GROVE COURT (MAIDENHEAD) RESIDENTS ASSOCIATION LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JT

Company number 01501397
Status Active
Incorporation Date 12 June 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 GROVE COURT, 28 BATH ROAD, MAIDENHEAD, BERKSHIRE, SL6 4JT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GROVE COURT (MAIDENHEAD) RESIDENTS ASSOCIATION LIMITED are www.grovecourtmaidenheadresidentsassociation.co.uk, and www.grove-court-maidenhead-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Grove Court Maidenhead Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01501397. Grove Court Maidenhead Residents Association Limited has been working since 12 June 1980. The present status of the company is Active. The registered address of Grove Court Maidenhead Residents Association Limited is 5 Grove Court 28 Bath Road Maidenhead Berkshire Sl6 4jt. . NOBLE, Peter Kevin is a Secretary of the company. BARBER, Lynne Edna is a Director of the company. GHOSH, Manju is a Director of the company. KIRBY, Michael Potter is a Director of the company. NOBLE, Peter Kevin is a Director of the company. THUMMALA, Parameswara Reddy is a Director of the company. WARREN, Robert Nicholas Christian is a Director of the company. Secretary CHARLETON, Michael has been resigned. Secretary KING, Phillip Barrington has been resigned. Secretary MARCHANT, Justin Quinton, Dr has been resigned. Secretary MILLER, John has been resigned. Secretary TRIM, Doris Alice has been resigned. Secretary WARREN, Robert Nicholas Christian has been resigned. Secretary WELLS, Walter William has been resigned. Director BAZYROVA, Irina has been resigned. Director CHARLETON, Michael has been resigned. Director DAVIES, David Garaint has been resigned. Director DOLTON, Ruth Mary has been resigned. Director DOORN, Herman Johannes has been resigned. Director HAMPSHIRE, Sandra Claire has been resigned. Director HOLT, Lesley Carol has been resigned. Director JONES, Veronica Ellen Elise has been resigned. Director KING, Phillip Barrington has been resigned. Director LAWRIE, Leslie John has been resigned. Director MARCHANT, Justin Quinton, Dr has been resigned. Director MILLER, Euphemia has been resigned. Director MILLER, John has been resigned. Director NOBLE, Corinne Gwendolin has been resigned. Director QUICK, Adrian Laurence has been resigned. Director SMITH, Anthony James has been resigned. Director TRIM, Doris Alice has been resigned. Director WELLS, Walter William has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
NOBLE, Peter Kevin
Appointed Date: 25 November 2013

Director
BARBER, Lynne Edna
Appointed Date: 22 October 1998
69 years old

Director
GHOSH, Manju
Appointed Date: 25 February 2015
72 years old

Director
KIRBY, Michael Potter
Appointed Date: 19 December 1998
84 years old

Director
NOBLE, Peter Kevin
Appointed Date: 11 July 2006
59 years old

Director
THUMMALA, Parameswara Reddy
Appointed Date: 25 November 2013
52 years old

Director
WARREN, Robert Nicholas Christian
Appointed Date: 03 August 1999
80 years old

Resigned Directors

Secretary
CHARLETON, Michael
Resigned: 25 November 2013
Appointed Date: 11 July 2006

Secretary
KING, Phillip Barrington
Resigned: 19 February 2002
Appointed Date: 01 October 2000

Secretary
MARCHANT, Justin Quinton, Dr
Resigned: 11 July 2006
Appointed Date: 05 February 2003

Secretary
MILLER, John
Resigned: 28 April 1992

Secretary
TRIM, Doris Alice
Resigned: 07 October 1996
Appointed Date: 28 April 1992

Secretary
WARREN, Robert Nicholas Christian
Resigned: 30 September 2000
Appointed Date: 03 August 1999

Secretary
WELLS, Walter William
Resigned: 10 November 2003
Appointed Date: 01 February 1996

Director
BAZYROVA, Irina
Resigned: 28 January 2015
Appointed Date: 18 July 2006
50 years old

Director
CHARLETON, Michael
Resigned: 25 November 2013
Appointed Date: 31 October 2001
71 years old

Director
DAVIES, David Garaint
Resigned: 18 December 1998
Appointed Date: 01 June 1993
60 years old

Director
DOLTON, Ruth Mary
Resigned: 12 November 1997
64 years old

Director
DOORN, Herman Johannes
Resigned: 01 June 1993
78 years old

Director
HAMPSHIRE, Sandra Claire
Resigned: 20 April 1999
Appointed Date: 17 January 1998
56 years old

Director
HOLT, Lesley Carol
Resigned: 12 December 1997
Appointed Date: 10 October 1996
58 years old

Director
JONES, Veronica Ellen Elise
Resigned: 01 October 1999
78 years old

Director
KING, Phillip Barrington
Resigned: 19 February 2002
Appointed Date: 01 November 1999
66 years old

Director
LAWRIE, Leslie John
Resigned: 06 April 1999
Appointed Date: 16 May 1996
103 years old

Director
MARCHANT, Justin Quinton, Dr
Resigned: 11 July 2006
Appointed Date: 05 February 2003
53 years old

Director
MILLER, Euphemia
Resigned: 05 December 1995
Appointed Date: 26 September 1992
118 years old

Director
MILLER, John
Resigned: 23 September 1992
122 years old

Director
NOBLE, Corinne Gwendolin
Resigned: 10 July 2006
Appointed Date: 04 March 2004
85 years old

Director
QUICK, Adrian Laurence
Resigned: 22 October 1998
Appointed Date: 01 June 1997
64 years old

Director
SMITH, Anthony James
Resigned: 31 October 2001
Appointed Date: 28 April 1999
77 years old

Director
TRIM, Doris Alice
Resigned: 24 May 1993
108 years old

Director
WELLS, Walter William
Resigned: 10 June 1997
113 years old

GROVE COURT (MAIDENHEAD) RESIDENTS ASSOCIATION LIMITED Events

19 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 May 2016
Annual return made up to 5 May 2016 no member list
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 5 May 2015 no member list
25 Feb 2015
Appointment of Mrs Manju Ghosh as a director on 25 February 2015
...
... and 110 more events
16 Sep 1987
Annual return made up to 21/08/87

27 Sep 1986
Registered office changed on 27/09/86 from: bingham jones 40/42 high street maidenhead berks

04 Jun 1986
Full accounts made up to 31 March 1986

04 Jun 1986
Annual return made up to 01/06/86

04 Jun 1986
Director resigned;new director appointed