12 NORFOLK ROAD MAIDENHEAD MANAGEMENT COMPANY LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7AT

Company number 02623125
Status Active
Incorporation Date 21 June 1991
Company Type Private Limited Company
Address MISS MELISA GORMUS, 12B NORFOLK ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 7AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr David Anthony Williams as a director on 31 October 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 3 . The most likely internet sites of 12 NORFOLK ROAD MAIDENHEAD MANAGEMENT COMPANY LIMITED are www.12norfolkroadmaidenheadmanagementcompany.co.uk, and www.12-norfolk-road-maidenhead-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. 12 Norfolk Road Maidenhead Management Company Limited is a Private Limited Company. The company registration number is 02623125. 12 Norfolk Road Maidenhead Management Company Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of 12 Norfolk Road Maidenhead Management Company Limited is Miss Melisa Gormus 12b Norfolk Road Maidenhead Berkshire England Sl6 7at. . CHEUNG, Linnea Laing-Sey is a Director of the company. GORMUS, Melisa Sevgi is a Director of the company. WILLIAMS, David Anthony is a Director of the company. Secretary HOLMAN, Marc Vaughan has been resigned. Secretary JUDD, Allison Jane has been resigned. Secretary JUDD, Kerry Anne has been resigned. Secretary MARKHAM, Philip David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COTTRELL, Matthew David has been resigned. Director DALY, Paul Michael has been resigned. Director FOX, Jennifer Jane has been resigned. Director HOLMAN, Daniel John has been resigned. Director HOLMAN, Marc Vaughan has been resigned. Director JACKMAN, Mark John has been resigned. Director JUDD, Allison Jane has been resigned. Director JUDD, Kerry Anne has been resigned. Director MARKHAM, Philip David has been resigned. Director MCMAHON, Odette has been resigned. Director WOOTTEN, Ena Mary Maud, Widow has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHEUNG, Linnea Laing-Sey
Appointed Date: 22 February 2015
39 years old

Director
GORMUS, Melisa Sevgi
Appointed Date: 14 February 2015
35 years old

Director
WILLIAMS, David Anthony
Appointed Date: 31 October 2016
65 years old

Resigned Directors

Secretary
HOLMAN, Marc Vaughan
Resigned: 17 May 2002
Appointed Date: 13 September 1996

Secretary
JUDD, Allison Jane
Resigned: 22 May 1996
Appointed Date: 21 June 1991

Secretary
JUDD, Kerry Anne
Resigned: 13 September 1996
Appointed Date: 22 May 1996

Secretary
MARKHAM, Philip David
Resigned: 30 March 2012
Appointed Date: 17 May 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1991
Appointed Date: 21 June 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 June 1991
Appointed Date: 21 June 1991
35 years old

Director
COTTRELL, Matthew David
Resigned: 18 February 2016
Appointed Date: 23 April 2012
44 years old

Director
DALY, Paul Michael
Resigned: 01 November 2006
Appointed Date: 31 May 2002
51 years old

Director
FOX, Jennifer Jane
Resigned: 06 February 2015
Appointed Date: 01 November 2006
60 years old

Director
HOLMAN, Daniel John
Resigned: 01 September 1998
Appointed Date: 13 September 1996
52 years old

Director
HOLMAN, Marc Vaughan
Resigned: 17 May 2002
Appointed Date: 13 September 1996
54 years old

Director
JACKMAN, Mark John
Resigned: 02 July 1993
Appointed Date: 21 June 1991
58 years old

Director
JUDD, Allison Jane
Resigned: 17 September 1997
Appointed Date: 21 June 1991
61 years old

Director
JUDD, Kerry Anne
Resigned: 13 September 1996
Appointed Date: 05 August 1993
55 years old

Director
MARKHAM, Philip David
Resigned: 01 June 2002
Appointed Date: 15 July 1997
55 years old

Director
MCMAHON, Odette
Resigned: 06 June 2014
Appointed Date: 18 May 2002
56 years old

Director
WOOTTEN, Ena Mary Maud, Widow
Resigned: 31 March 2000
Appointed Date: 21 June 1991
100 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1991
Appointed Date: 21 June 1991

12 NORFOLK ROAD MAIDENHEAD MANAGEMENT COMPANY LIMITED Events

09 Nov 2016
Appointment of Mr David Anthony Williams as a director on 31 October 2016
27 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3

18 Feb 2016
Termination of appointment of Matthew David Cottrell as a director on 18 February 2016
15 Dec 2015
Registered office address changed from C/O Mr M Cottrell 12C Norfolk Road Norfolk Road Maidenhead Berkshire SL6 7AT to C/O Miss Melisa Gormus 12B Norfolk Road Maidenhead Berkshire SL6 7AT on 15 December 2015
...
... and 75 more events
24 Jul 1991
Registered office changed on 24/07/91 from: 110 whitchurch rd cardiff CF4 3LY

24 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1991
Director resigned;new director appointed

24 Jul 1991
Director resigned;new director appointed

21 Jun 1991
Incorporation