7-13 RAY MILL ROAD WEST MANAGEMENT COMPANY LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8SA

Company number 03042550
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address 7 RAY MILL ROAD WEST, MAIDENHEAD, BERKSHIRE, SL6 8SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of 7-13 RAY MILL ROAD WEST MANAGEMENT COMPANY LIMITED are www.713raymillroadwestmanagementcompany.co.uk, and www.7-13-ray-mill-road-west-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. 7 13 Ray Mill Road West Management Company Limited is a Private Limited Company. The company registration number is 03042550. 7 13 Ray Mill Road West Management Company Limited has been working since 06 April 1995. The present status of the company is Active. The registered address of 7 13 Ray Mill Road West Management Company Limited is 7 Ray Mill Road West Maidenhead Berkshire Sl6 8sa. . PEARSON, Christine Helen Elizabeth is a Secretary of the company. ANDREWS, Vera Betty is a Director of the company. BANDFIELD, Scott Anthony is a Director of the company. BARTON, David is a Director of the company. PEARSON, William Newlyn is a Director of the company. Secretary BOULTON, Sharon has been resigned. Secretary BRISTOW, Patricia Ada has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LARKIN, Jill Alison has been resigned. Director BOULTON, Lee Peter has been resigned. Director BRISTOW, Patricia Ada has been resigned. Director CHURCH, Sarah Louise May has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JAKL, Martin has been resigned. Director LARKIN, Jill Alison has been resigned. Director LE HURAY, Rosemary Ann has been resigned. Director LINDLEY, Catherine Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEARSON, Christine Helen Elizabeth
Appointed Date: 09 October 1999

Director
ANDREWS, Vera Betty
Appointed Date: 01 June 1995
103 years old

Director
BANDFIELD, Scott Anthony
Appointed Date: 17 August 2014
55 years old

Director
BARTON, David
Appointed Date: 01 September 2013
45 years old

Director
PEARSON, William Newlyn
Appointed Date: 09 October 1999
85 years old

Resigned Directors

Secretary
BOULTON, Sharon
Resigned: 09 October 1999
Appointed Date: 15 March 1996

Secretary
BRISTOW, Patricia Ada
Resigned: 15 March 1996
Appointed Date: 01 June 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 01 June 1995
Appointed Date: 06 April 1995

Secretary
LARKIN, Jill Alison
Resigned: 01 June 1995
Appointed Date: 01 June 1995

Director
BOULTON, Lee Peter
Resigned: 09 October 1999
Appointed Date: 15 March 1996
56 years old

Director
BRISTOW, Patricia Ada
Resigned: 15 March 1996
Appointed Date: 01 June 1995
95 years old

Director
CHURCH, Sarah Louise May
Resigned: 01 October 2013
Appointed Date: 10 August 2006
43 years old

Nominee Director
DOYLE, Betty June
Resigned: 01 June 1995
Appointed Date: 06 April 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 01 June 1995
Appointed Date: 06 April 1995
84 years old

Director
JAKL, Martin
Resigned: 10 August 2006
Appointed Date: 19 October 2001
55 years old

Director
LARKIN, Jill Alison
Resigned: 19 October 2001
Appointed Date: 01 June 1995
74 years old

Director
LE HURAY, Rosemary Ann
Resigned: 16 August 2014
Appointed Date: 20 December 1996
74 years old

Director
LINDLEY, Catherine Anne
Resigned: 20 December 1996
Appointed Date: 01 June 1995
88 years old

Persons With Significant Control

Mrs Vera Betty Andrews
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Anthony Bandfield
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Barton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Newlyn Pearson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

7-13 RAY MILL ROAD WEST MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
14 Oct 2016
Accounts for a dormant company made up to 30 April 2016
14 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

17 Oct 2015
Accounts for a dormant company made up to 30 April 2015
09 Sep 2015
Appointment of Scott Anthony Bandfield as a director on 17 August 2014
...
... and 62 more events
16 Nov 1995
Secretary resigned;new secretary appointed;director resigned
16 Nov 1995
Director resigned;new director appointed
16 Nov 1995
Registered office changed on 16/11/95 from: 50 lincolns inn fields, london, WC2A 3PF
08 Jun 1995
Company name changed robalarch LIMITED\certificate issued on 09/06/95
06 Apr 1995
Incorporation