CLARE MANAGEMENT COMPANY (1987) LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EH

Company number 02137311
Status Active
Incorporation Date 3 June 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 77 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 August 2015 no member list. The most likely internet sites of CLARE MANAGEMENT COMPANY (1987) LIMITED are www.claremanagementcompany1987.co.uk, and www.clare-management-company-1987.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Clare Management Company 1987 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02137311. Clare Management Company 1987 Limited has been working since 03 June 1987. The present status of the company is Active. The registered address of Clare Management Company 1987 Limited is 77 Victoria Street Windsor Berkshire Sl4 1eh. The company`s financial liabilities are £7.72k. It is £0k against last year. . LEETE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BURRELL, Julie Heather is a Director of the company. PARKER, Ann Ruth is a Director of the company. WARD, Aprile Mary is a Director of the company. Secretary BAER, Barbara Margaret has been resigned. Secretary LEETE, Christopher James has been resigned. Secretary OLDROYD, Eleanor Elizabeth Keren has been resigned. Director ANDERSON, Christina has been resigned. Director BAER, Barbara Margaret has been resigned. Director CANNING, Harry George has been resigned. Director CARRUTHERS, James Edwin has been resigned. Director HUGHES, William Paul, Dr has been resigned. Director JONES, Raymond Leslie has been resigned. Director NAYLOR, Geoffrey Graham has been resigned. Director OLDROYD, Eleanor Elizabeth Keren has been resigned. Director TOUGH, Peter Grant has been resigned. Director WHITTAKER, Michael James has been resigned. The company operates in "Residents property management".


clare management company (1987) Key Finiance

LIABILITIES £7.72k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEETE SECRETARIAL SERVICES LIMITED
Appointed Date: 19 February 2015

Director
BURRELL, Julie Heather
Appointed Date: 08 July 2008
90 years old

Director
PARKER, Ann Ruth
Appointed Date: 09 July 2014
88 years old

Director
WARD, Aprile Mary
Appointed Date: 09 July 2014
94 years old

Resigned Directors

Secretary
BAER, Barbara Margaret
Resigned: 01 March 2001
Appointed Date: 18 September 1998

Secretary
LEETE, Christopher James
Resigned: 19 February 2015
Appointed Date: 01 March 2001

Secretary
OLDROYD, Eleanor Elizabeth Keren
Resigned: 18 September 1998

Director
ANDERSON, Christina
Resigned: 07 February 2014
Appointed Date: 11 July 2006
78 years old

Director
BAER, Barbara Margaret
Resigned: 08 July 2008
Appointed Date: 18 September 1998
94 years old

Director
CANNING, Harry George
Resigned: 01 February 2005
Appointed Date: 27 July 1999
109 years old

Director
CARRUTHERS, James Edwin
Resigned: 09 October 1998
Appointed Date: 26 July 1995
97 years old

Director
HUGHES, William Paul, Dr
Resigned: 21 August 1992
Appointed Date: 09 February 1992
112 years old

Director
JONES, Raymond Leslie
Resigned: 31 August 1995
Appointed Date: 21 August 1992
79 years old

Director
NAYLOR, Geoffrey Graham
Resigned: 28 March 2008
Appointed Date: 27 July 1999
74 years old

Director
OLDROYD, Eleanor Elizabeth Keren
Resigned: 18 September 1998

Director
TOUGH, Peter Grant
Resigned: 29 September 1999
Appointed Date: 01 September 1995
75 years old

Director
WHITTAKER, Michael James
Resigned: 09 February 1992
81 years old

CLARE MANAGEMENT COMPANY (1987) LIMITED Events

19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
12 May 2016
Total exemption full accounts made up to 31 March 2016
03 Sep 2015
Annual return made up to 8 August 2015 no member list
15 May 2015
Total exemption full accounts made up to 31 March 2015
19 Feb 2015
Termination of appointment of Christopher James Leete as a secretary on 19 February 2015
...
... and 84 more events
07 Aug 1989
Annual return made up to 08/08/89

26 Jul 1988
Full accounts made up to 31 March 1988

26 Jul 1988
Annual return made up to 28/07/88

09 Jul 1987
Accounting reference date notified as 31/03

03 Jun 1987
Incorporation