GOSLAR MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BP

Company number 05107779
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address C/O MARSHALLS PROPERTY SERVICES, 45 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of John Richard Ashley as a director on 1 February 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 13 . The most likely internet sites of GOSLAR MANAGEMENT COMPANY LIMITED are www.goslarmanagementcompany.co.uk, and www.goslar-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Goslar Management Company Limited is a Private Limited Company. The company registration number is 05107779. Goslar Management Company Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Goslar Management Company Limited is C O Marshalls Property Services 45 St Leonards Road Windsor Berkshire Sl4 3bp. . MARSHALLS SECRETARIES LTD is a Secretary of the company. BLUE, Caroline is a Director of the company. COX, Matthew Adam is a Director of the company. FLORES JR, Romeu De Freitas is a Director of the company. VARILLAS HUERGO, Cristina is a Director of the company. Secretary BLUE, Caroline has been resigned. Secretary MARSHALL, Tracey Anne has been resigned. Secretary WOOD, Margaret Jean has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ASHLEY, John Richard has been resigned. Director COGGINS, Steven Peter has been resigned. Director FAGAN, Bradley has been resigned. Director PRICE, David has been resigned. Director ROGERS, David Graham has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSHALLS SECRETARIES LTD
Appointed Date: 01 January 2016

Director
BLUE, Caroline
Appointed Date: 18 February 2008
61 years old

Director
COX, Matthew Adam
Appointed Date: 08 April 2014
39 years old

Director
FLORES JR, Romeu De Freitas
Appointed Date: 05 April 2016
51 years old

Director
VARILLAS HUERGO, Cristina
Appointed Date: 18 February 2008
47 years old

Resigned Directors

Secretary
BLUE, Caroline
Resigned: 26 March 2010
Appointed Date: 18 February 2008

Secretary
MARSHALL, Tracey Anne
Resigned: 01 January 2016
Appointed Date: 26 March 2010

Secretary
WOOD, Margaret Jean
Resigned: 03 April 2006
Appointed Date: 21 April 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 February 2008
Appointed Date: 03 April 2006

Director
ASHLEY, John Richard
Resigned: 01 February 2017
Appointed Date: 02 March 2009
49 years old

Director
COGGINS, Steven Peter
Resigned: 03 April 2006
Appointed Date: 21 April 2004
65 years old

Director
FAGAN, Bradley
Resigned: 10 September 2013
Appointed Date: 18 February 2008
46 years old

Director
PRICE, David
Resigned: 03 April 2006
Appointed Date: 21 April 2004
60 years old

Director
ROGERS, David Graham
Resigned: 13 July 2010
Appointed Date: 18 February 2008
46 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 18 February 2008
Appointed Date: 03 April 2006

GOSLAR MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Termination of appointment of John Richard Ashley as a director on 1 February 2017
15 May 2016
Total exemption full accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 13

22 Apr 2016
Appointment of Mr Romeu De Freitas Flores Jr as a director on 5 April 2016
22 Apr 2016
Appointment of Marshalls Secretaries Ltd as a secretary on 1 January 2016
...
... and 58 more events
09 Dec 2004
Ad 03/12/04--------- £ si 1@1=1 £ ic 4/5
24 Nov 2004
Ad 17/11/04--------- £ si 1@1=1 £ ic 3/4
24 Nov 2004
Ad 17/11/04--------- £ si 1@1=1 £ ic 2/3
02 Nov 2004
Accounting reference date shortened from 30/04/05 to 31/03/05
21 Apr 2004
Incorporation