MAPLE COURT (ETON WICK) LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1DH
Company number 02764383
Status Active
Incorporation Date 13 November 1992
Company Type Private Limited Company
Address 80 PEASCOD STREET, WINDSOR, BERKSHIRE, SL4 1DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 28 September 2016; Accounts for a dormant company made up to 28 September 2015. The most likely internet sites of MAPLE COURT (ETON WICK) LIMITED are www.maplecourtetonwick.co.uk, and www.maple-court-eton-wick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Maple Court Eton Wick Limited is a Private Limited Company. The company registration number is 02764383. Maple Court Eton Wick Limited has been working since 13 November 1992. The present status of the company is Active. The registered address of Maple Court Eton Wick Limited is 80 Peascod Street Windsor Berkshire Sl4 1dh. . KOMEN, Clodath Helen is a Director of the company. CAMPSIE CHARTERED SURVEYORS is a Director of the company. Secretary ASHTON, Stephanie has been resigned. Secretary BARTLETT, Janice Elizabeth has been resigned. Secretary FOSTER, David John has been resigned. Secretary LINGHAM-WOOD, Josephine has been resigned. Director COLLINS, Kay Rosalie has been resigned. Director HANNEY, Jane Alexandra has been resigned. Director HAYWARD, Peter James has been resigned. Director KOMEN, Clodath Helen has been resigned. Director LINGHAM-WOOD, Josephine has been resigned. Director LINGHAM-WOOD, Rex has been resigned. Director O'HORO, Anastasia has been resigned. The company operates in "Residents property management".


Current Directors

Director
KOMEN, Clodath Helen
Appointed Date: 10 October 2014
66 years old

Director
CAMPSIE CHARTERED SURVEYORS
Appointed Date: 01 January 2014

Resigned Directors

Secretary
ASHTON, Stephanie
Resigned: 27 April 2001
Appointed Date: 01 July 1997

Secretary
BARTLETT, Janice Elizabeth
Resigned: 01 July 1997
Appointed Date: 24 July 1995

Secretary
FOSTER, David John
Resigned: 01 February 2008
Appointed Date: 15 November 2001

Secretary
LINGHAM-WOOD, Josephine
Resigned: 26 May 1995

Director
COLLINS, Kay Rosalie
Resigned: 30 November 2001
Appointed Date: 22 May 2001
66 years old

Director
HANNEY, Jane Alexandra
Resigned: 14 November 1997
Appointed Date: 24 July 1995
56 years old

Director
HAYWARD, Peter James
Resigned: 22 May 2001
Appointed Date: 24 July 1995
66 years old

Director
KOMEN, Clodath Helen
Resigned: 01 January 2014
Appointed Date: 18 June 2003
66 years old

Director
LINGHAM-WOOD, Josephine
Resigned: 26 May 1995
83 years old

Director
LINGHAM-WOOD, Rex
Resigned: 26 May 1995
95 years old

Director
O'HORO, Anastasia
Resigned: 16 December 2002
Appointed Date: 24 July 1995
59 years old

MAPLE COURT (ETON WICK) LIMITED Events

21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 28 September 2016
24 May 2016
Accounts for a dormant company made up to 28 September 2015
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120

16 Nov 2015
Director's details changed for Mrs Clodath Helen Komen on 1 January 2015
...
... and 65 more events
25 Jul 1995
New director appointed
07 Jun 1995
Return made up to 13/11/94; no change of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(288) ‐ Secretary resigned;director resigned

07 Jan 1994
Return made up to 13/11/93; full list of members

18 Nov 1992
Secretary resigned

13 Nov 1992
Incorporation