DUDLEY COURT RESIDENTS ASSOCIATION LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BP

Company number 00850016
Status Active
Incorporation Date 25 May 1965
Company Type Private Limited Company
Address 45 ST LEONARDS ROAD, WINDSOR, BERKSHIRE, ENGLAND, SL4 3BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 20 June 2016; Appointment of Ms Phillipa Jane Hopkins as a director on 1 October 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of DUDLEY COURT RESIDENTS ASSOCIATION LIMITED are www.dudleycourtresidentsassociation.co.uk, and www.dudley-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Dudley Court Residents Association Limited is a Private Limited Company. The company registration number is 00850016. Dudley Court Residents Association Limited has been working since 25 May 1965. The present status of the company is Active. The registered address of Dudley Court Residents Association Limited is 45 St Leonards Road Windsor Berkshire England Sl4 3bp. The company`s financial liabilities are £0.18k. It is £0k against last year. The cash in hand is £0.18k. It is £0k against last year. . MARSHALLS SECRETARIES LIMITED is a Secretary of the company. CHRISTIE, Harry is a Director of the company. DAVIES, Stephen is a Director of the company. DEELEY, Diane Louise is a Director of the company. DUNN, Shane is a Director of the company. HOPKINS, Phillipa Jane is a Director of the company. MCMAHON, Anna is a Director of the company. SIMPSON, Arthur Guy is a Director of the company. WHEELER, Claire Jane is a Director of the company. Secretary DAVIES, Stephen has been resigned. Secretary HEARN, Frank Ernest has been resigned. Director BELL, Margaret Jacqueline has been resigned. Director BOYCE, Barbara Stella has been resigned. Director BROOM, Marjorie Joan has been resigned. Director CARRICK, Jonathan Alan has been resigned. Director CHARLISH, Margaret Francis has been resigned. Director DAWES, Paul Peregrine has been resigned. Director GREGORY, Louisa has been resigned. Director HATCHARD, Paul David has been resigned. Director HEARN, Frank Ernest has been resigned. Director HEARN, The Estate Of Evelyn has been resigned. Director HUMPHREYS, Laurence has been resigned. Director MALE, Dianne Kathryn has been resigned. Director MARR, Peter John has been resigned. Director REYNOLDS, Simon Michael has been resigned. Director SHIRLEY, Dorothy Mabel has been resigned. Director SUTER, Norman David has been resigned. Director YOUNG, Michael Andrew has been resigned. Director ZEIS, Christian Hubert has been resigned. The company operates in "Residents property management".


dudley court residents association Key Finiance

LIABILITIES £0.18k
CASH £0.18k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARSHALLS SECRETARIES LIMITED
Appointed Date: 01 May 2016

Director
CHRISTIE, Harry
Appointed Date: 13 December 2011
102 years old

Director
DAVIES, Stephen
Appointed Date: 31 March 2001
58 years old

Director
DEELEY, Diane Louise
Appointed Date: 31 August 2008
81 years old

Director
DUNN, Shane
Appointed Date: 16 December 2011
56 years old

Director
HOPKINS, Phillipa Jane
Appointed Date: 01 October 2016
54 years old

Director
MCMAHON, Anna
Appointed Date: 30 September 2007
94 years old

Director
SIMPSON, Arthur Guy
Appointed Date: 24 June 2003
66 years old

Director
WHEELER, Claire Jane
Appointed Date: 17 January 2013
51 years old

Resigned Directors

Secretary
DAVIES, Stephen
Resigned: 01 May 2016
Appointed Date: 26 March 2003

Secretary
HEARN, Frank Ernest
Resigned: 26 March 2003

Director
BELL, Margaret Jacqueline
Resigned: 11 February 2016
Appointed Date: 01 April 2010
87 years old

Director
BOYCE, Barbara Stella
Resigned: 16 December 2011
101 years old

Director
BROOM, Marjorie Joan
Resigned: 31 August 2008
104 years old

Director
CARRICK, Jonathan Alan
Resigned: 15 May 2013
67 years old

Director
CHARLISH, Margaret Francis
Resigned: 21 September 1998
107 years old

Director
DAWES, Paul Peregrine
Resigned: 24 June 2004
87 years old

Director
GREGORY, Louisa
Resigned: 24 June 2004
Appointed Date: 05 September 2000
51 years old

Director
HATCHARD, Paul David
Resigned: 05 September 2000
Appointed Date: 16 July 1997
56 years old

Director
HEARN, Frank Ernest
Resigned: 26 March 2003
107 years old

Director
HEARN, The Estate Of Evelyn
Resigned: 17 January 2013
Appointed Date: 24 June 2003
102 years old

Director
HUMPHREYS, Laurence
Resigned: 30 September 2007
Appointed Date: 12 July 2006
65 years old

Director
MALE, Dianne Kathryn
Resigned: 13 December 2011
Appointed Date: 24 June 2003
59 years old

Director
MARR, Peter John
Resigned: 30 October 1996
69 years old

Director
REYNOLDS, Simon Michael
Resigned: 01 April 2010
Appointed Date: 01 June 2006
52 years old

Director
SHIRLEY, Dorothy Mabel
Resigned: 30 June 2005
105 years old

Director
SUTER, Norman David
Resigned: 20 September 1998
64 years old

Director
YOUNG, Michael Andrew
Resigned: 31 March 2001
66 years old

Director
ZEIS, Christian Hubert
Resigned: 01 June 2006
Appointed Date: 21 September 1998
65 years old

DUDLEY COURT RESIDENTS ASSOCIATION LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 20 June 2016
03 Oct 2016
Appointment of Ms Phillipa Jane Hopkins as a director on 1 October 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
07 Jul 2016
Termination of appointment of Margaret Jacqueline Bell as a director on 11 February 2016
18 May 2016
Appointment of Marshalls Secretaries Limited as a secretary on 1 May 2016
...
... and 119 more events
10 Nov 1987
Full accounts made up to 24 June 1987

10 Nov 1987
Return made up to 15/10/87; full list of members

24 Nov 1986
Full accounts made up to 24 June 1986

24 Nov 1986
Return made up to 04/03/86; full list of members

25 May 1965
Incorporation