TURKS HEAD COURT MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 2BE
Company number 03096700
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address 8 QUEENS ACRE, WINDSOR, BERKSHIRE, SL4 2BE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of TURKS HEAD COURT MANAGEMENT COMPANY LIMITED are www.turksheadcourtmanagementcompany.co.uk, and www.turks-head-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Turks Head Court Management Company Limited is a Private Limited Company. The company registration number is 03096700. Turks Head Court Management Company Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Turks Head Court Management Company Limited is 8 Queens Acre Windsor Berkshire Sl4 2be. . QUINLAN, Sheila Bridget is a Secretary of the company. PICK, Marie Betty is a Director of the company. QUINLAN, Sheila Bridget is a Director of the company. Secretary CONRY, Rosemary Eleanor has been resigned. Secretary FORBES, Sheila Winifred has been resigned. Secretary PICK, Marie Betty has been resigned. Secretary SMITH, Kevin Robert has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BRADLEY, Heather Diane has been resigned. Director CONRY, Rosemary Eleanor has been resigned. Director LUGARD, Susan Janet has been resigned. Director MARSH, Nellie has been resigned. Director SMITH, Kevin Robert has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
QUINLAN, Sheila Bridget
Appointed Date: 19 February 2007

Director
PICK, Marie Betty
Appointed Date: 10 May 2002
109 years old

Director
QUINLAN, Sheila Bridget
Appointed Date: 23 November 2009
65 years old

Resigned Directors

Secretary
CONRY, Rosemary Eleanor
Resigned: 10 June 2002
Appointed Date: 05 March 1999

Secretary
FORBES, Sheila Winifred
Resigned: 05 March 1999
Appointed Date: 07 August 1997

Secretary
PICK, Marie Betty
Resigned: 19 February 2007
Appointed Date: 22 November 2002

Secretary
SMITH, Kevin Robert
Resigned: 10 June 2002
Appointed Date: 09 May 2002

Nominee Secretary
THOMAS, Howard
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Director
BRADLEY, Heather Diane
Resigned: 12 September 2000
Appointed Date: 21 July 1999
89 years old

Director
CONRY, Rosemary Eleanor
Resigned: 09 May 2002
Appointed Date: 05 March 1999
87 years old

Director
LUGARD, Susan Janet
Resigned: 10 May 2002
Appointed Date: 20 July 2001
81 years old

Director
MARSH, Nellie
Resigned: 01 March 1999
Appointed Date: 07 August 1997
115 years old

Director
SMITH, Kevin Robert
Resigned: 19 February 2007
Appointed Date: 09 May 2002
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 November 1995
Appointed Date: 30 August 1995
63 years old

Persons With Significant Control

Ms Sheila Bridget Quinlan
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Marie Pick
Notified on: 1 July 2016
109 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURKS HEAD COURT MANAGEMENT COMPANY LIMITED Events

25 Sep 2016
Accounts for a dormant company made up to 31 August 2016
14 Sep 2016
Confirmation statement made on 30 August 2016 with updates
02 May 2016
Accounts for a dormant company made up to 31 August 2015
04 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 2

23 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 61 more events
29 Apr 1997
First Gazette notice for compulsory strike-off
16 Jan 1996
Director resigned
04 Dec 1995
Registered office changed on 04/12/95 from: 16 st john street london EC1M 4AY

04 Dec 1995
Secretary resigned

30 Aug 1995
Incorporation