39 OSBORNE ROAD MANAGEMENT LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BP

Company number 02130093
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address C/O MARSHALLS PROPERTY SERVICES, 45 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Marshalls Secretaries Ltd as a secretary on 1 June 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of 39 OSBORNE ROAD MANAGEMENT LIMITED are www.39osborneroadmanagement.co.uk, and www.39-osborne-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. 39 Osborne Road Management Limited is a Private Limited Company. The company registration number is 02130093. 39 Osborne Road Management Limited has been working since 11 May 1987. The present status of the company is Active. The registered address of 39 Osborne Road Management Limited is C O Marshalls Property Services 45 St Leonards Road Windsor Berkshire Sl4 3bp. . MARSHALLS SECRETARIES LTD is a Secretary of the company. DWYER, Robert Charles is a Director of the company. LARKWORTHY, David James is a Director of the company. VALLACE, Darren Marcus is a Director of the company. Secretary HUNT, Leonard John has been resigned. Secretary LARKWORTHY, David James has been resigned. Secretary MARSHALL, Tracey Anne has been resigned. Secretary O'HARA, Sean Joseph has been resigned. Secretary ROY, Stephen has been resigned. Secretary VAN DER MEULEN, Lydia has been resigned. Director BUDD, Ronald Charles has been resigned. Director HEALEY, Jeffrey Kelvin has been resigned. Director HUNT, Donna Ann has been resigned. Director O'HARA, Sean Joseph has been resigned. Director SCUDDER, Paul has been resigned. Director VALLACE, Darren Marcus has been resigned. Director VAN DER MEULEN, Lydia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSHALLS SECRETARIES LTD
Appointed Date: 01 June 2016

Director
DWYER, Robert Charles
Appointed Date: 20 October 2009
77 years old

Director
LARKWORTHY, David James
Appointed Date: 28 February 2001
66 years old

Director
VALLACE, Darren Marcus
Appointed Date: 01 January 2003
59 years old

Resigned Directors

Secretary
HUNT, Leonard John
Resigned: 07 November 1997

Secretary
LARKWORTHY, David James
Resigned: 01 September 2005
Appointed Date: 28 February 2001

Secretary
MARSHALL, Tracey Anne
Resigned: 01 June 2016
Appointed Date: 05 March 2009

Secretary
O'HARA, Sean Joseph
Resigned: 31 December 2000
Appointed Date: 05 August 1999

Secretary
ROY, Stephen
Resigned: 01 February 2009
Appointed Date: 01 September 2005

Secretary
VAN DER MEULEN, Lydia
Resigned: 05 July 1999
Appointed Date: 07 November 1997

Director
BUDD, Ronald Charles
Resigned: 12 September 2000
95 years old

Director
HEALEY, Jeffrey Kelvin
Resigned: 07 November 1997
71 years old

Director
HUNT, Donna Ann
Resigned: 01 May 1997
57 years old

Director
O'HARA, Sean Joseph
Resigned: 07 November 1997
Appointed Date: 21 September 1992
67 years old

Director
SCUDDER, Paul
Resigned: 07 November 1997
70 years old

Director
VALLACE, Darren Marcus
Resigned: 28 February 2001
Appointed Date: 05 August 1999
59 years old

Director
VAN DER MEULEN, Lydia
Resigned: 05 July 1999
Appointed Date: 07 November 1997
57 years old

39 OSBORNE ROAD MANAGEMENT LIMITED Events

01 Sep 2016
Micro company accounts made up to 31 March 2016
08 Aug 2016
Appointment of Marshalls Secretaries Ltd as a secretary on 1 June 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 Aug 2016
Termination of appointment of Tracey Anne Marshall as a secretary on 1 June 2016
03 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 90 more events
18 Sep 1989
Registered office changed on 18/09/89 from: the bothy, bere court pangbourne reading RG8 8HT

05 Jun 1989
Full accounts made up to 31 March 1988

18 Jun 1987
Secretary resigned;new secretary appointed

11 May 1987
Certificate of Incorporation

11 May 1987
Incorporation