STARWOOD COURT MANAGEMENT COMPANY (1991) LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 02597416
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Graham Everett Bailey as a director on 26 April 2016; Appointment of Mr Clive Richard David Miskin as a director on 25 April 2016. The most likely internet sites of STARWOOD COURT MANAGEMENT COMPANY (1991) LIMITED are www.starwoodcourtmanagementcompany1991.co.uk, and www.starwood-court-management-company-1991.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Starwood Court Management Company 1991 Limited is a Private Limited Company. The company registration number is 02597416. Starwood Court Management Company 1991 Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Starwood Court Management Company 1991 Limited is 11 Castle Hill Maidenhead Berkshire Sl6 4aa. . MITCHELL, Jane is a Secretary of the company. MISKIN, Clive Richard David is a Director of the company. MITCHELL, Jane is a Director of the company. Secretary BONE, Pamela has been resigned. Secretary DIX, Margaret Ann has been resigned. Director BAILEY, Graham Everett has been resigned. Director BONE, Pamela has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director BROWN, Mark Phillip has been resigned. Director GRUBB, Andrew Derek has been resigned. Director MASLEN, Veronica has been resigned. Director TUNMORE, Linda Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MITCHELL, Jane
Appointed Date: 18 May 2004

Director
MISKIN, Clive Richard David
Appointed Date: 25 April 2016
58 years old

Director
MITCHELL, Jane
Appointed Date: 04 August 1998
62 years old

Resigned Directors

Secretary
BONE, Pamela
Resigned: 18 May 2004
Appointed Date: 23 April 1991

Secretary
DIX, Margaret Ann
Resigned: 23 April 1991
Appointed Date: 02 April 1991

Director
BAILEY, Graham Everett
Resigned: 26 April 2016
Appointed Date: 01 February 2010
68 years old

Director
BONE, Pamela
Resigned: 31 January 2010
Appointed Date: 23 April 1991
76 years old

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 23 April 1991
Appointed Date: 02 April 1991
76 years old

Director
BROWN, Mark Phillip
Resigned: 29 June 1998
Appointed Date: 23 April 1991
65 years old

Director
GRUBB, Andrew Derek
Resigned: 06 June 2000
Appointed Date: 22 March 1998
59 years old

Director
MASLEN, Veronica
Resigned: 04 August 2006
Appointed Date: 03 July 2000
81 years old

Director
TUNMORE, Linda Margaret
Resigned: 31 December 1997
Appointed Date: 23 April 1991
72 years old

STARWOOD COURT MANAGEMENT COMPANY (1991) LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Termination of appointment of Graham Everett Bailey as a director on 26 April 2016
05 May 2016
Appointment of Mr Clive Richard David Miskin as a director on 25 April 2016
20 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
14 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

14 Jun 1991
Ad 23/04/91--------- £ si 8@1=8 £ ic 2/10

14 Jun 1991
Accounting reference date notified as 31/12

11 Jun 1991
Company name changed summermax LIMITED\certificate issued on 12/06/91

02 Apr 1991
Incorporation