DANES COURT RESIDENTS ASSOCIATION (MAIDENHEAD) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6EN

Company number 01241382
Status Active
Incorporation Date 22 January 1976
Company Type Private Limited Company
Address 4 DANES COURT, ALL SAINTS AVENUE, MAIDENHEAD, BERKSHIRE, SL6 6EN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DANES COURT RESIDENTS ASSOCIATION (MAIDENHEAD) LIMITED are www.danescourtresidentsassociationmaidenhead.co.uk, and www.danes-court-residents-association-maidenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Danes Court Residents Association Maidenhead Limited is a Private Limited Company. The company registration number is 01241382. Danes Court Residents Association Maidenhead Limited has been working since 22 January 1976. The present status of the company is Active. The registered address of Danes Court Residents Association Maidenhead Limited is 4 Danes Court All Saints Avenue Maidenhead Berkshire Sl6 6en. . BANNISTER, Barbara Ann is a Director of the company. DORAN, Delyth Ann is a Director of the company. FLETCHER, Anastasia is a Director of the company. GULRAJANI, Colin is a Director of the company. HAWNAUR, Doreen is a Director of the company. HOURD, Jonathan Mark is a Director of the company. MYLONAS, Susan Elizabeth is a Director of the company. PATEL, Piyush is a Director of the company. Secretary HOURD, Jonathan Mark has been resigned. Secretary MOSS, Maurice has been resigned. Secretary PATEL, Piyush has been resigned. Secretary WEED, Justin Richard Mantell has been resigned. Director ADAMS, Robert Dewin Mcray has been resigned. Director BEW, Ellen Mercy has been resigned. Director BUTTERS, Heather Margaret has been resigned. Director CLAYTON, Phyllis has been resigned. Director DENNY, Peter Michael has been resigned. Director HORROCKS, Robert James has been resigned. Director JACKSON, Christopher Francis has been resigned. Director KEYES, Kieran Francis has been resigned. Director MANN, Elsie May has been resigned. Director MANN, Sidney George Clarence has been resigned. Director MOSS, Marjorie has been resigned. Director MOSS, Maurice has been resigned. Director MOYSEY, Anastasia has been resigned. Director PATEL, Veronica has been resigned. Director PIERCEY, Joyce Evelyn has been resigned. Director ROBERTS, Marjorie Beatrice has been resigned. Director SMITH, Walter Charles has been resigned. Director WEED, Justin Richard Mantell has been resigned. Director WILLMOTT, Silvia has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BANNISTER, Barbara Ann
Appointed Date: 23 October 1992
93 years old

Director
DORAN, Delyth Ann
Appointed Date: 26 January 2012
55 years old

Director
FLETCHER, Anastasia
Appointed Date: 27 November 2009
85 years old

Director
GULRAJANI, Colin
Appointed Date: 20 September 2002
82 years old

Director
HAWNAUR, Doreen
Appointed Date: 20 January 2006
95 years old

Director
HOURD, Jonathan Mark
Appointed Date: 06 July 2000
56 years old

Director
MYLONAS, Susan Elizabeth
Appointed Date: 26 January 2012
69 years old

Director
PATEL, Piyush
Appointed Date: 16 December 1998
56 years old

Resigned Directors

Secretary
HOURD, Jonathan Mark
Resigned: 08 May 2009
Appointed Date: 20 May 2004

Secretary
MOSS, Maurice
Resigned: 30 September 1999

Secretary
PATEL, Piyush
Resigned: 31 March 2000
Appointed Date: 01 October 1999

Secretary
WEED, Justin Richard Mantell
Resigned: 20 May 2004
Appointed Date: 31 March 2000

Director
ADAMS, Robert Dewin Mcray
Resigned: 26 February 1996
87 years old

Director
BEW, Ellen Mercy
Resigned: 29 September 1994
120 years old

Director
BUTTERS, Heather Margaret
Resigned: 20 January 2009
Appointed Date: 08 March 2004
104 years old

Director
CLAYTON, Phyllis
Resigned: 08 October 1996
112 years old

Director
DENNY, Peter Michael
Resigned: 26 January 2012
Appointed Date: 20 May 2004
51 years old

Director
HORROCKS, Robert James
Resigned: 31 July 2001
Appointed Date: 07 February 1997
83 years old

Director
JACKSON, Christopher Francis
Resigned: 26 January 2012
Appointed Date: 23 May 2005
54 years old

Director
KEYES, Kieran Francis
Resigned: 17 December 1998
Appointed Date: 08 October 1996
62 years old

Director
MANN, Elsie May
Resigned: 20 September 2002
Appointed Date: 29 September 1994
109 years old

Director
MANN, Sidney George Clarence
Resigned: 30 September 1998
Appointed Date: 29 September 1994
112 years old

Director
MOSS, Marjorie
Resigned: 20 May 2005
103 years old

Director
MOSS, Maurice
Resigned: 20 August 2003
Appointed Date: 14 June 1992
103 years old

Director
MOYSEY, Anastasia
Resigned: 16 January 1998
114 years old

Director
PATEL, Veronica
Resigned: 09 July 2008
Appointed Date: 16 December 1998
56 years old

Director
PIERCEY, Joyce Evelyn
Resigned: 06 July 2000
110 years old

Director
ROBERTS, Marjorie Beatrice
Resigned: 01 August 2007
Appointed Date: 26 February 1996
108 years old

Director
SMITH, Walter Charles
Resigned: 23 October 1992
111 years old

Director
WEED, Justin Richard Mantell
Resigned: 20 May 2004
Appointed Date: 28 February 1999
53 years old

Director
WILLMOTT, Silvia
Resigned: 21 March 1996
120 years old

DANES COURT RESIDENTS ASSOCIATION (MAIDENHEAD) LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2,000

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Director's details changed for Jonathan Mark Hourd on 13 December 2013
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000

...
... and 108 more events
08 Sep 1988
Accounts made up to 31 March 1988

08 Sep 1988
Return made up to 18/07/88; full list of members

12 Aug 1987
Accounts made up to 31 March 1987

12 Aug 1987
Return made up to 18/06/87; full list of members

15 Aug 1986
Accounts made up to 31 March 1986