WELLSWOOD (ASCOT) MANAGEMENT COMPANY LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7EA

Company number 04947061
Status Active
Incorporation Date 29 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 WELLSWOOD, LONDON ROAD, ASCOT, BERKSHIRE, SL5 7EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 October 2015 no member list. The most likely internet sites of WELLSWOOD (ASCOT) MANAGEMENT COMPANY LIMITED are www.wellswoodascotmanagementcompany.co.uk, and www.wellswood-ascot-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Wellswood Ascot Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04947061. Wellswood Ascot Management Company Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Wellswood Ascot Management Company Limited is 1 Wellswood London Road Ascot Berkshire Sl5 7ea. . TRUNCK, Jane is a Secretary of the company. GALLACHER, Bernard, Obe is a Director of the company. IANNACCONE, Valerio Ellio is a Director of the company. MANSFIELD, Keith is a Director of the company. TRUNCK, Philippe Charles Michel is a Director of the company. Secretary BARRACLOUGH, Joanna Mary Madeline has been resigned. Secretary MACHIN-JEFFERIES, Michelle has been resigned. Secretary MEADES, Derek Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRACLOUGH, Joanna Mary Madeline has been resigned. Director FERREIRA, Henry has been resigned. Director GALLOP, Sarah Ann Louise has been resigned. Director HALL, Jane Elizabeth has been resigned. Director KNOWLES, Matthew has been resigned. Director MEADES, Angela has been resigned. Director MEADES, Derek Leslie has been resigned. Director NICHOLS, Paul Raymond Lowrie has been resigned. Director ROWLINSON, Mark Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRUNCK, Jane
Appointed Date: 01 May 2014

Director
GALLACHER, Bernard, Obe
Appointed Date: 01 May 2014
76 years old

Director
IANNACCONE, Valerio Ellio
Appointed Date: 14 April 2005
59 years old

Director
MANSFIELD, Keith
Appointed Date: 20 July 2007
85 years old

Director
TRUNCK, Philippe Charles Michel
Appointed Date: 01 May 2014
53 years old

Resigned Directors

Secretary
BARRACLOUGH, Joanna Mary Madeline
Resigned: 30 April 2014
Appointed Date: 05 July 2013

Secretary
MACHIN-JEFFERIES, Michelle
Resigned: 14 April 2005
Appointed Date: 29 October 2003

Secretary
MEADES, Derek Leslie
Resigned: 05 July 2013
Appointed Date: 14 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Director
BARRACLOUGH, Joanna Mary Madeline
Resigned: 30 April 2014
Appointed Date: 23 July 2010
54 years old

Director
FERREIRA, Henry
Resigned: 14 September 2006
Appointed Date: 14 April 2005
72 years old

Director
GALLOP, Sarah Ann Louise
Resigned: 10 July 2009
Appointed Date: 06 May 2005
53 years old

Director
HALL, Jane Elizabeth
Resigned: 14 April 2005
Appointed Date: 29 October 2003
76 years old

Director
KNOWLES, Matthew
Resigned: 09 June 2010
Appointed Date: 14 April 2005
52 years old

Director
MEADES, Angela
Resigned: 06 May 2005
Appointed Date: 14 April 2005
71 years old

Director
MEADES, Derek Leslie
Resigned: 05 July 2013
Appointed Date: 06 May 2005
72 years old

Director
NICHOLS, Paul Raymond Lowrie
Resigned: 14 April 2005
Appointed Date: 29 October 2003
66 years old

Director
ROWLINSON, Mark Andrew
Resigned: 31 August 2007
Appointed Date: 14 April 2005
75 years old

Persons With Significant Control

Mr Philippe Charles Michel Trunck
Notified on: 1 October 2016
53 years old
Nature of control: Has significant influence or control

WELLSWOOD (ASCOT) MANAGEMENT COMPANY LIMITED Events

29 Oct 2016
Confirmation statement made on 29 October 2016 with updates
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 29 October 2015 no member list
28 Sep 2015
Total exemption full accounts made up to 31 December 2014
25 Nov 2014
Appointment of Obe Bernard Gallacher as a director on 1 May 2014
...
... and 52 more events
20 Apr 2005
Director resigned
20 Apr 2005
Secretary resigned
16 Nov 2004
Annual return made up to 29/10/04
  • 363(288) ‐ Director's particulars changed

05 Nov 2003
Secretary resigned
29 Oct 2003
Incorporation