WHEATBUTTS RESIDENTS ASSOCIATION LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 6JW

Company number 02859641
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address 80A ETON WICK ROAD, ETON WICK, WINDSOR, ENGLAND, SL4 6JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 1 the Limberlost Welwyn Hertfordshire AL6 9TS to 80a Eton Wick Road Eton Wick Windsor SL4 6JW on 30 January 2017; Termination of appointment of Amrik Singh Parmar as a director on 15 January 2017; Appointment of Mr Ganeshamoorthy Karunakaran as a director on 15 January 2017. The most likely internet sites of WHEATBUTTS RESIDENTS ASSOCIATION LIMITED are www.wheatbuttsresidentsassociation.co.uk, and www.wheatbutts-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Wheatbutts Residents Association Limited is a Private Limited Company. The company registration number is 02859641. Wheatbutts Residents Association Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of Wheatbutts Residents Association Limited is 80a Eton Wick Road Eton Wick Windsor England Sl4 6jw. The company`s financial liabilities are £0.37k. It is £-0.19k against last year. The cash in hand is £0.37k. It is £-0.19k against last year. And the total assets are £0.37k, which is £-0.19k against last year. KARUNAKARAN, Ganeshamoorthy is a Director of the company. Secretary BURNS, Natalie Louise has been resigned. Secretary CLAYTON, Barry has been resigned. Secretary FARLEY, David Harold has been resigned. Secretary JASINSKI, John Paul has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BRENNAN, Peter Lawrence has been resigned. Director BRENNAN, Peter Lawrence has been resigned. Director CLAYTON, Barry has been resigned. Director HIGGINS, Mark Daniel has been resigned. Director LAWRENCE, Sophia Patricia has been resigned. Director OAKES, James William Edward has been resigned. Director PARMAR, Amrik Singh has been resigned. Director WISBEY, Nicholas George has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


wheatbutts residents association Key Finiance

LIABILITIES £0.37k
-34%
CASH £0.37k
-34%
TOTAL ASSETS £0.37k
-34%
All Financial Figures

Current Directors

Director
KARUNAKARAN, Ganeshamoorthy
Appointed Date: 15 January 2017
53 years old

Resigned Directors

Secretary
BURNS, Natalie Louise
Resigned: 01 September 2009
Appointed Date: 23 January 2008

Secretary
CLAYTON, Barry
Resigned: 30 January 2005
Appointed Date: 06 October 1993

Secretary
FARLEY, David Harold
Resigned: 04 October 2007
Appointed Date: 31 January 2005

Secretary
JASINSKI, John Paul
Resigned: 13 February 2014
Appointed Date: 01 March 2010

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Director
BRENNAN, Peter Lawrence
Resigned: 01 January 2007
Appointed Date: 02 June 1998
100 years old

Director
BRENNAN, Peter Lawrence
Resigned: 06 November 1996
Appointed Date: 06 October 1993
100 years old

Director
CLAYTON, Barry
Resigned: 15 November 2004
Appointed Date: 06 October 1993
78 years old

Director
HIGGINS, Mark Daniel
Resigned: 30 April 2013
Appointed Date: 01 January 2007
46 years old

Director
LAWRENCE, Sophia Patricia
Resigned: 10 June 2015
Appointed Date: 04 October 2013
35 years old

Director
OAKES, James William Edward
Resigned: 01 November 2015
Appointed Date: 13 February 2014
42 years old

Director
PARMAR, Amrik Singh
Resigned: 15 January 2017
Appointed Date: 15 December 2015
70 years old

Director
WISBEY, Nicholas George
Resigned: 02 June 1998
Appointed Date: 06 November 1996
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

WHEATBUTTS RESIDENTS ASSOCIATION LIMITED Events

30 Jan 2017
Registered office address changed from 1 the Limberlost Welwyn Hertfordshire AL6 9TS to 80a Eton Wick Road Eton Wick Windsor SL4 6JW on 30 January 2017
28 Jan 2017
Termination of appointment of Amrik Singh Parmar as a director on 15 January 2017
28 Jan 2017
Appointment of Mr Ganeshamoorthy Karunakaran as a director on 15 January 2017
30 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 81 more events
14 Apr 1994
Ad 06/10/93--------- £ si 6@1=6 £ ic 2/8

19 Oct 1993
Registered office changed on 19/10/93 from: 193/195 city road, london, EC1V 1JN

19 Oct 1993
Director resigned;new director appointed

19 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

06 Oct 1993
Incorporation