LILAC COURT (THATCHAM) MANAGEMENT LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2NQ

Company number 05346912
Status Active
Incorporation Date 31 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CRAB TREE COTTAGE MONEY ROW GREEN, HOLYPORT, MAIDENHEAD, ENGLAND, SL6 2NQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Registered office address changed from The Old Bakery 19 Oxford Street Lambourn Hungerford Berkshire RG17 8XS England to Crab Tree Cottage Money Row Green Holyport Maidenhead SL6 2NQ on 18 January 2017; Appointment of Mrs Linda Pauline O'reilly as a director on 21 May 2016. The most likely internet sites of LILAC COURT (THATCHAM) MANAGEMENT LIMITED are www.lilaccourtthatchammanagement.co.uk, and www.lilac-court-thatcham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Lilac Court Thatcham Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05346912. Lilac Court Thatcham Management Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Lilac Court Thatcham Management Limited is Crab Tree Cottage Money Row Green Holyport Maidenhead England Sl6 2nq. . MARNER, Colin Dennis is a Director of the company. O'REILLY, Linda Pauline is a Director of the company. Secretary LAVIS, Emma Kali has been resigned. Secretary MARNER, Colin has been resigned. Secretary O'REILLY, Linda Pauline has been resigned. Secretary WARREN, Neil Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Jacqueline has been resigned. Director LAVIS, Emma Kali has been resigned. Director OREILLY, Colin Patrick has been resigned. Director STACEY, Bernard Alfred has been resigned. Director TAYLOR, Christopher John has been resigned. Director WARREN, Neil Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
MARNER, Colin Dennis
Appointed Date: 21 May 2016
77 years old

Director
O'REILLY, Linda Pauline
Appointed Date: 21 May 2016
64 years old

Resigned Directors

Secretary
LAVIS, Emma Kali
Resigned: 31 January 2011
Appointed Date: 30 December 2006

Secretary
MARNER, Colin
Resigned: 03 March 2015
Appointed Date: 31 January 2011

Secretary
O'REILLY, Linda Pauline
Resigned: 21 May 2016
Appointed Date: 03 March 2015

Secretary
WARREN, Neil Stephen
Resigned: 30 December 2006
Appointed Date: 31 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Director
KING, Jacqueline
Resigned: 26 January 2015
Appointed Date: 24 May 2011
78 years old

Director
LAVIS, Emma Kali
Resigned: 01 February 2015
Appointed Date: 30 December 2006
41 years old

Director
OREILLY, Colin Patrick
Resigned: 21 May 2016
Appointed Date: 03 March 2015
62 years old

Director
STACEY, Bernard Alfred
Resigned: 23 March 2011
Appointed Date: 31 December 2006
90 years old

Director
TAYLOR, Christopher John
Resigned: 26 August 2006
Appointed Date: 31 January 2005
80 years old

Director
WARREN, Neil Stephen
Resigned: 30 December 2006
Appointed Date: 31 January 2005
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Mr Colin Dennis Marner
Notified on: 15 June 2016
77 years old
Nature of control: Has significant influence or control

LILAC COURT (THATCHAM) MANAGEMENT LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
18 Jan 2017
Registered office address changed from The Old Bakery 19 Oxford Street Lambourn Hungerford Berkshire RG17 8XS England to Crab Tree Cottage Money Row Green Holyport Maidenhead SL6 2NQ on 18 January 2017
21 May 2016
Appointment of Mrs Linda Pauline O'reilly as a director on 21 May 2016
21 May 2016
Registered office address changed from 81 Chatsworth Avenue Winnersh Wokingham Berkshire RG41 5EW to The Old Bakery 19 Oxford Street Lambourn Hungerford Berkshire RG17 8XS on 21 May 2016
21 May 2016
Appointment of Mr Colin Marner as a director on 21 May 2016
...
... and 44 more events
13 Apr 2005
Secretary resigned;director resigned
13 Apr 2005
Director resigned
13 Apr 2005
New director appointed
13 Apr 2005
New secretary appointed;new director appointed
31 Jan 2005
Incorporation