FURROW COURT LTD
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1SQ

Company number 04221138
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address 19 YORK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 20 ; Total exemption small company accounts made up to 31 August 2015; Appointment of Martin Charles Roberts as a secretary on 1 January 2016. The most likely internet sites of FURROW COURT LTD are www.furrowcourt.co.uk, and www.furrow-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Furrow Court Ltd is a Private Limited Company. The company registration number is 04221138. Furrow Court Ltd has been working since 22 May 2001. The present status of the company is Active. The registered address of Furrow Court Ltd is 19 York Road Maidenhead Berkshire Sl6 1sq. . ROBERTS, Martin Charles is a Secretary of the company. EDMUNDSON, Mathew Ian Kennedy is a Director of the company. ROBERTS, Martin Charles is a Director of the company. Secretary CLARK, Anthony Peter Dudley has been resigned. Secretary CZAPP, Clemence Ludwig has been resigned. Secretary MEE, Jennifer Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Anthony Peter Dudley has been resigned. Director DURANT, Steve Paul has been resigned. Director MEE, Jennifer Mary has been resigned. Director TOFT, Nicholas Andrew Clinton has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTS, Martin Charles
Appointed Date: 01 January 2016

Director
EDMUNDSON, Mathew Ian Kennedy
Appointed Date: 01 September 2015
47 years old

Director
ROBERTS, Martin Charles
Appointed Date: 22 May 2001
70 years old

Resigned Directors

Secretary
CLARK, Anthony Peter Dudley
Resigned: 31 August 2003
Appointed Date: 22 May 2001

Secretary
CZAPP, Clemence Ludwig
Resigned: 31 August 2015
Appointed Date: 31 August 2004

Secretary
MEE, Jennifer Mary
Resigned: 24 March 2004
Appointed Date: 01 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

Director
CLARK, Anthony Peter Dudley
Resigned: 31 August 2003
Appointed Date: 22 May 2001
80 years old

Director
DURANT, Steve Paul
Resigned: 20 August 2004
Appointed Date: 01 September 2003
59 years old

Director
MEE, Jennifer Mary
Resigned: 24 March 2004
Appointed Date: 01 September 2003
50 years old

Director
TOFT, Nicholas Andrew Clinton
Resigned: 10 April 2003
Appointed Date: 22 May 2001
61 years old

FURROW COURT LTD Events

15 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20

01 Feb 2016
Total exemption small company accounts made up to 31 August 2015
29 Jan 2016
Appointment of Martin Charles Roberts as a secretary on 1 January 2016
11 Nov 2015
Appointment of Mathew Ian Kennedy Edmundson as a director on 1 September 2015
21 Oct 2015
Termination of appointment of Clemence Ludwig Czapp as a secretary on 31 August 2015
...
... and 31 more events
12 May 2003
Total exemption small company accounts made up to 31 August 2002
14 Jun 2002
Return made up to 22/05/02; full list of members
29 May 2002
Accounting reference date extended from 31/05/02 to 31/08/02
29 May 2001
Secretary resigned
22 May 2001
Incorporation