BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9HB

Company number 02714616
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address MISS LAURA J MEEGHAN, 8 RUSSETT GARDENS, RUSCOMBE, READING, BERKSHIRE, RG10 9HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 16 . The most likely internet sites of BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED are www.basicnotepropertymanagementcompany.co.uk, and www.basicnote-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Maidenhead Rail Station is 6.3 miles; to Furze Platt Rail Station is 6.6 miles; to Bracknell Rail Station is 6.7 miles; to Camberley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basicnote Property Management Company Limited is a Private Limited Company. The company registration number is 02714616. Basicnote Property Management Company Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Basicnote Property Management Company Limited is Miss Laura J Meeghan 8 Russett Gardens Ruscombe Reading Berkshire Rg10 9hb. . MEEGHAN, Laura Jane is a Secretary of the company. ANDERSON, James Simon is a Director of the company. MOWER, Geoffrey is a Director of the company. TALLON, Doris is a Director of the company. TREACY, Michelle Elizabeth is a Director of the company. Secretary MEEGHAN, Anthony John has been resigned. Secretary MEEGHAN, Anthony John has been resigned. Secretary PALMER, Anthony Stephen has been resigned. Secretary PALMER, Anthony Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWKER, Richard has been resigned. Director BOWKER, Richard has been resigned. Director BROWN, Selvyn Lincoln has been resigned. Director HARRISON, Ian Franklin has been resigned. Director HARRISON, Ian Franklin has been resigned. Director HUGHES, William John has been resigned. Director HUGHES, William John has been resigned. Director NASSIF, Rosemary has been resigned. Director PALMER, Anthony Stephen has been resigned. Director POWELL, Derek George has been resigned. Director ROBINSON, Mathew Barnaby has been resigned. Director TREACY, Michelle Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEEGHAN, Laura Jane
Appointed Date: 28 April 2011

Director
ANDERSON, James Simon
Appointed Date: 18 May 2011
55 years old

Director
MOWER, Geoffrey
Appointed Date: 18 May 2011
77 years old

Director
TALLON, Doris
Appointed Date: 01 April 1998
75 years old

Director
TREACY, Michelle Elizabeth
Appointed Date: 25 February 2014
57 years old

Resigned Directors

Secretary
MEEGHAN, Anthony John
Resigned: 14 May 1993
Appointed Date: 18 October 1993

Secretary
MEEGHAN, Anthony John
Resigned: 27 April 2011

Secretary
PALMER, Anthony Stephen
Resigned: 18 October 1993
Appointed Date: 03 July 1992

Secretary
PALMER, Anthony Stephen
Resigned: 18 October 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 July 1992
Appointed Date: 14 May 1992

Director
BOWKER, Richard
Resigned: 14 May 1993
Appointed Date: 18 October 1993
55 years old

Director
BOWKER, Richard
Resigned: 02 June 1997
55 years old

Director
BROWN, Selvyn Lincoln
Resigned: 22 July 1998
Appointed Date: 12 September 1996
78 years old

Director
HARRISON, Ian Franklin
Resigned: 14 May 1993
Appointed Date: 18 October 1993
71 years old

Director
HARRISON, Ian Franklin
Resigned: 01 March 1995
71 years old

Director
HUGHES, William John
Resigned: 18 October 1993
Appointed Date: 03 July 1992
84 years old

Director
HUGHES, William John
Resigned: 18 October 1993
84 years old

Director
NASSIF, Rosemary
Resigned: 19 December 2009
Appointed Date: 14 March 2001
78 years old

Director
PALMER, Anthony Stephen
Resigned: 18 October 1993
68 years old

Director
POWELL, Derek George
Resigned: 01 May 2000
Appointed Date: 12 September 1996
75 years old

Director
ROBINSON, Mathew Barnaby
Resigned: 02 June 1997
Appointed Date: 01 March 1995
61 years old

Director
TREACY, Michelle Elizabeth
Resigned: 16 December 2009
Appointed Date: 02 June 1997
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 July 1992
Appointed Date: 14 May 1992

BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED Events

15 May 2017
Confirmation statement made on 14 May 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 September 2016
10 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 16

18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
18 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 16

...
... and 73 more events
19 Aug 1992
Registered office changed on 19/08/92 from: classic house 174-180 old st london EC1V 9BP

06 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Aug 1992
New secretary appointed;director resigned

06 Aug 1992
Secretary resigned;new director appointed

14 May 1992
Incorporation