TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)

The Old Coach House Rectory Road The Old Coach House Rectory Road, Maidenhead, SL6 0ET, Berkshire
StatusACTIVE
Company No.00561295
Category
Incorporated11 Feb 1956
Age68 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) is an active with number 00561295. It was incorporated 68 years, 3 months, 22 days ago, on 11 February 1956. The company address is The Old Coach House Rectory Road The Old Coach House Rectory Road, Maidenhead, SL6 0ET, Berkshire.



People

PLUMLEY, Xavier Alexander

Secretary

ACTIVE

Assigned on 19 May 2015

Current time on role 9 years, 16 days

ASHFORD, Sally Anne

Director

Hr Manager

ACTIVE

Assigned on 21 Jan 2015

Current time on role 9 years, 4 months, 14 days

COWPER, John Barclay

Director

Corporate Finance

ACTIVE

Assigned on 22 May 2024

Current time on role 13 days

MURRAY, John Nicholas

Director

Retired

ACTIVE

Assigned on 08 Jun 2023

Current time on role 11 months, 26 days

ORMOND, Christine Elizabeth

Director

Lawyer

ACTIVE

Assigned on 13 Oct 2015

Current time on role 8 years, 7 months, 22 days

PLUMLEY, Xavier Alexander

Director

Chartered Accountant

ACTIVE

Assigned on 19 May 2015

Current time on role 9 years, 16 days

REEVE, Hugo David Rooper

Director

Property Developer

ACTIVE

Assigned on 30 Jul 2019

Current time on role 4 years, 10 months, 5 days

SYMONS, Louise Anne

Director

Self Employed

ACTIVE

Assigned on 12 Nov 2016

Current time on role 7 years, 6 months, 22 days

WAYLAND-SMITH, Adrian Michael

Director

Property Management

ACTIVE

Assigned on 16 Oct 2012

Current time on role 11 years, 7 months, 19 days

GASH, Susan Anne

Secretary

Pa/Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 22 Sep 2003

Time on role 1 year, 11 months, 21 days

LLOYD, Humphrey Alexander

Secretary

RESIGNED

Assigned on

Resigned on 23 Nov 1998

Time on role 25 years, 6 months, 12 days

PASKINS, Keith Terence

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2006

Resigned on 19 May 2015

Time on role 8 years, 5 months, 15 days

POOL, John Arthur

Secretary

Director

RESIGNED

Assigned on 23 Nov 1998

Resigned on 24 Oct 2006

Time on role 7 years, 11 months, 1 day

ANDREWS, Roger David

Director

Company Director

RESIGNED

Assigned on 16 Oct 2012

Resigned on 30 Nov 2020

Time on role 8 years, 1 month, 14 days

ASHTON TAIT, Claire Winifred

Director

Marketing Manager

RESIGNED

Assigned on 20 Nov 2016

Resigned on 20 May 2024

Time on role 7 years, 6 months

BENTLEY, Pamela Stirling

Director

Retired

RESIGNED

Assigned on 01 Oct 2001

Resigned on 09 May 2005

Time on role 3 years, 7 months, 8 days

BURNETT, Robert Paul

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 6 months, 28 days

COX, Raymond George

Director

Mobile Libraries

RESIGNED

Assigned on 23 Oct 2007

Resigned on 07 Nov 2016

Time on role 9 years, 15 days

DIBDEN, Alan Cyril, The Reverend

Director

Clerk In Holy Orders

RESIGNED

Assigned on 07 Jun 1993

Resigned on 14 Sep 2015

Time on role 22 years, 3 months, 7 days

EDEN, Grenville Mervyn, Reverend

Director

Information Officer

RESIGNED

Assigned on 23 Nov 1998

Resigned on 14 Oct 2014

Time on role 15 years, 10 months, 21 days

FELTON, Virginia Harriette-Anne, Mrs.

Director

Administrator

RESIGNED

Assigned on 20 May 1998

Resigned on 21 Jan 2015

Time on role 16 years, 8 months, 1 day

FORSYTH, Charles Alistair Mcleod

Director

Commercial Manager

RESIGNED

Assigned on 07 Jun 1993

Resigned on 21 Jan 2015

Time on role 21 years, 7 months, 14 days

FROST, Peter David John

Director

Consultant

RESIGNED

Assigned on 22 Sep 2003

Resigned on 04 Jun 2009

Time on role 5 years, 8 months, 12 days

GASH, Susan Anne

Director

Pa/Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 22 Sep 2003

Time on role 1 year, 11 months, 21 days

GRELLIER, Florence Helen

Director

Housewife

RESIGNED

Assigned on

Resigned on 25 Oct 2011

Time on role 12 years, 7 months, 10 days

HOLLOWAY, Gillian

Director

Retired

RESIGNED

Assigned on 08 Jun 2011

Resigned on 07 Oct 2012

Time on role 1 year, 3 months, 29 days

LAW, Eileen Vivian

Director

Widow

RESIGNED

Assigned on

Resigned on 09 Sep 1996

Time on role 27 years, 8 months, 26 days

LLOYD, Humphrey Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Sep 2003

Time on role 20 years, 8 months, 13 days

LOCK, Raymond Harold

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 6 months, 12 days

MILNE, Anne Genevieve

Director

Married Woman

RESIGNED

Assigned on

Resigned on 09 May 2005

Time on role 19 years, 26 days

MILNE, George Lawson, Lt Commander

Director

Corporate Secretary (Retired)

RESIGNED

Assigned on

Resigned on 13 May 2008

Time on role 16 years, 22 days

OMER, William John

Director

Lecturer

RESIGNED

Assigned on

Resigned on 23 Oct 2007

Time on role 16 years, 7 months, 12 days

PAGE, Arthur John, Sir

Director

Member Of Parliament (Retired)

RESIGNED

Assigned on

Resigned on 31 Oct 2008

Time on role 15 years, 7 months, 4 days

PAINES, Anthony John Cooper

Director

Solicitor (Retired)

RESIGNED

Assigned on

Resigned on 22 Nov 1993

Time on role 30 years, 6 months, 13 days

PASKINS, Keith Terence

Director

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2006

Resigned on 31 Oct 2015

Time on role 8 years, 10 months, 27 days

POOL, John Arthur

Director

Director

RESIGNED

Assigned on 23 Nov 1998

Resigned on 01 Oct 2001

Time on role 2 years, 10 months, 8 days

STEARNES, Delia Vivienne

Director

Practice Nurse

RESIGNED

Assigned on

Resigned on 20 May 1998

Time on role 26 years, 15 days

STREET, Geoffrey James

Director

Semi Retired Engineer

RESIGNED

Assigned on 11 May 2007

Resigned on 30 May 2017

Time on role 10 years, 19 days

TAIT, Malcolm Charles Cumming

Director

Magazine Editor

RESIGNED

Assigned on 21 Jan 2015

Resigned on 16 Jun 2016

Time on role 1 year, 4 months, 26 days


Some Companies

ARCA CONSULTING LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:08733607
Status:ACTIVE
Category:Private Limited Company

BERKELEY, BURKE (HOLDINGS) LIMITED

BERKELEY BURKE HOUSE,LEICESTER,LE1 7BR

Number:01102932
Status:ACTIVE
Category:Private Limited Company

EDINBURGH OPEN WORKSHOP LTD

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC567658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H MOUNTFORD LTD

51 STEVENTON NEW ROAD,SHROPSHIRE,SY8 1JZ

Number:08940844
Status:ACTIVE
Category:Private Limited Company

MEAT & MINGLE LTD

45 MARKET STREET,WIRRAL,CH47 2BQ

Number:06730601
Status:ACTIVE
Category:Private Limited Company

OPUS CALLIDUS PLUS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10428960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source