ADWOOD COURT (THATCHAM) MANAGEMENT COMPANY LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 3JG

Company number 02663139
Status Active
Incorporation Date 15 November 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HENWICK PROPERTIES, 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 thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Angela Ruth Mulford as a director on 21 October 2016. The most likely internet sites of ADWOOD COURT (THATCHAM) MANAGEMENT COMPANY LIMITED are www.adwoodcourtthatchammanagementcompany.co.uk, and www.adwood-court-thatcham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven 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.Adwood Court Thatcham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02663139. Adwood Court Thatcham Management Company Limited has been working since 15 November 1991. The present status of the company is Active. The registered address of Adwood Court Thatcham Management Company Limited is Henwick Properties 3 High Street Thatcham Berkshire Rg19 3jg. . KAXE, Garry is a Secretary of the company. PAGE, Jonathan William Scott is a Director of the company. Secretary BOMER, Colin Melton has been resigned. Secretary COLLINSON, Michael John has been resigned. Secretary KEMP, Derek Edward has been resigned. Secretary KERNUTT, Norman Frank has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BARKEY, Natalie has been resigned. Director BOWERS, Tracey has been resigned. Director BRIANT, Laura has been resigned. Director BROOKE, Richard John Russell has been resigned. Director CARTER, Antony James has been resigned. Director COLQHOUN, James Rollie has been resigned. Director COLQUHOUN, James Rollie has been resigned. Director DAVIS, Christopher Richard has been resigned. Director GODSON, Colin William has been resigned. Director HALLS, David Robert has been resigned. Director HANSON, Nicola Jane has been resigned. Director JOHNSON, Gary Andrew has been resigned. Director JOHNSON TAYLOR, Jane has been resigned. Director MEAGER, Sally Louise has been resigned. Director MOFFATT, Catriona Aileen has been resigned. Director MORT, Samantha Jayne has been resigned. Director MULFORD, Angela Ruth has been resigned. Director NICHOLS, Brian Edward has been resigned. Director NOBBS, Julia Amanda has been resigned. Director PRICE, Martin Gerrish has been resigned. Director RICHARDSON, Edwina Kathlynne has been resigned. Director SKINNER, Harriet Joanne has been resigned. Director TAYLOR, Coral Frances has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KAXE, Garry
Appointed Date: 17 July 2012

Director
PAGE, Jonathan William Scott
Appointed Date: 04 July 2013
70 years old

Resigned Directors

Secretary
BOMER, Colin Melton
Resigned: 17 February 1993

Secretary
COLLINSON, Michael John
Resigned: 05 July 2000
Appointed Date: 17 February 1993

Secretary
KEMP, Derek Edward
Resigned: 19 July 2012
Appointed Date: 27 November 2003

Secretary
KERNUTT, Norman Frank
Resigned: 21 January 2002
Appointed Date: 05 July 2000

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 27 November 2003
Appointed Date: 21 January 2002

Director
BARKEY, Natalie
Resigned: 30 April 2007
Appointed Date: 06 June 2006
48 years old

Director
BOWERS, Tracey
Resigned: 23 January 1998
Appointed Date: 12 March 1996
57 years old

Director
BRIANT, Laura
Resigned: 06 June 2006
Appointed Date: 26 May 2005
42 years old

Director
BROOKE, Richard John Russell
Resigned: 12 March 1996
65 years old

Director
CARTER, Antony James
Resigned: 09 December 2005
Appointed Date: 05 April 2004
53 years old

Director
COLQHOUN, James Rollie
Resigned: 04 July 2013
Appointed Date: 10 December 2007
67 years old

Director
COLQUHOUN, James Rollie
Resigned: 06 June 2006
Appointed Date: 06 June 2002
67 years old

Director
DAVIS, Christopher Richard
Resigned: 12 March 1996
76 years old

Director
GODSON, Colin William
Resigned: 03 July 2006
Appointed Date: 26 May 2005
73 years old

Director
HALLS, David Robert
Resigned: 10 December 2007
Appointed Date: 17 November 2000
78 years old

Director
HANSON, Nicola Jane
Resigned: 23 February 2000
Appointed Date: 13 October 1997
53 years old

Director
JOHNSON, Gary Andrew
Resigned: 23 February 2003
Appointed Date: 06 June 2002
58 years old

Director
JOHNSON TAYLOR, Jane
Resigned: 12 March 2004
Appointed Date: 06 June 2002
67 years old

Director
MEAGER, Sally Louise
Resigned: 30 March 2001
Appointed Date: 12 March 1996
51 years old

Director
MOFFATT, Catriona Aileen
Resigned: 21 May 2012
Appointed Date: 10 December 2007
54 years old

Director
MORT, Samantha Jayne
Resigned: 09 July 2004
Appointed Date: 07 April 2003
50 years old

Director
MULFORD, Angela Ruth
Resigned: 21 October 2016
Appointed Date: 28 May 2012
74 years old

Director
NICHOLS, Brian Edward
Resigned: 12 March 1996
89 years old

Director
NOBBS, Julia Amanda
Resigned: 13 October 1997
Appointed Date: 12 March 1996
55 years old

Director
PRICE, Martin Gerrish
Resigned: 12 March 1996
69 years old

Director
RICHARDSON, Edwina Kathlynne
Resigned: 26 June 2012
Appointed Date: 09 February 2010
75 years old

Director
SKINNER, Harriet Joanne
Resigned: 21 July 2000
Appointed Date: 12 March 1996
58 years old

Director
TAYLOR, Coral Frances
Resigned: 24 November 2009
Appointed Date: 06 June 2006
65 years old

Persons With Significant Control

Mr Garry Kaxe
Notified on: 11 October 2016
68 years old
Nature of control: Has significant influence or control

ADWOOD COURT (THATCHAM) MANAGEMENT COMPANY LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 31 December 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
25 Oct 2016
Termination of appointment of Angela Ruth Mulford as a director on 21 October 2016
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 15 November 2015 no member list
...
... and 103 more events
24 Dec 1992
Director resigned;new director appointed

01 Jul 1992
Accounting reference date notified as 31/10

17 Dec 1991
Particulars of mortgage/charge
22 Nov 1991
Secretary resigned

15 Nov 1991
Incorporation

ADWOOD COURT (THATCHAM) MANAGEMENT COMPANY LIMITED Charges

16 December 1991
Mortgage
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Land and premises at adwood court, hartmead road, thatcham…