FAIRWAY (MAIDENHEAD) MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 0RX

Company number 05439500
Status Active
Incorporation Date 28 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRANDON HOUSE WOKINGHAM ROAD, HURST, READING, ENGLAND, RG10 0RX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from 51 Peach Street Wokingham Berkshire RG40 1XP to Brandon House Wokingham Road Hurst Reading RG10 0RX on 11 May 2016; Annual return made up to 28 April 2016 no member list. The most likely internet sites of FAIRWAY (MAIDENHEAD) MANAGEMENT COMPANY LIMITED are www.fairwaymaidenheadmanagementcompany.co.uk, and www.fairway-maidenhead-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Furze Platt Rail Station is 7.8 miles; to Blackwater Rail Station is 8.7 miles; to Camberley Rail Station is 9 miles; to Farnborough North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairway Maidenhead Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05439500. Fairway Maidenhead Management Company Limited has been working since 28 April 2005. The present status of the company is Active. The registered address of Fairway Maidenhead Management Company Limited is Brandon House Wokingham Road Hurst Reading England Rg10 0rx. The cash in hand is £7.62k. It is £2.15k against last year. . HOMES, Clifford John is a Secretary of the company. MULLAN, Thomas Gerald is a Director of the company. WEEDON, Charles Albert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOLETIS, Panagiotis has been resigned. Director HILDRETH, Richard Thomas has been resigned. Director HOWLETT, Peter Leslie James has been resigned. Director JOHNSON, Michael Andrew has been resigned. Director LEPICARD, Romain has been resigned. Director SIMPSON, Elizabeth has been resigned. Director THOMPSON, Ian Brown has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


fairway (maidenhead) management company Key Finiance

LIABILITIES n/a
CASH £7.62k
+39%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOMES, Clifford John
Appointed Date: 28 April 2005

Director
MULLAN, Thomas Gerald
Appointed Date: 27 January 2007
71 years old

Director
WEEDON, Charles Albert
Appointed Date: 15 January 2010
83 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005

Director
BOLETIS, Panagiotis
Resigned: 28 January 2014
Appointed Date: 21 November 2009
54 years old

Director
HILDRETH, Richard Thomas
Resigned: 24 January 2013
Appointed Date: 27 January 2007
83 years old

Director
HOWLETT, Peter Leslie James
Resigned: 02 August 2010
Appointed Date: 10 July 2008
92 years old

Director
JOHNSON, Michael Andrew
Resigned: 17 November 2010
Appointed Date: 28 April 2005
66 years old

Director
LEPICARD, Romain
Resigned: 18 May 2015
Appointed Date: 03 December 2012
44 years old

Director
SIMPSON, Elizabeth
Resigned: 11 May 2007
Appointed Date: 27 March 2007
96 years old

Director
THOMPSON, Ian Brown
Resigned: 24 November 2007
Appointed Date: 27 January 2007
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005

FAIRWAY (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 30 June 2016
11 May 2016
Registered office address changed from 51 Peach Street Wokingham Berkshire RG40 1XP to Brandon House Wokingham Road Hurst Reading RG10 0RX on 11 May 2016
06 May 2016
Annual return made up to 28 April 2016 no member list
13 Jan 2016
Total exemption full accounts made up to 30 June 2015
29 May 2015
Termination of appointment of Romain Lepicard as a director on 18 May 2015
...
... and 42 more events
17 May 2005
Secretary resigned
17 May 2005
Registered office changed on 17/05/05 from: marquess court 69 southampton row london WC1B 4ET
17 May 2005
New director appointed
17 May 2005
New secretary appointed
28 Apr 2005
Incorporation