27 DONNINGTON SQUARE MANAGEMENT COMPANY LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0JX

Company number 03917188
Status Active
Incorporation Date 1 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 CHURCH WAY, HUNGERFORD, BERKS, ENGLAND, RG17 0JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Registered office address changed from 9 South Groves Chilton Foliat Hungerford Berkshire RG17 0TT England to 7 Church Way Hungerford Berks RG17 0JX on 11 November 2016. The most likely internet sites of 27 DONNINGTON SQUARE MANAGEMENT COMPANY LIMITED are www.27donningtonsquaremanagementcompany.co.uk, and www.27-donnington-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.27 Donnington Square Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03917188. 27 Donnington Square Management Company Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of 27 Donnington Square Management Company Limited is 7 Church Way Hungerford Berks England Rg17 0jx. . JONES, Delia Jane is a Secretary of the company. BUNTING, Judith Ann is a Director of the company. COX, Margaret Elizabeth is a Director of the company. JONES, Delia is a Director of the company. SMYTH, Anita is a Director of the company. Secretary ROBINSON, Joan has been resigned. Secretary SCOTT, Adrian Paul has been resigned. Secretary VOASE, Robert Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SANDHU, Gurinda has been resigned. Director SCOTT, Adrian Paul has been resigned. Director SMYTH, Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JONES, Delia Jane
Appointed Date: 22 April 2015

Director
BUNTING, Judith Ann
Appointed Date: 25 September 2015
64 years old

Director
COX, Margaret Elizabeth
Appointed Date: 12 January 2014
91 years old

Director
JONES, Delia
Appointed Date: 12 September 2013
62 years old

Director
SMYTH, Anita
Appointed Date: 26 February 2003
77 years old

Resigned Directors

Secretary
ROBINSON, Joan
Resigned: 09 January 2015
Appointed Date: 03 January 2014

Secretary
SCOTT, Adrian Paul
Resigned: 25 October 2010
Appointed Date: 01 February 2000

Secretary
VOASE, Robert Stephen
Resigned: 20 February 2012
Appointed Date: 25 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

Director
SANDHU, Gurinda
Resigned: 25 September 2015
Appointed Date: 05 January 2014
46 years old

Director
SCOTT, Adrian Paul
Resigned: 21 April 2011
Appointed Date: 01 February 2000
53 years old

Director
SMYTH, Francis
Resigned: 01 December 2001
Appointed Date: 01 February 2000
77 years old

Persons With Significant Control

Mrs Delia Jane Jones
Notified on: 22 April 2016
62 years old
Nature of control: Has significant influence or control

27 DONNINGTON SQUARE MANAGEMENT COMPANY LIMITED Events

04 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Nov 2016
Accounts for a dormant company made up to 28 February 2016
11 Nov 2016
Registered office address changed from 9 South Groves Chilton Foliat Hungerford Berkshire RG17 0TT England to 7 Church Way Hungerford Berks RG17 0JX on 11 November 2016
05 Feb 2016
Annual return made up to 1 February 2016 no member list
01 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 45 more events
27 May 2002
Annual return made up to 01/02/02
  • 363(288) ‐ Director resigned

06 Nov 2001
Accounts for a dormant company made up to 28 February 2001
16 Feb 2001
Annual return made up to 01/02/01
07 Feb 2000
Secretary resigned
01 Feb 2000
Incorporation