ASH COURT (ADDLESTONE) LIMITED
STAINES-UPON-THAMES

Hellopages » Surrey » Spelthorne » TW18 1BX
Company number 02100050
Status Active
Incorporation Date 16 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 GLEBE ROAD, GLEBE ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 1BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ASH COURT (ADDLESTONE) LIMITED are www.ashcourtaddlestone.co.uk, and www.ash-court-addlestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Fulwell Rail Station is 6.1 miles; to Sunningdale Rail Station is 6.6 miles; to Slough Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ash Court Addlestone Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02100050. Ash Court Addlestone Limited has been working since 16 February 1987. The present status of the company is Active. The registered address of Ash Court Addlestone Limited is 8 Glebe Road Glebe Road Staines Upon Thames Middlesex Tw18 1bx. The company`s financial liabilities are £2.92k. It is £-0.74k against last year. The cash in hand is £3.05k. It is £-0.77k against last year. And the total assets are £4k, which is £-0.74k against last year. MARSHALL, Michelle Elaine is a Secretary of the company. HAMILTON, Rachel is a Director of the company. HARRIS, Nicola Jane is a Director of the company. Secretary DOWNING, Maureen Elizabeth has been resigned. Secretary HARRIS, Nicola Jane has been resigned. Secretary HUNTER, Dawn has been resigned. Secretary MCKAY, Mark Patrick has been resigned. Secretary TJASINK, Carol Lynne has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Director BARRY, Mary has been resigned. Director BLAND, Julie Amanda has been resigned. Director BROWN, Julia Marie has been resigned. Director CONNELLY, Darren Paul has been resigned. Director CONOLLY, Katy Elizabeth has been resigned. Director DAVIES, Phillip Maurice has been resigned. Director DAWES, Sonia Teresa has been resigned. Director DOWNING, Maureen Elizabeth has been resigned. Director GIFFORD, Kathryn has been resigned. Director GURVIDI, Michelle Louise has been resigned. Director HUNTER, Dawn has been resigned. Director HUNTER, Dawn has been resigned. Director KOLOSINE, Lorraine Michele has been resigned. Director LACK, Robert Jonathan James has been resigned. Director MCKAY, Mark Patrick has been resigned. Director MULEA, Luisa Daniella has been resigned. Director ROBERTS, Graham David has been resigned. Director SMITH, Glyn Leslie has been resigned. Director SMITH, Lisa has been resigned. Director TJASINK, Carol Lynne has been resigned. Director TURNER, Ivan has been resigned. Director WARRIOR, Robert Mark Rudolph has been resigned. The company operates in "Residents property management".


ash court (addlestone) Key Finiance

LIABILITIES £2.92k
-21%
CASH £3.05k
-21%
TOTAL ASSETS £4k
-16%
All Financial Figures

Current Directors

Secretary
MARSHALL, Michelle Elaine
Appointed Date: 15 May 2014

Director
HAMILTON, Rachel
Appointed Date: 07 October 2004
52 years old

Director
HARRIS, Nicola Jane
Appointed Date: 07 October 2004
51 years old

Resigned Directors

Secretary
DOWNING, Maureen Elizabeth
Resigned: 30 September 1997
Appointed Date: 01 April 1993

Secretary
HARRIS, Nicola Jane
Resigned: 29 May 2009
Appointed Date: 07 October 2004

Secretary
HUNTER, Dawn
Resigned: 07 October 2004
Appointed Date: 30 January 2001

Secretary
MCKAY, Mark Patrick
Resigned: 26 January 2001
Appointed Date: 01 October 1997

Secretary
TJASINK, Carol Lynne
Resigned: 31 March 1993

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 15 May 2014
Appointed Date: 01 July 2009

Director
BARRY, Mary
Resigned: 01 May 1996
77 years old

Director
BLAND, Julie Amanda
Resigned: 17 October 1997
58 years old

Director
BROWN, Julia Marie
Resigned: 15 May 2014
Appointed Date: 19 January 2010
39 years old

Director
CONNELLY, Darren Paul
Resigned: 01 October 2009
Appointed Date: 06 October 2006
46 years old

Director
CONOLLY, Katy Elizabeth
Resigned: 13 November 2009
Appointed Date: 06 October 2006
45 years old

Director
DAVIES, Phillip Maurice
Resigned: 16 October 2001
Appointed Date: 09 June 1999
81 years old

Director
DAWES, Sonia Teresa
Resigned: 18 September 2003
Appointed Date: 31 March 2001
46 years old

Director
DOWNING, Maureen Elizabeth
Resigned: 16 October 2001
77 years old

Director
GIFFORD, Kathryn
Resigned: 09 June 1999
Appointed Date: 06 June 1997
55 years old

Director
GURVIDI, Michelle Louise
Resigned: 20 July 2007
Appointed Date: 07 October 2004
48 years old

Director
HUNTER, Dawn
Resigned: 29 April 2005
Appointed Date: 07 October 2004
57 years old

Director
HUNTER, Dawn
Resigned: 16 October 2001
Appointed Date: 16 November 1997
57 years old

Director
KOLOSINE, Lorraine Michele
Resigned: 02 February 2001
Appointed Date: 01 September 1994
55 years old

Director
LACK, Robert Jonathan James
Resigned: 16 October 2001
Appointed Date: 27 April 1996
51 years old

Director
MCKAY, Mark Patrick
Resigned: 26 January 2001
57 years old

Director
MULEA, Luisa Daniella
Resigned: 20 July 2007
Appointed Date: 29 April 2005
48 years old

Director
ROBERTS, Graham David
Resigned: 04 November 2013
Appointed Date: 26 January 2001
56 years old

Director
SMITH, Glyn Leslie
Resigned: 15 May 2014
Appointed Date: 07 October 2004
53 years old

Director
SMITH, Lisa
Resigned: 15 May 2014
Appointed Date: 07 October 2004
53 years old

Director
TJASINK, Carol Lynne
Resigned: 06 June 1997
70 years old

Director
TURNER, Ivan
Resigned: 31 August 1994
60 years old

Director
WARRIOR, Robert Mark Rudolph
Resigned: 21 July 2007
Appointed Date: 29 April 2005
52 years old

ASH COURT (ADDLESTONE) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 31 July 2015 no member list
07 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 118 more events
14 Sep 1987
New director appointed

14 Sep 1987
New director appointed

14 Sep 1987
Director resigned;new director appointed

14 Sep 1987
New secretary appointed;new director appointed

16 Feb 1987
Certificate of Incorporation