GREENWAYS COURT MANAGEMENT COMPANY LIMITED
ASCOT GREENAWAY COURT MANAGEMENT COMPANY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7NU

Company number 02390210
Status Active
Incorporation Date 30 May 1989
Company Type Private Limited Company
Address 7 GREENWAYS COURT, 77 KENNEL RIDE, ASCOT, BERKSHIRE, SL5 7NU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10 ; Appointment of Dr Narinder Singh Bafra as a director on 8 February 2016. The most likely internet sites of GREENWAYS COURT MANAGEMENT COMPANY LIMITED are www.greenwayscourtmanagementcompany.co.uk, and www.greenways-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Greenways Court Management Company Limited is a Private Limited Company. The company registration number is 02390210. Greenways Court Management Company Limited has been working since 30 May 1989. The present status of the company is Active. The registered address of Greenways Court Management Company Limited is 7 Greenways Court 77 Kennel Ride Ascot Berkshire Sl5 7nu. . CHALLANDS, Judy is a Secretary of the company. BAFRA, Narinder Singh, Dr is a Director of the company. CAMPBELL, Annie is a Director of the company. CHALLANDS, Judith Margaret is a Director of the company. CHURCHILL, Neil Christopher is a Director of the company. HILL, Laura Jane is a Director of the company. HOLLAND, Deborah Naomi is a Director of the company. LEASK, John Raymond is a Director of the company. MCDONALD, Neil is a Director of the company. NECK, Carole Ann is a Director of the company. PEREZ, Luis is a Director of the company. Secretary HILL, John James has been resigned. Secretary NUTTALL, Julie Ann has been resigned. Secretary RICHER, Josephine has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Director BARRI, Zahra Rebecca Esther has been resigned. Director CHOLMONDELEY, Suzanna has been resigned. Director COX, John Michael has been resigned. Director DAY, Norma May has been resigned. Director DOY, Jason has been resigned. Director ELSMORE, Nicholas William has been resigned. Director GRACE, David Alexander has been resigned. Director HILL, John James has been resigned. Director INSKIP, Owen Hampden has been resigned. Director MASON, Brian has been resigned. Director MCDOWELL, Adrian Ronald has been resigned. Director MESSANGER, Graham Neil has been resigned. Director MILLS, Christopher Richard has been resigned. Director NEWSOME, Rachel Eleanor has been resigned. Director NUTTALL, Julie Ann has been resigned. Director PACKER, Janet Ann has been resigned. Director PARSONS, Russell Euan has been resigned. Director PROSSER, John William has been resigned. Director RICHER, Josephine has been resigned. Director RUTTLEDGE, Kieran has been resigned. Director RUTTLEDGE, Kieran has been resigned. Director SAUNDERS, Timothy has been resigned. Director SMITH, Stephanie Louise has been resigned. Director STARK, Lynne Margaret has been resigned. Director STRICKLAND, John has been resigned. Director TWYFORD, Katherine Vlasta has been resigned. Director VAN ZYL, Jan Hendrick Mathhinus has been resigned. The company operates in "Other accommodation".


greenways court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHALLANDS, Judy
Appointed Date: 01 October 2006

Director
BAFRA, Narinder Singh, Dr
Appointed Date: 08 February 2016
50 years old

Director
CAMPBELL, Annie
Appointed Date: 12 June 2003
80 years old

Director
CHALLANDS, Judith Margaret
Appointed Date: 21 June 2004
77 years old

Director
CHURCHILL, Neil Christopher
Appointed Date: 20 December 2013
62 years old

Director
HILL, Laura Jane
Appointed Date: 01 November 2002
53 years old

Director
HOLLAND, Deborah Naomi
Appointed Date: 21 January 2008
57 years old

Director
LEASK, John Raymond
Appointed Date: 07 November 2008
99 years old

Director
MCDONALD, Neil
Appointed Date: 17 April 2002
49 years old

Director
NECK, Carole Ann
Appointed Date: 13 July 2012
62 years old

Director
PEREZ, Luis
Appointed Date: 30 April 2007
72 years old

Resigned Directors

Secretary
HILL, John James
Resigned: 12 December 1998
Appointed Date: 24 January 1997

Secretary
NUTTALL, Julie Ann
Resigned: 30 September 2006
Appointed Date: 24 November 1998

Secretary
RICHER, Josephine
Resigned: 13 March 1993

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 15 January 1997
Appointed Date: 13 March 1993

Director
BARRI, Zahra Rebecca Esther
Resigned: 13 July 2012
Appointed Date: 16 March 2004
42 years old

Director
CHOLMONDELEY, Suzanna
Resigned: 30 April 2007
Appointed Date: 24 January 1997
52 years old

Director
COX, John Michael
Resigned: 01 September 1999
Appointed Date: 24 January 1997
84 years old

Director
DAY, Norma May
Resigned: 07 November 2008
Appointed Date: 26 August 1999
83 years old

Director
DOY, Jason
Resigned: 16 June 1997
Appointed Date: 24 January 1997
58 years old

Director
ELSMORE, Nicholas William
Resigned: 02 March 2005
Appointed Date: 17 July 2000
66 years old

Director
GRACE, David Alexander
Resigned: 04 December 2006
Appointed Date: 02 March 2005
62 years old

Director
HILL, John James
Resigned: 09 November 1998
Appointed Date: 24 January 1997
55 years old

Director
INSKIP, Owen Hampden
Resigned: 01 February 1995
Appointed Date: 01 June 1993
72 years old

Director
MASON, Brian
Resigned: 20 June 2004
Appointed Date: 24 January 1997
71 years old

Director
MCDOWELL, Adrian Ronald
Resigned: 16 March 2004
Appointed Date: 04 March 1998
54 years old

Director
MESSANGER, Graham Neil
Resigned: 04 March 1998
Appointed Date: 09 April 1997
63 years old

Director
MILLS, Christopher Richard
Resigned: 24 September 2008
Appointed Date: 01 November 2002
50 years old

Director
NEWSOME, Rachel Eleanor
Resigned: 14 January 2001
Appointed Date: 24 January 1997
60 years old

Director
NUTTALL, Julie Ann
Resigned: 30 September 2006
Appointed Date: 24 November 1998
64 years old

Director
PACKER, Janet Ann
Resigned: 06 October 1997
Appointed Date: 24 January 1997
69 years old

Director
PARSONS, Russell Euan
Resigned: 31 May 1994
Appointed Date: 01 June 1993
65 years old

Director
PROSSER, John William
Resigned: 08 February 2016
Appointed Date: 04 October 2011
42 years old

Director
RICHER, Josephine
Resigned: 13 March 1993
64 years old

Director
RUTTLEDGE, Kieran
Resigned: 18 June 1997
Appointed Date: 24 January 1997
67 years old

Director
RUTTLEDGE, Kieran
Resigned: 29 March 1993
67 years old

Director
SAUNDERS, Timothy
Resigned: 24 January 1997
Appointed Date: 01 June 1994
62 years old

Director
SMITH, Stephanie Louise
Resigned: 31 March 2000
Appointed Date: 02 December 1997
58 years old

Director
STARK, Lynne Margaret
Resigned: 01 November 2002
Appointed Date: 24 January 1997
65 years old

Director
STRICKLAND, John
Resigned: 24 January 1997
Appointed Date: 01 February 1995
69 years old

Director
TWYFORD, Katherine Vlasta
Resigned: 04 October 2011
Appointed Date: 24 September 2008
46 years old

Director
VAN ZYL, Jan Hendrick Mathhinus
Resigned: 20 December 2013
Appointed Date: 04 December 2006
49 years old

GREENWAYS COURT MANAGEMENT COMPANY LIMITED Events

20 Jun 2016
Total exemption full accounts made up to 30 September 2015
15 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10

15 Apr 2016
Appointment of Dr Narinder Singh Bafra as a director on 8 February 2016
09 Mar 2016
Termination of appointment of John William Prosser as a director on 8 February 2016
17 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 140 more events
01 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1991
Registered office changed on 01/05/91 from: coworth park house coworth park ascot berkshire

16 Jun 1989
Secretary resigned;new secretary appointed

12 Jun 1989
Secretary resigned;new secretary appointed

30 May 1989
Incorporation