51 FRANCES ROAD MANAGEMENT LIMITED
WINDSOR, BERKS

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3AQ
Company number 01447533
Status Active
Incorporation Date 7 September 1979
Company Type Private Limited Company
Address "TREBARTHA", 51 FRANCES ROAD, WINDSOR, BERKS, SL4 3AQ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of 51 FRANCES ROAD MANAGEMENT LIMITED are www.51francesroadmanagement.co.uk, and www.51-frances-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. 51 Frances Road Management Limited is a Private Limited Company. The company registration number is 01447533. 51 Frances Road Management Limited has been working since 07 September 1979. The present status of the company is Active. The registered address of 51 Frances Road Management Limited is Trebartha 51 Frances Road Windsor Berks Sl4 3aq. . CALDWELL, Raymond Ernest is a Secretary of the company. CALDWELL, Raymond Ernest is a Director of the company. MUNRO, Angus James is a Director of the company. PENRICE, Victoria Margaret is a Director of the company. STEELE, Martyn is a Director of the company. Secretary ANDREWS, Paul Julian has been resigned. Director ANDREWS, Paul Julian has been resigned. Director CASHMAN, James Charles has been resigned. Director HEMBURY, Stuart Francis has been resigned. Director MATTHEWS, Stephen Philip Perry has been resigned. Director RAWLINS, Emma has been resigned. Director SMITH, Beverley Susannah has been resigned. Director SPITERI, Stephen Miles has been resigned. Director TILT, Nicola has been resigned. Director WHEELER, Margaret has been resigned. The company operates in "Combined facilities support activities".


Current Directors


Director

Director
MUNRO, Angus James
Appointed Date: 15 April 2008
46 years old

Director
PENRICE, Victoria Margaret
Appointed Date: 10 March 2000
61 years old

Director
STEELE, Martyn
Appointed Date: 15 April 2008
49 years old

Resigned Directors

Secretary
ANDREWS, Paul Julian
Resigned: 30 September 1993

Director
ANDREWS, Paul Julian
Resigned: 13 September 1992
62 years old

Director
CASHMAN, James Charles
Resigned: 22 May 1992
70 years old

Director
HEMBURY, Stuart Francis
Resigned: 10 March 2000
Appointed Date: 23 September 1996
64 years old

Director
MATTHEWS, Stephen Philip Perry
Resigned: 15 April 2008
Appointed Date: 27 April 1994
73 years old

Director
RAWLINS, Emma
Resigned: 15 April 2008
Appointed Date: 19 November 2004
53 years old

Director
SMITH, Beverley Susannah
Resigned: 19 November 2004
Appointed Date: 10 April 1995
61 years old

Director
SPITERI, Stephen Miles
Resigned: 27 April 1994
66 years old

Director
TILT, Nicola
Resigned: 01 February 1996
Appointed Date: 05 August 1992
63 years old

Director
WHEELER, Margaret
Resigned: 10 April 1995
Appointed Date: 22 May 1992
70 years old

51 FRANCES ROAD MANAGEMENT LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 77 more events
20 Jul 1987
Return made up to 14/09/86; full list of members

20 Jul 1987
Return made up to 14/09/86; full list of members

20 Jul 1987
Accounting reference date shortened from 27/04 to 31/10

23 Apr 1987
Full accounts made up to 31 October 1985

18 Oct 1986
Return made up to 12/01/86; full list of members