MONTADALE PARK RESIDENTS COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EH
Company number 02886347
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address 77 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 38 . The most likely internet sites of MONTADALE PARK RESIDENTS COMPANY LIMITED are www.montadaleparkresidentscompany.co.uk, and www.montadale-park-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Montadale Park Residents Company Limited is a Private Limited Company. The company registration number is 02886347. Montadale Park Residents Company Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Montadale Park Residents Company Limited is 77 Victoria Street Windsor Berkshire Sl4 1eh. . LEETE SECRETARIAL SERVICES LIMITED is a Secretary of the company. CULVER, Linda Ann is a Director of the company. MCLINTOCK, Andrew John is a Director of the company. Secretary DUCKETT, Anthony Paul has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary LEETE, Christopher James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary PLAYFIELD PROPERTIES LIMITED has been resigned. Director BEGBIE, John has been resigned. Director BERRY, Christopher David has been resigned. Director BHOTI, Ravideep Singh has been resigned. Director BROWN, Dean James has been resigned. Director CLEMENTS, Michelle Suzanne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DALZIEL, Lucinda Jane has been resigned. Director DENNIFORD, Joanna Sarah has been resigned. Director FLATMAN, Philip Alfred has been resigned. Director HARKER, Leighton John Barnet has been resigned. Director HEALEY, Paul Ernest has been resigned. Director MULLANE, Brent Andrew has been resigned. Director PATHMANATHAN, Thambapillai has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director RANDALL, Alan Victor has been resigned. Director RIVETT, Alison Louise has been resigned. Director SEYMOUR, Colin George has been resigned. Director TAYLOR, Peter Thornby has been resigned. Director THOMAS, Kevin Giles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEETE SECRETARIAL SERVICES LIMITED
Appointed Date: 03 March 2015

Director
CULVER, Linda Ann
Appointed Date: 02 February 2000
63 years old

Director
MCLINTOCK, Andrew John
Appointed Date: 05 December 1996
70 years old

Resigned Directors

Secretary
DUCKETT, Anthony Paul
Resigned: 23 January 1997
Appointed Date: 11 January 1994

Secretary
JONES, Pauline Edith
Resigned: 23 January 1997
Appointed Date: 03 April 1995

Secretary
LEETE, Christopher James
Resigned: 03 March 2015
Appointed Date: 01 April 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1994
Appointed Date: 11 January 1994

Secretary
PLAYFIELD PROPERTIES LIMITED
Resigned: 01 April 1998
Appointed Date: 23 January 1997

Director
BEGBIE, John
Resigned: 26 September 1996
Appointed Date: 11 January 1994
79 years old

Director
BERRY, Christopher David
Resigned: 31 March 1995
Appointed Date: 11 January 1994
78 years old

Director
BHOTI, Ravideep Singh
Resigned: 07 December 1998
Appointed Date: 19 January 1998
59 years old

Director
BROWN, Dean James
Resigned: 05 December 1996
Appointed Date: 30 June 1995
67 years old

Director
CLEMENTS, Michelle Suzanne
Resigned: 01 July 2002
Appointed Date: 05 December 1996
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 January 1994
Appointed Date: 11 January 1994
35 years old

Director
DALZIEL, Lucinda Jane
Resigned: 20 March 2000
Appointed Date: 06 November 1997
57 years old

Director
DENNIFORD, Joanna Sarah
Resigned: 01 December 2000
Appointed Date: 28 July 1999
50 years old

Director
FLATMAN, Philip Alfred
Resigned: 05 December 1996
Appointed Date: 08 July 1996
85 years old

Director
HARKER, Leighton John Barnet
Resigned: 25 August 1999
Appointed Date: 05 December 1996
58 years old

Director
HEALEY, Paul Ernest
Resigned: 05 December 1996
Appointed Date: 11 January 1994
76 years old

Director
MULLANE, Brent Andrew
Resigned: 25 February 2005
Appointed Date: 06 November 2003
51 years old

Director
PATHMANATHAN, Thambapillai
Resigned: 05 December 1996
Appointed Date: 08 July 1996
83 years old

Director
PAYNE, Christopher Hewetson
Resigned: 05 December 1996
Appointed Date: 01 July 1995
67 years old

Director
RANDALL, Alan Victor
Resigned: 30 June 1995
Appointed Date: 31 March 1995
77 years old

Director
RIVETT, Alison Louise
Resigned: 25 October 1999
Appointed Date: 05 December 1996
58 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
Appointed Date: 11 January 1994
71 years old

Director
TAYLOR, Peter Thornby
Resigned: 05 December 1996
Appointed Date: 08 July 1996
70 years old

Director
THOMAS, Kevin Giles
Resigned: 28 May 1999
Appointed Date: 05 December 1996
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1994
Appointed Date: 11 January 1994

MONTADALE PARK RESIDENTS COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
15 Nov 2016
Total exemption full accounts made up to 30 September 2016
02 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 38

03 Dec 2015
Total exemption full accounts made up to 30 September 2015
03 Mar 2015
Appointment of Leete Secretarial Services Limited as a secretary on 3 March 2015
...
... and 108 more events
17 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Secretary resigned;new secretary appointed

17 Mar 1994
Registered office changed on 17/03/94 from: 33 crwys road cardiff CF2 4YF

17 Mar 1994
Accounting reference date notified as 30/09

11 Jan 1994
Incorporation