TAVISTOCK (YIEWSLEY) MANAGEMENT COMPANY LIMITED
IVER HEATH

Hellopages » Buckinghamshire » South Bucks » SL0 0EB

Company number 02012480
Status Active
Incorporation Date 21 April 1986
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 one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Appointment of Mark Christopher Donnellan as a secretary on 20 November 2015. The most likely internet sites of TAVISTOCK (YIEWSLEY) MANAGEMENT COMPANY LIMITED are www.tavistockyiewsleymanagementcompany.co.uk, and www.tavistock-yiewsley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Tavistock Yiewsley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02012480. Tavistock Yiewsley Management Company Limited has been working since 21 April 1986. The present status of the company is Active. The registered address of Tavistock Yiewsley Management Company Limited is Mansfield Lodge Slough Road Iver Heath Middlesex Sl0 0eb. . DONNELLAN, Mark Christopher is a Secretary of the company. WEBBER, Leslie Peter is a Secretary of the company. DONNELLAN, Mark Christopher is a Director of the company. HOWARD, Rosemary Anne is a Director of the company. RAFFERTY, Esther is a Director of the company. Secretary WEBBER, Leslie Peter has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Director BONNICI, Robert Alan has been resigned. Director BONNICI, Robert Alan has been resigned. Director CALDER, Norman has been resigned. Director CARTLEDGE, Sarah Ann has been resigned. Director CAVANAGH, Rebecca Jean has been resigned. Director GAMBARDELLA, Raymond Stuart has been resigned. Director GARROD, John Edward has been resigned. Director GLOOR, Esther Mary has been resigned. Director GNAULATI, Ines has been resigned. Director HERMIDA, Elaine has been resigned. Director HERMIDA, Scott Jose has been resigned. Director LEWIS, Lorraine has been resigned. Director MINSHALL, Glyn Richard has been resigned. Director NICOL, Tracy has been resigned. Director OLUWI, Isola Omoyemi has been resigned. Director SMITH, Richard Graeme has been resigned. Director WEBBER, Leslie Peter has been resigned. Director GOLDFIELD PROPERTIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
DONNELLAN, Mark Christopher
Appointed Date: 20 November 2015

Secretary
WEBBER, Leslie Peter
Appointed Date: 25 April 2006

Director
DONNELLAN, Mark Christopher
Appointed Date: 20 November 2015
65 years old

Director
HOWARD, Rosemary Anne
Appointed Date: 08 October 2007
82 years old

Director
RAFFERTY, Esther
Appointed Date: 08 October 2007
84 years old

Resigned Directors

Secretary
WEBBER, Leslie Peter
Resigned: 05 April 2006

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 24 April 2006
Appointed Date: 06 April 2006

Director
BONNICI, Robert Alan
Resigned: 17 June 2008
Appointed Date: 24 November 2003
66 years old

Director
BONNICI, Robert Alan
Resigned: 11 December 1997
Appointed Date: 21 April 1997
66 years old

Director
CALDER, Norman
Resigned: 22 July 2003
Appointed Date: 06 May 2000
78 years old

Director
CARTLEDGE, Sarah Ann
Resigned: 21 April 1997
64 years old

Director
CAVANAGH, Rebecca Jean
Resigned: 04 February 1997
34 years old

Director
GAMBARDELLA, Raymond Stuart
Resigned: 24 November 2003
Appointed Date: 06 June 2000
82 years old

Director
GARROD, John Edward
Resigned: 07 July 1993
64 years old

Director
GLOOR, Esther Mary
Resigned: 27 October 2000
Appointed Date: 21 April 1997
59 years old

Director
GNAULATI, Ines
Resigned: 09 August 2007
Appointed Date: 01 July 2006
54 years old

Director
HERMIDA, Elaine
Resigned: 01 January 2010
Appointed Date: 08 April 2003
75 years old

Director
HERMIDA, Scott Jose
Resigned: 15 April 2001
Appointed Date: 26 April 2000
57 years old

Director
LEWIS, Lorraine
Resigned: 08 September 2000
65 years old

Director
MINSHALL, Glyn Richard
Resigned: 19 November 2005
Appointed Date: 04 September 2004
63 years old

Director
NICOL, Tracy
Resigned: 10 November 2000
Appointed Date: 06 June 2000
61 years old

Director
OLUWI, Isola Omoyemi
Resigned: 23 March 1995
60 years old

Director
SMITH, Richard Graeme
Resigned: 08 December 1994
Appointed Date: 03 February 1994
63 years old

Director
WEBBER, Leslie Peter
Resigned: 01 August 2015
89 years old

Director
GOLDFIELD PROPERTIES LIMITED
Resigned: 01 July 2006
Appointed Date: 06 April 2006

Persons With Significant Control

Mr Mark Christopher Donnellan
Notified on: 11 August 2016
65 years old
Nature of control: Has significant influence or control

TAVISTOCK (YIEWSLEY) MANAGEMENT COMPANY LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
28 Nov 2015
Appointment of Mark Christopher Donnellan as a secretary on 20 November 2015
28 Nov 2015
Appointment of Mr Mark Christopher Donnellan as a director on 20 November 2015
13 Aug 2015
Annual return made up to 11 August 2015 no member list
...
... and 115 more events
03 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Jun 1988
Annual return made up to 19/05/88

22 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1986
Accounting reference date notified as 31/12

21 Apr 1986
Incorporation