LAUREENE MANAGEMENT COMPANY LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1AL

Company number 01941664
Status Active
Incorporation Date 23 August 1985
Company Type Private Limited Company
Address MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 11 ; Secretary's details changed for Chansecs Limited on 29 February 2016. The most likely internet sites of LAUREENE MANAGEMENT COMPANY LIMITED are www.laureenemanagementcompany.co.uk, and www.laureene-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laureene Management Company Limited is a Private Limited Company. The company registration number is 01941664. Laureene Management Company Limited has been working since 23 August 1985. The present status of the company is Active. The registered address of Laureene Management Company Limited is Market Chambers 3 4 Market Place Wokingham Berkshire England Rg40 1al. . CHANSECS LIMITED is a Secretary of the company. BROOKER, Richard is a Director of the company. MITCHELL, Julian Gordon is a Director of the company. PHILLIPS, Christopher Nigel is a Director of the company. Secretary BUCK, Peter Alfred has been resigned. Secretary CHEW, Duncan C H has been resigned. Secretary CLEAVER, Martin has been resigned. Secretary LONDON, Scott Anthony has been resigned. Secretary RYDER, Karen has been resigned. Director BLACK, Ian Mcgregor has been resigned. Director BROADHURST, Samantha Kristian has been resigned. Director BULLER, Roger has been resigned. Director CHEW, Duncan C H has been resigned. Director FARRAR, Alan George has been resigned. Director GURR, Benjamin Nicholas has been resigned. Director ISON, Alfred has been resigned. Director JOHNSTON, Chris has been resigned. Director LEE, Victoria has been resigned. Director LONDON, Scott Anthony has been resigned. Director NODEN, Mark William has been resigned. Director PEGUTTER, Sonia Claire Anne has been resigned. Director POLLARD, Jane has been resigned. Director POVEY, Deborah Ann has been resigned. Director PRITCHETT, Anthony Michael has been resigned. Director SHAW, Anthony Peter James has been resigned. Director VANSTONE, Roger Neale has been resigned. Director WILLIAMS, Vanessa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHANSECS LIMITED
Appointed Date: 31 March 2012

Director
BROOKER, Richard
Appointed Date: 12 June 2014
66 years old

Director
MITCHELL, Julian Gordon
Appointed Date: 20 February 2012
57 years old

Director
PHILLIPS, Christopher Nigel
Appointed Date: 14 August 2008
79 years old

Resigned Directors

Secretary
BUCK, Peter Alfred
Resigned: 05 July 1995
Appointed Date: 12 December 1991

Secretary
CHEW, Duncan C H
Resigned: 12 December 1991

Secretary
CLEAVER, Martin
Resigned: 20 February 2012
Appointed Date: 17 March 2000

Secretary
LONDON, Scott Anthony
Resigned: 17 March 2000
Appointed Date: 12 July 1997

Secretary
RYDER, Karen
Resigned: 12 July 1997
Appointed Date: 05 July 1995

Director
BLACK, Ian Mcgregor
Resigned: 01 July 1997
64 years old

Director
BROADHURST, Samantha Kristian
Resigned: 15 March 2006
Appointed Date: 10 October 2002
52 years old

Director
BULLER, Roger
Resigned: 11 October 2007
Appointed Date: 06 June 2005
61 years old

Director
CHEW, Duncan C H
Resigned: 22 May 1992
71 years old

Director
FARRAR, Alan George
Resigned: 20 February 2012
Appointed Date: 14 August 2008
79 years old

Director
GURR, Benjamin Nicholas
Resigned: 10 October 2002
Appointed Date: 06 May 2001
61 years old

Director
ISON, Alfred
Resigned: 20 February 2012
Appointed Date: 21 May 2000
91 years old

Director
JOHNSTON, Chris
Resigned: 18 June 2007
Appointed Date: 06 May 2001
50 years old

Director
LEE, Victoria
Resigned: 15 September 2003
Appointed Date: 06 May 2001
53 years old

Director
LONDON, Scott Anthony
Resigned: 17 March 2000
Appointed Date: 12 July 1997
63 years old

Director
NODEN, Mark William
Resigned: 19 June 2006
Appointed Date: 21 January 2005
51 years old

Director
PEGUTTER, Sonia Claire Anne
Resigned: 17 March 2000
59 years old

Director
POLLARD, Jane
Resigned: 21 November 2014
Appointed Date: 15 March 2006
56 years old

Director
POVEY, Deborah Ann
Resigned: 20 February 2012
Appointed Date: 18 June 2007
55 years old

Director
PRITCHETT, Anthony Michael
Resigned: 04 May 2001
Appointed Date: 09 March 1999
75 years old

Director
SHAW, Anthony Peter James
Resigned: 22 February 2013
Appointed Date: 20 February 2012
39 years old

Director
VANSTONE, Roger Neale
Resigned: 30 April 2004
Appointed Date: 06 May 2001
86 years old

Director
WILLIAMS, Vanessa
Resigned: 23 July 2001
Appointed Date: 07 March 2001
59 years old

LAUREENE MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 11

10 Jun 2016
Secretary's details changed for Chansecs Limited on 29 February 2016
18 Mar 2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 118 more events
20 Apr 1988
Accounts made up to 31 March 1987

22 Mar 1988
Registered office changed on 22/03/88 from: 4 laurence allison mews the warren caversham reading berkshire

22 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1988
Return made up to 10/03/88; full list of members

30 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed