246 LONDON ROAD MANAGEMENT COMPANY LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 3JG

Company number 01808137
Status Active
Incorporation Date 12 April 1984
Company Type Private Limited Company
Address 3 HIGH STREET, THATCHAM, BERKSHIRE, RG19 3JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 6 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 246 LONDON ROAD MANAGEMENT COMPANY LIMITED are www.246londonroadmanagementcompany.co.uk, and www.246-london-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.8 miles; to Midgham Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.246 London Road Management Company Limited is a Private Limited Company. The company registration number is 01808137. 246 London Road Management Company Limited has been working since 12 April 1984. The present status of the company is Active. The registered address of 246 London Road Management Company Limited is 3 High Street Thatcham Berkshire Rg19 3jg. . KAXE, Garry is a Secretary of the company. GREEN, Martin James is a Director of the company. HENTY, Julian Robert, Dr is a Director of the company. KAXE, Garry is a Director of the company. LIDDELL, Edmund is a Director of the company. SILK, Mark Anthony is a Director of the company. Secretary CLARKE, Sandra Jane has been resigned. Secretary MUNIR, Maimoona has been resigned. Secretary SEAWARD, Alan James has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Director CLARKE, Christopher James has been resigned. Director CLARKE, Sandra Jane has been resigned. Director DEACON, Stephen David has been resigned. Director HUSSAIN, Muhammad Mazhar has been resigned. Director KHALID, Mohammed has been resigned. Director LISTER, James has been resigned. Director MORTIMER, John Philip Arthur has been resigned. Director MUNIR, Mohammed has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KAXE, Garry
Appointed Date: 24 August 2013

Director
GREEN, Martin James
Appointed Date: 24 August 2013
51 years old

Director
HENTY, Julian Robert, Dr
Appointed Date: 24 August 2013
54 years old

Director
KAXE, Garry
Appointed Date: 26 January 2015
68 years old

Director
LIDDELL, Edmund
Appointed Date: 24 August 2013
78 years old

Director
SILK, Mark Anthony
Appointed Date: 24 August 2013
50 years old

Resigned Directors

Secretary
CLARKE, Sandra Jane
Resigned: 16 July 1993

Secretary
MUNIR, Maimoona
Resigned: 02 June 2009
Appointed Date: 01 December 2002

Secretary
SEAWARD, Alan James
Resigned: 21 February 1998
Appointed Date: 16 July 1993

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 01 December 2002
Appointed Date: 12 March 1998

Director
CLARKE, Christopher James
Resigned: 05 March 2002
Appointed Date: 30 October 1991
59 years old

Director
CLARKE, Sandra Jane
Resigned: 12 March 1998
Appointed Date: 16 July 1993
58 years old

Director
DEACON, Stephen David
Resigned: 07 November 2002
Appointed Date: 22 May 2002
59 years old

Director
HUSSAIN, Muhammad Mazhar
Resigned: 26 January 2015
Appointed Date: 24 August 2013
41 years old

Director
KHALID, Mohammed
Resigned: 01 April 2003
Appointed Date: 24 June 2002
56 years old

Director
LISTER, James
Resigned: 18 January 1993
63 years old

Director
MORTIMER, John Philip Arthur
Resigned: 12 March 1998
Appointed Date: 25 February 1998
72 years old

Director
MUNIR, Mohammed
Resigned: 24 August 2013
Appointed Date: 01 April 2003
55 years old

246 LONDON ROAD MANAGEMENT COMPANY LIMITED Events

05 Aug 2016
Total exemption full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6

22 Dec 2015
Total exemption full accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6

17 Feb 2015
Total exemption full accounts made up to 31 March 2014
...
... and 105 more events
19 Oct 1987
Secretary resigned;new secretary appointed;new director appointed

22 Oct 1986
Accounts for a dormant company made up to 31 March 1985

22 Oct 1986
Registered office changed on 22/10/86 from: woodbourne cottage, hampstead norreys, newbury, berkshire

11 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1986
Return made up to 31/12/85; full list of members