HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED
IVER HEATH

Hellopages » Buckinghamshire » South Bucks » SL0 0EB

Company number 02223549
Status Active
Incorporation Date 23 February 1988
Company Type Private Limited Company
Address MANSFIELD LODGE, SLOUGH ROAD, IVER HEATH, SL0 0EB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED are www.hawthornswestdraytonno2residentscompany.co.uk, and www.hawthorns-west-drayton-no-2-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Hawthorns West Drayton No 2 Residents Company Limited is a Private Limited Company. The company registration number is 02223549. Hawthorns West Drayton No 2 Residents Company Limited has been working since 23 February 1988. The present status of the company is Active. The registered address of Hawthorns West Drayton No 2 Residents Company Limited is Mansfield Lodge Slough Road Iver Heath Sl0 0eb. . GOLDFIELD PROPERTIES LIMITED is a Secretary of the company. MC ALPINE, Patricia Mary Ann is a Director of the company. Secretary AYLING, Dean Colin has been resigned. Secretary INGRAM, Paul has been resigned. Secretary PITHER, Darren Ian has been resigned. Secretary TOMLIN, Mike has been resigned. Director AYLING, Dean Colin has been resigned. Director DELANEY, Caitriona Mairi has been resigned. Director DELANEY, Caitriona Mairi has been resigned. Director HAY, Alison has been resigned. Director LACK, Tony James has been resigned. Director REUL, Frank Alfons Maria has been resigned. Director RODEN, David Alan has been resigned. Director WIRCHINS, Julia Elane has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
GOLDFIELD PROPERTIES LIMITED
Appointed Date: 01 August 2006

Director
MC ALPINE, Patricia Mary Ann
Appointed Date: 14 October 1998
82 years old

Resigned Directors

Secretary
AYLING, Dean Colin
Resigned: 01 November 2001

Secretary
INGRAM, Paul
Resigned: 23 July 2002
Appointed Date: 24 May 2002

Secretary
PITHER, Darren Ian
Resigned: 21 June 2007
Appointed Date: 12 March 2002

Secretary
TOMLIN, Mike
Resigned: 31 July 2006
Appointed Date: 23 July 2002

Director
AYLING, Dean Colin
Resigned: 17 February 2003
Appointed Date: 01 October 1998
64 years old

Director
DELANEY, Caitriona Mairi
Resigned: 19 October 1998
Appointed Date: 24 April 1996
60 years old

Director
DELANEY, Caitriona Mairi
Resigned: 15 April 1993
60 years old

Director
HAY, Alison
Resigned: 08 June 1998
Appointed Date: 12 May 1997
58 years old

Director
LACK, Tony James
Resigned: 01 March 2003
Appointed Date: 27 October 1998
69 years old

Director
REUL, Frank Alfons Maria
Resigned: 17 February 2003
Appointed Date: 27 October 1998
60 years old

Director
RODEN, David Alan
Resigned: 29 February 1996
62 years old

Director
WIRCHINS, Julia Elane
Resigned: 30 March 1993
61 years old

Persons With Significant Control

Mr Mark Christopher Donnellan
Notified on: 18 October 2016
65 years old
Nature of control: Has significant influence or control

HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED Events

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90

07 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90

...
... and 101 more events
04 May 1989
Secretary resigned;new secretary appointed

04 May 1989
Location of register of members

04 May 1989
Registered office changed on 04/05/89 from: icc house 110 whitchurch road cardiff CF4 3LY

17 Apr 1989
Secretary resigned;new secretary appointed

23 Feb 1988
Incorporation