STOKE PARK AVENUE LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL2 3BJ
Company number 01045440
Status Active
Incorporation Date 9 March 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLAREMONT STOKE PARK AVENUE, FARNHAM ROYAL, SLOUGH, BUCKINGHAMSHIRE, ENGLAND, SL2 3BJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Appointment of Mrs Isabel Mary West as a secretary on 20 October 2016; Termination of appointment of John Graham Worby as a director on 20 October 2016. The most likely internet sites of STOKE PARK AVENUE LIMITED are www.stokeparkavenue.co.uk, and www.stoke-park-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Stoke Park Avenue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01045440. Stoke Park Avenue Limited has been working since 09 March 1972. The present status of the company is Active. The registered address of Stoke Park Avenue Limited is Claremont Stoke Park Avenue Farnham Royal Slough Buckinghamshire England Sl2 3bj. The company`s financial liabilities are £13.45k. It is £2.44k against last year. The cash in hand is £20.19k. It is £4.68k against last year. And the total assets are £25.89k, which is £2.91k against last year. WEST, Isabel Mary is a Secretary of the company. COWSILL, Iain Gordon is a Director of the company. HARDEN, James is a Director of the company. MCWILLIAMS, Michael is a Director of the company. PAMMENTER, Steven Raymond is a Director of the company. WEST, Isabel Mary is a Director of the company. Secretary HOLGATE, Olwen has been resigned. Secretary JARVIS, Elizabeth Ann has been resigned. Secretary MCWILLIAMS, Bronwen Meiriona has been resigned. Secretary MCWILLIAMS, Bronwen Meiriona has been resigned. Director ATTFIELD, John Stuart has been resigned. Director BAXTER, James Cameron has been resigned. Director BUCHANAN, Robert Davidson has been resigned. Director DYSON, Barbara Mary has been resigned. Director DYSON, Geoffrey David has been resigned. Director FARROW, Yvonne Mary Sutton has been resigned. Director HANSEN, Carl Peter Michael has been resigned. Director HAYES, Francis Graham has been resigned. Director HAYES, Suzanne has been resigned. Director JARVIS, Anthony John has been resigned. Director JOHNSTON, Edward Millar has been resigned. Director KLAIR, Paulminder Singh has been resigned. Director MCWILLIAMS, Bronwen Meiriona has been resigned. Director ORCHARD, Edward Frank has been resigned. Director QUARTERMAN, Maxwell has been resigned. Director STRAUSS, David Frederick has been resigned. Director WEST, Isabel Mary has been resigned. Director WORBY, John Graham has been resigned. The company operates in "Residents property management".


stoke park avenue Key Finiance

LIABILITIES £13.45k
+22%
CASH £20.19k
+30%
TOTAL ASSETS £25.89k
+12%
All Financial Figures

Current Directors

Secretary
WEST, Isabel Mary
Appointed Date: 20 October 2016

Director
COWSILL, Iain Gordon
Appointed Date: 17 November 2015
56 years old

Director
HARDEN, James
Appointed Date: 27 July 2015
79 years old

Director
MCWILLIAMS, Michael
Appointed Date: 17 April 2012
80 years old

Director
PAMMENTER, Steven Raymond
Appointed Date: 29 October 2014
53 years old

Director
WEST, Isabel Mary
Appointed Date: 17 November 2015
65 years old

Resigned Directors

Secretary
HOLGATE, Olwen
Resigned: 01 July 2000

Secretary
JARVIS, Elizabeth Ann
Resigned: 09 December 2010
Appointed Date: 23 January 2008

Secretary
MCWILLIAMS, Bronwen Meiriona
Resigned: 20 October 2016
Appointed Date: 09 December 2010

Secretary
MCWILLIAMS, Bronwen Meiriona
Resigned: 23 January 2008
Appointed Date: 06 July 2000

Director
ATTFIELD, John Stuart
Resigned: 30 April 2007
93 years old

Director
BAXTER, James Cameron
Resigned: 17 April 2012
Appointed Date: 01 October 2008
78 years old

Director
BUCHANAN, Robert Davidson
Resigned: 03 May 1995
116 years old

Director
DYSON, Barbara Mary
Resigned: 29 January 2001
Appointed Date: 01 June 1992
99 years old

Director
DYSON, Geoffrey David
Resigned: 26 March 1992
100 years old

Director
FARROW, Yvonne Mary Sutton
Resigned: 13 December 1996
Appointed Date: 01 November 1991
113 years old

Director
HANSEN, Carl Peter Michael
Resigned: 17 December 1997
88 years old

Director
HAYES, Francis Graham
Resigned: 17 November 2015
Appointed Date: 23 May 2006
77 years old

Director
HAYES, Suzanne
Resigned: 23 May 2006
Appointed Date: 06 June 2001
72 years old

Director
JARVIS, Anthony John
Resigned: 01 October 2008
Appointed Date: 11 July 1996
77 years old

Director
JOHNSTON, Edward Millar
Resigned: 23 January 2008
93 years old

Director
KLAIR, Paulminder Singh
Resigned: 01 October 2008
Appointed Date: 23 January 2008
73 years old

Director
MCWILLIAMS, Bronwen Meiriona
Resigned: 17 November 2015
Appointed Date: 23 January 2008
61 years old

Director
ORCHARD, Edward Frank
Resigned: 17 November 2015
Appointed Date: 06 October 1994
90 years old

Director
QUARTERMAN, Maxwell
Resigned: 31 March 2014
Appointed Date: 14 October 2009
84 years old

Director
STRAUSS, David Frederick
Resigned: 09 October 1991
85 years old

Director
WEST, Isabel Mary
Resigned: 29 October 2014
Appointed Date: 10 June 2002
65 years old

Director
WORBY, John Graham
Resigned: 20 October 2016
75 years old

STOKE PARK AVENUE LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 28 February 2016
21 Oct 2016
Appointment of Mrs Isabel Mary West as a secretary on 20 October 2016
21 Oct 2016
Termination of appointment of John Graham Worby as a director on 20 October 2016
21 Oct 2016
Termination of appointment of Bronwen Meiriona Mcwilliams as a secretary on 20 October 2016
21 Oct 2016
Registered office address changed from Greenhay Stoke Park Avenue Farnham Royal Slough Buckinghamshire SL2 3BJ to Claremont Stoke Park Avenue Farnham Royal Slough Buckinghamshire SL2 3BJ on 21 October 2016
...
... and 109 more events
02 Nov 1987
Full accounts made up to 28 February 1987

25 Sep 1987
Annual return made up to 15/09/87

06 Dec 1986
Full accounts made up to 28 February 1986

06 Dec 1986
Return made up to 26/11/86; full list of members

09 Mar 1972
Incorporation