PORTLAND MEWS RES. ASSOC. (MARLOW) LTD
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EH
Company number 03485133
Status Active
Incorporation Date 23 December 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 eighty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of John Thomas Davies as a director on 4 January 2016. The most likely internet sites of PORTLAND MEWS RES. ASSOC. (MARLOW) LTD are www.portlandmewsresassocmarlow.co.uk, and www.portland-mews-res-assoc-marlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Portland Mews Res Assoc Marlow Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03485133. Portland Mews Res Assoc Marlow Ltd has been working since 23 December 1997. The present status of the company is Active. The registered address of Portland Mews Res Assoc Marlow Ltd is 77 Victoria Street Windsor Berkshire Sl4 1eh. . LEETE SECRETARIAL SERVICES LIMITED is a Secretary of the company. STAPLETON, Jane Caroline is a Director of the company. Secretary COONEY, Christopher John has been resigned. Secretary LEETE, Christopher James has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, John Thomas has been resigned. Director FIELD, Madeleine has been resigned. Director GOTTLIEB, Julius has been resigned. Director HOGAN, Thomas Francis has been resigned. Director KANE, Sally Anne has been resigned. Director MOORE, Richard John has been resigned. Director PARTON, Jeffrey John has been resigned. Director ROGERS, Colin John has been resigned. Director STEWART, Gavin Vaughan has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. The company operates in "Residents property management".


portland mews res. assoc. (marlow) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEETE SECRETARIAL SERVICES LIMITED
Appointed Date: 05 March 2015

Director
STAPLETON, Jane Caroline
Appointed Date: 11 October 1999
66 years old

Resigned Directors

Secretary
COONEY, Christopher John
Resigned: 30 January 2000
Appointed Date: 23 December 1997

Secretary
LEETE, Christopher James
Resigned: 05 March 2015
Appointed Date: 01 April 2001

Secretary
PEVEREL OM LIMITED
Resigned: 10 April 2001
Appointed Date: 31 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1997
Appointed Date: 23 December 1997

Director
DAVIES, John Thomas
Resigned: 04 January 2016
Appointed Date: 14 August 2008
93 years old

Director
FIELD, Madeleine
Resigned: 28 February 2002
Appointed Date: 12 March 2001
73 years old

Director
GOTTLIEB, Julius
Resigned: 13 December 2000
Appointed Date: 15 October 1999
57 years old

Director
HOGAN, Thomas Francis
Resigned: 14 March 2007
Appointed Date: 11 November 2002
80 years old

Director
KANE, Sally Anne
Resigned: 20 May 2004
Appointed Date: 11 October 1999
74 years old

Director
MOORE, Richard John
Resigned: 01 April 2001
Appointed Date: 12 March 2000
82 years old

Director
PARTON, Jeffrey John
Resigned: 01 May 1999
Appointed Date: 23 December 1997
71 years old

Director
ROGERS, Colin John
Resigned: 30 September 1999
Appointed Date: 01 June 1999
69 years old

Director
STEWART, Gavin Vaughan
Resigned: 01 January 2000
Appointed Date: 01 June 1999
66 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 01 May 1999
Appointed Date: 23 December 1997
76 years old

PORTLAND MEWS RES. ASSOC. (MARLOW) LTD Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
16 May 2016
Total exemption full accounts made up to 31 December 2015
22 Mar 2016
Termination of appointment of John Thomas Davies as a director on 4 January 2016
01 Feb 2016
Annual return made up to 23 December 2015 no member list
05 Mar 2015
Termination of appointment of Christopher James Leete as a secretary on 5 March 2015
...
... and 70 more events
24 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1999
Director's particulars changed
21 Dec 1998
Annual return made up to 23/12/98
02 Jan 1998
Secretary resigned
23 Dec 1997
Incorporation