NORWICH HOUSE (MAIDENHEAD) RESIDENTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7AZ

Company number 02762796
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address FLAT 12 NORWICH HOUSE, NORFOLK ROAD, MAIDENHEAD, BERKSHIRE, SL6 7AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 6 November 2016 with updates; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 851 . The most likely internet sites of NORWICH HOUSE (MAIDENHEAD) RESIDENTS LIMITED are www.norwichhousemaidenheadresidents.co.uk, and www.norwich-house-maidenhead-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Norwich House Maidenhead Residents Limited is a Private Limited Company. The company registration number is 02762796. Norwich House Maidenhead Residents Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of Norwich House Maidenhead Residents Limited is Flat 12 Norwich House Norfolk Road Maidenhead Berkshire Sl6 7az. . ANABTAWI, Ryad is a Secretary of the company. ANABTAWI, Ryad is a Director of the company. HELLINGS, John Francis is a Director of the company. Secretary DAVIES, Grace has been resigned. Secretary LYONS, Stephen Maurice has been resigned. Secretary STRACHAN, Sylvia Rose has been resigned. Director BROWN, Robert Anthony has been resigned. Director CHAPMAN, Fiona Jane has been resigned. Director DAVIES, Grace has been resigned. Director GEORGHIOU, Dawn Marcia Ann has been resigned. Director LYONS, Stephen Maurice has been resigned. Director MANNING, Raymond Charles has been resigned. Director OLIVER, David has been resigned. Director PORCH, John Edward Raymond has been resigned. Director VIZARD, Janice Susan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ANABTAWI, Ryad
Appointed Date: 25 June 1998

Director
ANABTAWI, Ryad
Appointed Date: 25 June 1998
68 years old

Director
HELLINGS, John Francis
Appointed Date: 05 October 2014
71 years old

Resigned Directors

Secretary
DAVIES, Grace
Resigned: 30 September 1995
Appointed Date: 06 July 1994

Secretary
LYONS, Stephen Maurice
Resigned: 14 January 1999
Appointed Date: 06 December 1995

Secretary
STRACHAN, Sylvia Rose
Resigned: 17 May 1994
Appointed Date: 06 November 1992

Director
BROWN, Robert Anthony
Resigned: 21 June 2010
Appointed Date: 15 April 2001
76 years old

Director
CHAPMAN, Fiona Jane
Resigned: 05 November 2014
Appointed Date: 05 August 1999
53 years old

Director
DAVIES, Grace
Resigned: 30 September 1995
Appointed Date: 17 May 1994
83 years old

Director
GEORGHIOU, Dawn Marcia Ann
Resigned: 05 November 2014
Appointed Date: 23 August 2010
70 years old

Director
LYONS, Stephen Maurice
Resigned: 14 January 1999
Appointed Date: 28 November 1994
71 years old

Director
MANNING, Raymond Charles
Resigned: 17 May 1994
Appointed Date: 06 November 1992
82 years old

Director
OLIVER, David
Resigned: 01 June 1998
Appointed Date: 17 May 1994
57 years old

Director
PORCH, John Edward Raymond
Resigned: 17 May 1994
Appointed Date: 04 November 1992
72 years old

Director
VIZARD, Janice Susan
Resigned: 10 March 2002
Appointed Date: 10 September 1998
60 years old

NORWICH HOUSE (MAIDENHEAD) RESIDENTS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 24 June 2016
10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 851

03 Nov 2015
Total exemption small company accounts made up to 24 June 2015
07 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 851

...
... and 68 more events
19 Apr 1994
Accounts for a small company made up to 24 June 1993

11 Jan 1994
Ad 22/01/93-30/06/93 £ si 17@50

09 Jan 1994
Return made up to 06/11/93; full list of members

03 Mar 1993
Accounting reference date notified as 24/06

06 Nov 1992
Incorporation