TALFOURD ROAD MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3PF

Company number 02630054
Status Active
Incorporation Date 17 July 1991
Company Type Private Limited Company
Address 1 COLLEGE CRESCENT, WINDSOR, BERKSHIRE, SL4 3PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr David Mccarthy as a director on 1 December 2014. The most likely internet sites of TALFOURD ROAD MANAGEMENT COMPANY LIMITED are www.talfourdroadmanagementcompany.co.uk, and www.talfourd-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Talfourd Road Management Company Limited is a Private Limited Company. The company registration number is 02630054. Talfourd Road Management Company Limited has been working since 17 July 1991. The present status of the company is Active. The registered address of Talfourd Road Management Company Limited is 1 College Crescent Windsor Berkshire Sl4 3pf. The company`s financial liabilities are £1.33k. It is £-0.4k against last year. The cash in hand is £1.33k. It is £-0.4k against last year. And the total assets are £1.33k, which is £-0.4k against last year. EATON, Matthew David is a Secretary of the company. CANIVET, Adrien is a Director of the company. EATON, Matthew David is a Director of the company. GOODE, Patrick, Dr is a Director of the company. MCCARTHY, David is a Director of the company. WALLACE - WRIGHT, Alice is a Director of the company. Secretary GOODE, Patrick, Dr has been resigned. Secretary HAYDEN, Brian has been resigned. Secretary MOORE, Jeremy Paul has been resigned. Secretary QUARMBY, Sarah Ruth has been resigned. Secretary SMITH, Michael William has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director COOPER, Adrian Alexander has been resigned. Director ELSY, Stephanie Elizabeth has been resigned. Director GOODE, Patrick, Dr has been resigned. Director QUARMBY, Jane Emma has been resigned. Director QUARMBY, Sarah Ruth has been resigned. Director QUARMBY, Sarah Ruth has been resigned. Director SMITH, Michael William has been resigned. Director TINDALL, Christine has been resigned. Director WITHYCOMBE, Eve has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


talfourd road management company Key Finiance

LIABILITIES £1.33k
-24%
CASH £1.33k
-24%
TOTAL ASSETS £1.33k
-24%
All Financial Figures

Current Directors

Secretary
EATON, Matthew David
Appointed Date: 03 October 2014

Director
CANIVET, Adrien
Appointed Date: 18 December 2014
40 years old

Director
EATON, Matthew David
Appointed Date: 12 May 1997
55 years old

Director
GOODE, Patrick, Dr
Appointed Date: 15 December 2011
77 years old

Director
MCCARTHY, David
Appointed Date: 01 December 2014
59 years old

Director
WALLACE - WRIGHT, Alice
Appointed Date: 18 December 2014
38 years old

Resigned Directors

Secretary
GOODE, Patrick, Dr
Resigned: 15 December 2011
Appointed Date: 02 February 2008

Secretary
HAYDEN, Brian
Resigned: 08 May 2002
Appointed Date: 16 February 2000

Secretary
MOORE, Jeremy Paul
Resigned: 16 February 2000
Appointed Date: 19 July 1991

Secretary
QUARMBY, Sarah Ruth
Resigned: 02 February 2008
Appointed Date: 09 May 2002

Secretary
SMITH, Michael William
Resigned: 03 October 2014
Appointed Date: 15 December 2011

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 19 July 1991
Appointed Date: 17 July 1991

Director
COOPER, Adrian Alexander
Resigned: 13 August 2008
Appointed Date: 09 May 2002
50 years old

Director
ELSY, Stephanie Elizabeth
Resigned: 23 July 1995
Appointed Date: 22 October 1992
65 years old

Director
GOODE, Patrick, Dr
Resigned: 02 February 2008
Appointed Date: 14 May 1999
77 years old

Director
QUARMBY, Jane Emma
Resigned: 08 December 2014
Appointed Date: 01 September 2010
53 years old

Director
QUARMBY, Sarah Ruth
Resigned: 05 October 2010
Appointed Date: 02 February 2008
53 years old

Director
QUARMBY, Sarah Ruth
Resigned: 08 May 2002
Appointed Date: 23 July 1999
53 years old

Director
SMITH, Michael William
Resigned: 03 October 2014
Appointed Date: 14 May 2009
70 years old

Director
TINDALL, Christine
Resigned: 10 April 1997
Appointed Date: 19 July 1991
58 years old

Director
WITHYCOMBE, Eve
Resigned: 23 July 1999
Appointed Date: 23 July 1995
55 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 19 July 1991
Appointed Date: 17 July 1991

TALFOURD ROAD MANAGEMENT COMPANY LIMITED Events

01 Aug 2016
Confirmation statement made on 24 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Aug 2015
Appointment of Mr David Mccarthy as a director on 1 December 2014
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4

24 Jul 2015
Registered office address changed from 33 Talfourd Road Peckham London SE15 5PA to 1 College Crescent Windsor Berkshire SL4 3PF on 24 July 2015
...
... and 94 more events
26 Jan 1993
First Gazette notice for compulsory strike-off

07 Aug 1991
Director resigned;new director appointed

07 Aug 1991
Secretary resigned;new secretary appointed

07 Aug 1991
Registered office changed on 07/08/91 from: 3 garden walk london EC2A 3EQ

17 Jul 1991
Incorporation