
77 years old

Director
BURLINGTON PROPERTY MANAGEMENT LIMITED
Resigned: 30 November 2003
Appointed Date: 01 January 2002
27 years old

Director
COURTS, Ian
Resigned: 30 July 1991
76 years old

Director
FIELDER, Robin Edward
Resigned: 02 September 1997
Appointed Date: 30 July 1991
71 years old

Director
JONES, Ian Henry Drummond
Resigned: 30 July 1991
91 years old

Director
KIRKLEY, Joan
Resigned: 18 September 2008
Appointed Date: 01 December 2003
86 years old

Director
SAUNDERS, Timothy
Resigned: 23 February 1999
Appointed Date: 02 September 1997
62 years old

Director
STRICKLAND, John
Resigned: 01 January 2002
Appointed Date: 23 February 1999
69 years old

Director
WILLIAMS, Walter
Resigned: 20 February 1997
Appointed Date: 18 October 1991
105 years old

HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120

27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 120

21 May 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 120

...
... and 106 more events
12 May 1989
New director appointed

12 May 1989
Director resigned;new director appointed

12 May 1989
Secretary resigned;new secretary appointed

18 Apr 1989
Secretary resigned;new secretary appointed

11 Nov 1987
Incorporation