MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE
Company number 02626031
Status Active
Incorporation Date 2 July 1991
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 one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Director's details changed for Michelle Cullis on 27 October 2015. The most likely internet sites of MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED are www.marlboroughcourtmanagementcompanyslough.co.uk, and www.marlborough-court-management-company-slough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight 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.Marlborough Court Management Company Slough Limited is a Private Limited Company. The company registration number is 02626031. Marlborough Court Management Company Slough Limited has been working since 02 July 1991. The present status of the company is Active. The registered address of Marlborough Court Management Company Slough Limited is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . LEASEHOLD MANAGEMENT SERVICES LIMITED is a Secretary of the company. CULLIS, Michelle is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary CANNON, Maria has been resigned. Secretary COOMBS, Gregory Michael has been resigned. Secretary HARRISON, Michael Douglas has been resigned. Secretary MILLER, Deborah has been resigned. Director BENNETT, David John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CANNON, Maria has been resigned. Director COOMBS, Gillian Lesley has been resigned. Director HARRISON, Michael Douglas has been resigned. Director HARRISON, Pauline Harriet has been resigned. Director MILLER, Martin Andrew has been resigned. Director SEWELL, Ian Leslie 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: 28 May 2002

Director
CULLIS, Michelle
Appointed Date: 07 March 2006
50 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 03 July 1991
Appointed Date: 02 July 1991

Secretary
CANNON, Maria
Resigned: 27 May 2002
Appointed Date: 19 June 1998

Secretary
COOMBS, Gregory Michael
Resigned: 05 May 1997
Appointed Date: 09 February 1993

Secretary
HARRISON, Michael Douglas
Resigned: 11 January 1993
Appointed Date: 03 July 1991

Secretary
MILLER, Deborah
Resigned: 19 June 1998
Appointed Date: 05 May 1997

Director
BENNETT, David John
Resigned: 01 May 1995
80 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 July 1991
Appointed Date: 02 July 1991
73 years old

Director
CANNON, Maria
Resigned: 20 February 2009
Appointed Date: 19 June 1998
59 years old

Director
COOMBS, Gillian Lesley
Resigned: 05 May 1997
55 years old

Director
HARRISON, Michael Douglas
Resigned: 11 January 1993
Appointed Date: 03 July 1991
78 years old

Director
HARRISON, Pauline Harriet
Resigned: 11 January 1993
Appointed Date: 03 July 1991
72 years old

Director
MILLER, Martin Andrew
Resigned: 19 June 1998
Appointed Date: 19 March 1997
59 years old

Director
SEWELL, Ian Leslie
Resigned: 31 March 2006
60 years old

Persons With Significant Control

Leasehold Management Services Ltd
Notified on: 2 July 2016
Nature of control: Has significant influence or control

MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 2 July 2016 with updates
27 Oct 2015
Director's details changed for Michelle Cullis on 27 October 2015
12 Aug 2015
Total exemption full accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 9

...
... and 98 more events
15 Jul 1991
Ad 03/07/91--------- £ si 2@1=2 £ ic 2/4

15 Jul 1991
Registered office changed on 15/07/91 from: somerset house temple street birmingham west midlands B2 5DP

15 Jul 1991
Secretary resigned

15 Jul 1991
Director resigned

02 Jul 1991
Incorporation