SUN PRINTERS ESTATE MANAGEMENT LIMITED
WINDSOR DREAMPOWERS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EH
Company number 04843160
Status Active
Incorporation Date 23 July 2003
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-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Richard Rolls as a director on 20 April 2016; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of SUN PRINTERS ESTATE MANAGEMENT LIMITED are www.sunprintersestatemanagement.co.uk, and www.sun-printers-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Sun Printers Estate Management Limited is a Private Limited Company. The company registration number is 04843160. Sun Printers Estate Management Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Sun Printers Estate Management Limited is 77 Victoria Street Windsor Berkshire Sl4 1eh. . LEETE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BUTTLE, Stephen Henry is a Director of the company. COSTELLO, Loretto Anne is a Director of the company. NEWELL, Craig is a Director of the company. Secretary ELDRED, Adam has been resigned. Secretary LEETE, Christopher James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. Director MORRIS, Richard William has been resigned. Director PAGE, Theresa Anne has been resigned. Director PALMER, Raymond John Stewart has been resigned. Director ROLLS, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEETE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 March 2015

Director
BUTTLE, Stephen Henry
Appointed Date: 30 April 2013
78 years old

Director
COSTELLO, Loretto Anne
Appointed Date: 12 July 2013
60 years old

Director
NEWELL, Craig
Appointed Date: 20 May 2013
62 years old

Resigned Directors

Secretary
ELDRED, Adam
Resigned: 25 May 2011
Appointed Date: 02 September 2003

Secretary
LEETE, Christopher James
Resigned: 10 March 2015
Appointed Date: 25 May 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 2003
Appointed Date: 23 July 2003

Director
CROWTHER, Andrew John
Resigned: 20 May 2013
Appointed Date: 02 September 2003
64 years old

Director
ELDRED, Adam
Resigned: 20 May 2013
Appointed Date: 02 September 2003
59 years old

Director
MORRIS, Richard William
Resigned: 25 June 2013
Appointed Date: 20 May 2013
34 years old

Director
PAGE, Theresa Anne
Resigned: 26 September 2014
Appointed Date: 12 July 2013
71 years old

Director
PALMER, Raymond John Stewart
Resigned: 08 April 2011
Appointed Date: 02 September 2003
78 years old

Director
ROLLS, Richard
Resigned: 20 April 2016
Appointed Date: 19 August 2013
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 2003
Appointed Date: 23 July 2003

SUN PRINTERS ESTATE MANAGEMENT LIMITED Events

02 Aug 2016
Accounts for a dormant company made up to 30 June 2016
22 Jul 2016
Termination of appointment of Richard Rolls as a director on 20 April 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
21 Oct 2015
Accounts for a dormant company made up to 30 June 2015
31 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 51 more events
11 Jan 2004
Registered office changed on 11/01/04 from: 1 mitchell lane bristol BS1 6BU
07 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2004
Memorandum and Articles of Association
12 Nov 2003
Company name changed dreampowers LIMITED\certificate issued on 12/11/03
23 Jul 2003
Incorporation