11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8LE

Company number 03456193
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address 16 ISLET PARK, MAIDENHEAD, BERKSHIRE, SL6 8LE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Carolyn Stella Bryant as a director on 1 October 2015; Accounts for a dormant company made up to 31 October 2016; Termination of appointment of Therese Pauline Bonsor as a director on 23 May 2016. The most likely internet sites of 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED are www.1122isletparkpropertymanagement.co.uk, and www.11-22-islet-park-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. 11 22 Islet Park Property Management Limited is a Private Limited Company. The company registration number is 03456193. 11 22 Islet Park Property Management Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of 11 22 Islet Park Property Management Limited is 16 Islet Park Maidenhead Berkshire Sl6 8le. . RESEIGH, Jennifer Mary is a Secretary of the company. BAKER, John Edward, Dr is a Director of the company. CALDER, Christine Ann is a Director of the company. ETCHELLS, Iona is a Director of the company. RESEIGH, Jennifer Mary is a Director of the company. STATHAM, John Mark is a Director of the company. VALENTINE, Margaret Rose is a Director of the company. WEBB, Kathleen is a Director of the company. WRIGHT, Robert Clive is a Director of the company. Secretary VALENTINE, William Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONSOR, Therese Pauline has been resigned. Director BRINKLEY, Jane Frances has been resigned. Director BRYANT, Carolyn Stella has been resigned. Director COX, Roy Leonard has been resigned. Director EADE, Susan Ann Mary has been resigned. Director FOGARTY, John Bernard has been resigned. Director HUNT, Eileen Mary has been resigned. Director KNEVITT, Herbert Joe has been resigned. Director NASH, Margaret Louise has been resigned. Director PARR, Maye has been resigned. Director WALL, Brian has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
RESEIGH, Jennifer Mary
Appointed Date: 05 August 1999

Director
BAKER, John Edward, Dr
Appointed Date: 27 November 2011
60 years old

Director
CALDER, Christine Ann
Appointed Date: 11 January 1998
77 years old

Director
ETCHELLS, Iona
Appointed Date: 11 April 2005
66 years old

Director
RESEIGH, Jennifer Mary
Appointed Date: 10 August 1999
75 years old

Director
STATHAM, John Mark
Appointed Date: 15 February 2006
49 years old

Director
VALENTINE, Margaret Rose
Appointed Date: 09 January 1998
90 years old

Director
WEBB, Kathleen
Appointed Date: 09 January 1998
87 years old

Director
WRIGHT, Robert Clive
Appointed Date: 31 March 2003
83 years old

Resigned Directors

Secretary
VALENTINE, William Thomas
Resigned: 19 October 1998
Appointed Date: 28 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Director
BONSOR, Therese Pauline
Resigned: 23 May 2016
Appointed Date: 09 January 1998
95 years old

Director
BRINKLEY, Jane Frances
Resigned: 17 January 2003
Appointed Date: 22 January 1998
80 years old

Director
BRYANT, Carolyn Stella
Resigned: 01 October 2015
Appointed Date: 17 January 1998
76 years old

Director
COX, Roy Leonard
Resigned: 18 September 2000
Appointed Date: 28 October 1997
82 years old

Director
EADE, Susan Ann Mary
Resigned: 15 February 2006
Appointed Date: 05 November 2000
88 years old

Director
FOGARTY, John Bernard
Resigned: 31 March 2003
Appointed Date: 01 May 2001
70 years old

Director
HUNT, Eileen Mary
Resigned: 16 September 1999
Appointed Date: 10 January 1998
115 years old

Director
KNEVITT, Herbert Joe
Resigned: 24 April 2001
Appointed Date: 09 January 1998
108 years old

Director
NASH, Margaret Louise
Resigned: 27 December 2000
Appointed Date: 12 January 1998
114 years old

Director
PARR, Maye
Resigned: 27 November 2011
Appointed Date: 17 January 2003
72 years old

Director
WALL, Brian
Resigned: 11 April 2005
Appointed Date: 28 October 1997
73 years old

11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED Events

11 Jan 2017
Termination of appointment of Carolyn Stella Bryant as a director on 1 October 2015
11 Jan 2017
Accounts for a dormant company made up to 31 October 2016
11 Jan 2017
Termination of appointment of Therese Pauline Bonsor as a director on 23 May 2016
02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
09 Nov 2015
Appointment of Dr John Edward Baker as a director on 27 November 2011
...
... and 72 more events
27 Jan 1998
New director appointed
27 Jan 1998
New director appointed
27 Jan 1998
New director appointed
30 Oct 1997
Secretary resigned
28 Oct 1997
Incorporation