WEXFORD COURT (MAIDENHEAD) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1TD

Company number 01935604
Status Active
Incorporation Date 2 August 1985
Company Type Private Limited Company
Address 1 WEXFORD COURT, OLDFIELD ROAD, MAIDENHEAD, BERKSHIRE, SL6 1TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 12 . The most likely internet sites of WEXFORD COURT (MAIDENHEAD) LIMITED are www.wexfordcourtmaidenhead.co.uk, and www.wexford-court-maidenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Wexford Court Maidenhead Limited is a Private Limited Company. The company registration number is 01935604. Wexford Court Maidenhead Limited has been working since 02 August 1985. The present status of the company is Active. The registered address of Wexford Court Maidenhead Limited is 1 Wexford Court Oldfield Road Maidenhead Berkshire Sl6 1td. . LAWTON, David Hugh is a Secretary of the company. LAWTON, David Hugh is a Director of the company. PHILLIPS, Emma Louise is a Director of the company. PRICE, Yoan is a Director of the company. Secretary HALL, Michael has been resigned. Secretary HILSON, Anne Loretta has been resigned. Director ABDILA, Sally Ann has been resigned. Director ALLEN, Martyn James has been resigned. Director HAIGH, Jason Ronald has been resigned. Director HALL, Michael has been resigned. Director HARRINGTON, Neil Richard has been resigned. Director LEADBETTER, Jane Carolyn has been resigned. Director SCHRODER, Axel has been resigned. Director WEBB, Clare Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAWTON, David Hugh
Appointed Date: 09 March 1998

Director
LAWTON, David Hugh
Appointed Date: 02 January 1991
70 years old

Director
PHILLIPS, Emma Louise
Appointed Date: 06 March 2006
59 years old

Director
PRICE, Yoan
Appointed Date: 07 October 2002
77 years old

Resigned Directors

Secretary
HALL, Michael
Resigned: 08 March 1998
Appointed Date: 03 June 1992

Secretary
HILSON, Anne Loretta
Resigned: 03 May 1991

Director
ABDILA, Sally Ann
Resigned: 14 January 1991
66 years old

Director
ALLEN, Martyn James
Resigned: 14 April 2003
Appointed Date: 12 July 1999
54 years old

Director
HAIGH, Jason Ronald
Resigned: 14 April 2003
Appointed Date: 12 July 1999
55 years old

Director
HALL, Michael
Resigned: 03 August 1999
Appointed Date: 02 January 1991
61 years old

Director
HARRINGTON, Neil Richard
Resigned: 02 January 1991
63 years old

Director
LEADBETTER, Jane Carolyn
Resigned: 14 January 1991

Director
SCHRODER, Axel
Resigned: 31 December 1998
Appointed Date: 02 January 1991
71 years old

Director
WEBB, Clare Margaret
Resigned: 06 May 2006
Appointed Date: 07 October 2002
75 years old

WEXFORD COURT (MAIDENHEAD) LIMITED Events

08 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12

...
... and 80 more events
16 Feb 1990
Return made up to 31/12/88; full list of members

16 Feb 1990
Return made up to 31/12/88; full list of members

28 Nov 1989
First Gazette notice for compulsory strike-off

15 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1988
First gazette