ST JOHN COURT MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EH

Company number 04469490
Status Active
Incorporation Date 25 June 2002
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 sixty-three events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 24 March 2015. The most likely internet sites of ST JOHN COURT MANAGEMENT COMPANY LIMITED are www.stjohncourtmanagementcompany.co.uk, and www.st-john-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. St John Court Management Company Limited is a Private Limited Company. The company registration number is 04469490. St John Court Management Company Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of St John Court Management Company Limited is 77 Victoria Street Windsor Berkshire Sl4 1eh. . LEETE SECRETARIAL SERVICES LIMITED is a Secretary of the company. FREEMAN, Christine Margaret is a Director of the company. FREEMAN, Nigel James Tankins is a Director of the company. KING, Maria Elizabeth is a Director of the company. Secretary LEETE, Christopher James has been resigned. Secretary LEETE, Christopher James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIL, Andrea Maria has been resigned. Director BOTTOMLEY, Colin Alan has been resigned. Director BRETT, Simon Leon has been resigned. Director BUGLER, Denis Patrick has been resigned. Director BUGLER, Kieran Thomas has been resigned. Director DAY, Helen Christine has been resigned. Director GARDNER, Christopher Michael has been resigned. Director HUNT, James has been resigned. Director MAYO, Leon James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEETE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 March 2015

Director
FREEMAN, Christine Margaret
Appointed Date: 17 February 2015
75 years old

Director
FREEMAN, Nigel James Tankins
Appointed Date: 17 February 2015
49 years old

Director
KING, Maria Elizabeth
Appointed Date: 31 March 2011
63 years old

Resigned Directors

Secretary
LEETE, Christopher James
Resigned: 10 March 2015
Appointed Date: 24 February 2005

Secretary
LEETE, Christopher James
Resigned: 12 August 2004
Appointed Date: 25 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

Director
AUSTIL, Andrea Maria
Resigned: 11 February 2004
Appointed Date: 14 October 2002
72 years old

Director
BOTTOMLEY, Colin Alan
Resigned: 06 February 2015
Appointed Date: 14 October 2002
57 years old

Director
BRETT, Simon Leon
Resigned: 27 November 2006
Appointed Date: 29 April 2004
48 years old

Director
BUGLER, Denis Patrick
Resigned: 14 October 2002
Appointed Date: 25 June 2002
64 years old

Director
BUGLER, Kieran Thomas
Resigned: 14 October 2002
Appointed Date: 25 June 2002
62 years old

Director
DAY, Helen Christine
Resigned: 12 December 2003
Appointed Date: 14 October 2002
59 years old

Director
GARDNER, Christopher Michael
Resigned: 12 February 2014
Appointed Date: 30 October 2007
44 years old

Director
HUNT, James
Resigned: 05 June 2004
Appointed Date: 29 April 2004
48 years old

Director
MAYO, Leon James
Resigned: 09 July 2015
Appointed Date: 29 April 2004
53 years old

ST JOHN COURT MANAGEMENT COMPANY LIMITED Events

16 Aug 2016
Accounts for a dormant company made up to 24 March 2016
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Dec 2015
Accounts for a dormant company made up to 24 March 2015
28 Jul 2015
Termination of appointment of Leon James Mayo as a director on 9 July 2015
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6

...
... and 53 more events
27 Jan 2003
New director appointed
10 Oct 2002
Registered office changed on 10/10/02 from: 1 norfolk road rickmansworth hertfordshire WD3 1JY
02 Jul 2002
New secretary appointed
02 Jul 2002
Secretary resigned
25 Jun 2002
Incorporation