DURNING PLACE (ASCOT) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE
Company number 03107070
Status Active
Incorporation Date 27 September 1995
Company Type Private Limited Company
Address 16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of DURNING PLACE (ASCOT) LIMITED are www.durningplaceascot.co.uk, and www.durning-place-ascot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durning Place Ascot Limited is a Private Limited Company. The company registration number is 03107070. Durning Place Ascot Limited has been working since 27 September 1995. The present status of the company is Active. The registered address of Durning Place Ascot Limited is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . LEASEHOLD MANAGEMENT SERVICES LIMITED is a Secretary of the company. TAYLOR, Donna is a Director of the company. TRACY, Michael Anthony is a Director of the company. Secretary MURPHY, David James has been resigned. Secretary TAYLOR, Elizabeth Carol has been resigned. Secretary TRACY, Michael Anthony has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BROUSSON, Kathryn has been resigned. Director GRANADOS, Alan James has been resigned. Director JACKMAN, Pauline has been resigned. Director MCBEATH, Andrew David has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director TAYLOR, Elizabeth Carol has been resigned. Director TRACY, Michael Anthony has been resigned. Director LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Appointed Date: 16 July 2001

Director
TAYLOR, Donna
Appointed Date: 27 August 1997
61 years old

Director
TRACY, Michael Anthony
Appointed Date: 12 November 2004
88 years old

Resigned Directors

Secretary
MURPHY, David James
Resigned: 30 April 1996
Appointed Date: 27 September 1995

Secretary
TAYLOR, Elizabeth Carol
Resigned: 12 August 1997
Appointed Date: 30 September 1996

Secretary
TRACY, Michael Anthony
Resigned: 16 March 2001
Appointed Date: 27 August 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 27 September 1995
Appointed Date: 27 September 1995

Director
BROUSSON, Kathryn
Resigned: 08 November 2002
Appointed Date: 30 September 1996
74 years old

Director
GRANADOS, Alan James
Resigned: 30 April 1996
Appointed Date: 27 September 1995
82 years old

Director
JACKMAN, Pauline
Resigned: 04 August 2003
Appointed Date: 20 April 2001
65 years old

Director
MCBEATH, Andrew David
Resigned: 20 April 2001
Appointed Date: 30 September 1996
76 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 27 September 1995
Appointed Date: 27 September 1995

Director
TAYLOR, Elizabeth Carol
Resigned: 12 August 1997
Appointed Date: 30 September 1996
64 years old

Director
TRACY, Michael Anthony
Resigned: 16 July 2001
Appointed Date: 30 September 1996
88 years old

Director
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 26 September 2001
Appointed Date: 16 July 2001

Persons With Significant Control

Leasehold Management Services Ltd
Notified on: 27 September 2016
Nature of control: Has significant influence or control

DURNING PLACE (ASCOT) LIMITED Events

12 Dec 2016
Total exemption full accounts made up to 30 September 2016
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4

29 Sep 2015
Director's details changed for Michael Anthony Tracy on 27 September 2015
...
... and 68 more events
09 Oct 1995
New director appointed
09 Oct 1995
New secretary appointed
02 Oct 1995
Director resigned
02 Oct 1995
Secretary resigned
27 Sep 1995
Incorporation