PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED
WILTSHIRE

Hellopages » Wiltshire » Swindon » SN1 3LQ
Company number 02217651
Status Active
Incorporation Date 4 February 1988
Company Type Private Limited Company
Address 19 PROSPECT PLACE, SWINDON, WILTSHIRE, SN1 3LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Margaret Clare Brailsford as a director on 19 December 2016; Appointment of Mr Lee Clarke as a director on 19 December 2016; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED are www.penfoldgardensswindonmanagementcompany.co.uk, and www.penfold-gardens-swindon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Penfold Gardens Swindon Management Company Limited is a Private Limited Company. The company registration number is 02217651. Penfold Gardens Swindon Management Company Limited has been working since 04 February 1988. The present status of the company is Active. The registered address of Penfold Gardens Swindon Management Company Limited is 19 Prospect Place Swindon Wiltshire Sn1 3lq. . BRAILSFORD, Robert Ian is a Secretary of the company. CLARKE, Lee is a Director of the company. Secretary COTTERILL, Rowena Ruth has been resigned. Secretary HAYWARD, Paul Graham has been resigned. Secretary KOWALCZYK, Adam Michael, Doctor has been resigned. Secretary TURNER, Ian Michael has been resigned. Director BEASANT, John Wayland has been resigned. Director BRAILSFORD, Margaret Clare has been resigned. Director COTTERILL, Rowena Ruth has been resigned. Director HAYWARD, Paul Graham has been resigned. Director KEMP, Amy has been resigned. Director KOWALCZYK, Adam Michael, Doctor has been resigned. Director LESLIE, Sheelagh Mary has been resigned. Director ROYLE, Peter has been resigned. Director TURNER, Ian Michael has been resigned. Director WALKER, Eric has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRAILSFORD, Robert Ian
Appointed Date: 02 January 2007

Director
CLARKE, Lee
Appointed Date: 19 December 2016
80 years old

Resigned Directors

Secretary
COTTERILL, Rowena Ruth
Resigned: 19 July 1993

Secretary
HAYWARD, Paul Graham
Resigned: 23 June 1995
Appointed Date: 19 July 1993

Secretary
KOWALCZYK, Adam Michael, Doctor
Resigned: 02 January 2007
Appointed Date: 04 December 1998

Secretary
TURNER, Ian Michael
Resigned: 04 December 1998
Appointed Date: 23 June 1995

Director
BEASANT, John Wayland
Resigned: 14 April 2007
Appointed Date: 01 January 2003
81 years old

Director
BRAILSFORD, Margaret Clare
Resigned: 19 December 2016
Appointed Date: 31 March 2015
66 years old

Director
COTTERILL, Rowena Ruth
Resigned: 19 July 1993
66 years old

Director
HAYWARD, Paul Graham
Resigned: 23 June 1995
Appointed Date: 19 July 1993
64 years old

Director
KEMP, Amy
Resigned: 07 July 2008
Appointed Date: 06 December 2006
47 years old

Director
KOWALCZYK, Adam Michael, Doctor
Resigned: 02 January 2007
Appointed Date: 04 December 1998
72 years old

Director
LESLIE, Sheelagh Mary
Resigned: 31 March 2015
Appointed Date: 16 June 2008
67 years old

Director
ROYLE, Peter
Resigned: 31 March 2015
Appointed Date: 18 January 2007
91 years old

Director
TURNER, Ian Michael
Resigned: 04 December 1998
Appointed Date: 23 June 1995
64 years old

Director
WALKER, Eric
Resigned: 01 January 2003
84 years old

PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Termination of appointment of Margaret Clare Brailsford as a director on 19 December 2016
19 Dec 2016
Appointment of Mr Lee Clarke as a director on 19 December 2016
18 Dec 2016
Confirmation statement made on 12 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

...
... and 74 more events
20 Nov 1989
Secretary resigned;director resigned;new director appointed

12 Oct 1989
Registered office changed on 12/10/89 from: belgrave house 77 high st wroughton swindon, wilts SN2 2ER

09 May 1988
Wd 30/03/88 ad 15/03/88--------- £ si 2@10=20 £ ic 20/40

08 Apr 1988
Accounting reference date notified as 30/04

04 Feb 1988
Incorporation