Company number 03826697
Status Active
Incorporation Date 17 August 1999
Company Type Private Limited Company
Address C/O MARSHALLS PROPERTY SERVICES, 45 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Termination of appointment of Tracey Anne Marshall as a secretary on 1 August 2016; Appointment of Marshalls Secretaries Ltd as a secretary on 1 August 2016. The most likely internet sites of WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED are www.warwickcourtwindsormanagementcompany.co.uk, and www.warwick-court-windsor-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Warwick Court Windsor Management Company Limited is a Private Limited Company.
The company registration number is 03826697. Warwick Court Windsor Management Company Limited has been working since 17 August 1999.
The present status of the company is Active. The registered address of Warwick Court Windsor Management Company Limited is C O Marshalls Property Services 45 St Leonards Road Windsor Berkshire Sl4 3bp. The company`s financial liabilities are £0.01k. It is £0k against last year. . MARSHALLS SECRETARIES LTD is a Secretary of the company. CROCKER, Terence Stanley is a Director of the company. DUFTY, Christine Ruth is a Director of the company. Secretary MARSHALL, Tracey Anne has been resigned. Secretary PERT, John Arthur has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director HARRISON, Donald has been resigned. Director KOMEN, Robert has been resigned. Director MASON, Leigh has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PERT, John Arthur has been resigned. The company operates in "Residents property management".
warwick court (windsor) management company Key Finiance
LIABILITIES
£0.01k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
MARSHALLS SECRETARIES LTD
Appointed Date: 01 August 2016
Resigned Directors
Nominee Secretary
PHILSEC LIMITED
Resigned: 05 October 1999
Appointed Date: 17 August 1999
Director
HARRISON, Donald
Resigned: 01 November 2009
Appointed Date: 05 October 1999
96 years old
Director
KOMEN, Robert
Resigned: 14 July 2016
Appointed Date: 22 March 2001
67 years old
Director
MASON, Leigh
Resigned: 22 March 2001
Appointed Date: 05 October 1999
57 years old
Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 05 October 1999
Appointed Date: 17 August 1999
WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED Events
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
30 Aug 2016
Termination of appointment of Tracey Anne Marshall as a secretary on 1 August 2016
30 Aug 2016
Appointment of Marshalls Secretaries Ltd as a secretary on 1 August 2016
19 Jul 2016
Termination of appointment of Robert Komen as a director on 14 July 2016
15 May 2016
Total exemption full accounts made up to 31 January 2016
...
... and 54 more events
03 Nov 1999
Resolutions
-
(W)ELRES ‐
S80A auth to allot sec 28/09/99
03 Nov 1999
Resolutions
-
WRES05 ‐
Written resolution of decreasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
03 Nov 1999
Resolutions
-
WRES01 ‐
Written resolution of adoption of Memorandum of Association
27 Oct 1999
Company name changed meaujo (425) LIMITED\certificate issued on 28/10/99
17 Aug 1999
Incorporation