AYLESFORD STREET (MANAGEMENT) LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5SX

Company number 03242419
Status Active
Incorporation Date 21 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 GREENACRES AVENUE, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Annual return made up to 21 August 2015 no member list. The most likely internet sites of AYLESFORD STREET (MANAGEMENT) LIMITED are www.aylesfordstreetmanagement.co.uk, and www.aylesford-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Blackwater Rail Station is 8.6 miles; to Camberley Rail Station is 9.2 miles; to Fleet Rail Station is 10.2 miles; to Farnborough North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aylesford Street Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03242419. Aylesford Street Management Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Aylesford Street Management Limited is 5 Greenacres Avenue Winnersh Wokingham Berkshire Rg41 5sx. . HUNT, David is a Secretary of the company. HUDSON, Philip John is a Director of the company. HUNT, David is a Director of the company. MADDOWS, Clair Vee is a Director of the company. TRIAY, Magdalen is a Director of the company. Secretary BROWN, Justine Maria Parker has been resigned. Secretary GOW, Malcolm John Arthur has been resigned. Secretary GREEN, Della Susan has been resigned. Secretary HOWARD BUDD, Derek has been resigned. Secretary MADDOWS, Clair Vee has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CLARKE, Charles Rodway has been resigned. Director GREEN, Della Susan has been resigned. Director HASTINGS, Jonathan Philip has been resigned. Director HOLLYWOOD, Gail has been resigned. Director HOWARD BUDD, Derek has been resigned. Director HUNT, Christian John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KNOTT, Clifford Robin has been resigned. Director NESTORS, Andris has been resigned. Director YATES, Rosie Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUNT, David
Appointed Date: 01 June 2006

Director
HUDSON, Philip John
Appointed Date: 14 October 2009
77 years old

Director
HUNT, David
Appointed Date: 14 September 2001
85 years old

Director
MADDOWS, Clair Vee
Appointed Date: 22 March 2001
54 years old

Director
TRIAY, Magdalen
Appointed Date: 31 March 2003
86 years old

Resigned Directors

Secretary
BROWN, Justine Maria Parker
Resigned: 23 June 1997
Appointed Date: 21 August 1996

Secretary
GOW, Malcolm John Arthur
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Secretary
GREEN, Della Susan
Resigned: 18 December 2001
Appointed Date: 03 July 1999

Secretary
HOWARD BUDD, Derek
Resigned: 03 July 1999
Appointed Date: 23 June 1997

Secretary
MADDOWS, Clair Vee
Resigned: 01 June 2006
Appointed Date: 18 December 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
CLARKE, Charles Rodway
Resigned: 14 October 2009
Appointed Date: 03 July 1999
75 years old

Director
GREEN, Della Susan
Resigned: 18 December 2001
Appointed Date: 23 June 1997
64 years old

Director
HASTINGS, Jonathan Philip
Resigned: 23 June 1997
Appointed Date: 21 August 1996
72 years old

Director
HOLLYWOOD, Gail
Resigned: 03 July 1999
Appointed Date: 23 June 1997
77 years old

Director
HOWARD BUDD, Derek
Resigned: 22 March 2001
Appointed Date: 23 June 1997
76 years old

Director
HUNT, Christian John
Resigned: 14 September 2001
Appointed Date: 03 July 1999
53 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
KNOTT, Clifford Robin
Resigned: 23 June 1997
Appointed Date: 21 August 1996
83 years old

Director
NESTORS, Andris
Resigned: 03 July 1999
Appointed Date: 23 June 1997
54 years old

Director
YATES, Rosie Anne
Resigned: 16 December 2002
Appointed Date: 18 December 2001
62 years old

AYLESFORD STREET (MANAGEMENT) LIMITED Events

02 Sep 2016
Total exemption full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 21 August 2016 with updates
26 Aug 2015
Annual return made up to 21 August 2015 no member list
17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
06 Sep 1996
New director appointed
06 Sep 1996
Registered office changed on 06/09/96 from: 76 whitchurch road cardiff CF4 3LX
28 Aug 1996
Director resigned
28 Aug 1996
Secretary resigned
21 Aug 1996
Incorporation