WENDOVER COURT COMPANY (ACTON) LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1AL

Company number 02861104
Status Active
Incorporation Date 11 October 1993
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 seventeen events have happened. The last three records are Termination of appointment of Dorothy Entsie Chapman as a director on 22 March 2017; Confirmation statement made on 15 January 2017 with updates; Secretary's details changed for Chansecs Ltd on 23 January 2017. The most likely internet sites of WENDOVER COURT COMPANY (ACTON) LIMITED are www.wendovercourtcompanyacton.co.uk, and www.wendover-court-company-acton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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.Wendover Court Company Acton Limited is a Private Limited Company. The company registration number is 02861104. Wendover Court Company Acton Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Wendover Court Company Acton Limited is Market Chambers 3 4 Market Place Wokingham Berkshire England Rg40 1al. . CHANSECS LTD is a Secretary of the company. BRIAN, Michael is a Director of the company. DEMPSTER, Russell Charles is a Director of the company. EMSLEY, Anne Frances is a Director of the company. GOODMAN, Namy is a Director of the company. KERR, Alastair Malcolm is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GODDARD, Paul Francis has been resigned. Secretary GODDARD, Paul Francis has been resigned. Secretary KELLY, Bridget has been resigned. Secretary LEVINGE, Edward James has been resigned. Secretary WILKINSON, Robert has been resigned. Director ALFA, Pauline has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHAPMAN, Dorothy Entsie has been resigned. Director CHRISTIE DAVID, Anna Marie has been resigned. Director COCKING, Jane has been resigned. Director HARNETT, David Andrew has been resigned. Director KALUBOWILA, Dharmapriya Senarath has been resigned. Director KRUSZYNSKA-O'DOHERTY, Anna has been resigned. Director LINDSAY, Alan Geoffrey St Clair has been resigned. Director MAHON, Alec has been resigned. Director MAHON, Alexander William has been resigned. Director PARRY, David Lloyd has been resigned. Director SAHIB, Kanta Kumari has been resigned. Director SHARPE, Valerie has been resigned. Director VOYCE, Richard Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHANSECS LTD
Appointed Date: 15 December 2008

Director
BRIAN, Michael
Appointed Date: 23 September 2003
83 years old

Director
DEMPSTER, Russell Charles
Appointed Date: 17 January 2009
57 years old

Director
EMSLEY, Anne Frances
Appointed Date: 06 June 2002
77 years old

Director
GOODMAN, Namy
Appointed Date: 13 October 2011
76 years old

Director
KERR, Alastair Malcolm
Appointed Date: 29 May 2013
69 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Secretary
GODDARD, Paul Francis
Resigned: 28 June 2006
Appointed Date: 18 December 2001

Secretary
GODDARD, Paul Francis
Resigned: 29 October 2001
Appointed Date: 09 December 1999

Secretary
KELLY, Bridget
Resigned: 21 November 1998
Appointed Date: 01 April 1994

Secretary
LEVINGE, Edward James
Resigned: 15 December 2008
Appointed Date: 28 June 2006

Secretary
WILKINSON, Robert
Resigned: 09 December 1999
Appointed Date: 22 November 1998

Director
ALFA, Pauline
Resigned: 31 December 1998
Appointed Date: 11 October 1993
82 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 October 1993
Appointed Date: 11 October 1993
73 years old

Director
CHAPMAN, Dorothy Entsie
Resigned: 22 March 2017
Appointed Date: 13 October 2011
48 years old

Director
CHRISTIE DAVID, Anna Marie
Resigned: 04 November 2002
Appointed Date: 21 September 2000
60 years old

Director
COCKING, Jane
Resigned: 23 October 2008
Appointed Date: 13 October 2006
81 years old

Director
HARNETT, David Andrew
Resigned: 30 October 2001
Appointed Date: 09 December 1999
59 years old

Director
KALUBOWILA, Dharmapriya Senarath
Resigned: 15 July 2002
Appointed Date: 21 September 2000
78 years old

Director
KRUSZYNSKA-O'DOHERTY, Anna
Resigned: 27 October 2001
Appointed Date: 21 September 2000
86 years old

Director
LINDSAY, Alan Geoffrey St Clair
Resigned: 09 December 1999
Appointed Date: 11 October 1993
88 years old

Director
MAHON, Alec
Resigned: 14 January 2009
Appointed Date: 13 October 2006
90 years old

Director
MAHON, Alexander William
Resigned: 21 August 2004
Appointed Date: 21 September 2000
90 years old

Director
PARRY, David Lloyd
Resigned: 13 October 2006
Appointed Date: 21 September 2000
70 years old

Director
SAHIB, Kanta Kumari
Resigned: 06 November 2001
Appointed Date: 21 September 2000
62 years old

Director
SHARPE, Valerie
Resigned: 18 November 2002
Appointed Date: 21 September 2000
79 years old

Director
VOYCE, Richard Anthony
Resigned: 01 October 2005
Appointed Date: 10 December 2001
57 years old

WENDOVER COURT COMPANY (ACTON) LIMITED Events

22 Mar 2017
Termination of appointment of Dorothy Entsie Chapman as a director on 22 March 2017
23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
23 Jan 2017
Secretary's details changed for Chansecs Ltd on 23 January 2017
16 Nov 2016
Total exemption small company accounts made up to 5 April 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
...
... and 107 more events
20 Apr 1994
Secretary resigned;new secretary appointed

12 Nov 1993
Accounting reference date notified as 05/04

03 Nov 1993
Director resigned

03 Nov 1993
Secretary resigned

11 Oct 1993
Incorporation