ARUNDEL COURT RESIDENTS' ASSOCIATION (SLOUGH) LIMITED

119-120 High Street High Street 119-120 High Street High Street, Windsor, SL4 6AN, Berkshire, England
StatusACTIVE
Company No.01025651
CategoryPrivate Limited Company
Incorporated29 Sep 1971
Age52 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ARUNDEL COURT RESIDENTS' ASSOCIATION (SLOUGH) LIMITED is an active private limited company with number 01025651. It was incorporated 52 years, 8 months, 6 days ago, on 29 September 1971. The company address is 119-120 High Street High Street 119-120 High Street High Street, Windsor, SL4 6AN, Berkshire, England.



People

LEETE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Aug 2023

Current time on role 9 months, 25 days

DHOOT, Kulwarn Singh

Director

Finance Director

ACTIVE

Assigned on 15 Apr 2021

Current time on role 3 years, 1 month, 20 days

MALIK, Salma

Director

Director

ACTIVE

Assigned on 15 Apr 2021

Current time on role 3 years, 1 month, 20 days

BOUL, Nellie

Secretary

RESIGNED

Assigned on

Resigned on 05 Sep 1993

Time on role 30 years, 9 months

HARRIS, Joanna

Secretary

None

RESIGNED

Assigned on 05 Jun 2002

Resigned on 15 Jan 2003

Time on role 7 months, 10 days

MALIK, Salma

Secretary

RESIGNED

Assigned on 15 Apr 2021

Resigned on 11 Aug 2023

Time on role 2 years, 3 months, 26 days

MALIK, Salma

Secretary

RESIGNED

Assigned on 07 May 2014

Resigned on 30 Jun 2019

Time on role 5 years, 1 month, 23 days

MIR, Shazia

Secretary

RESIGNED

Assigned on 15 Apr 2021

Resigned on 23 Jun 2021

Time on role 2 months, 8 days

PELLING, Ruth Ann

Secretary

Sales Office Supervisor

RESIGNED

Assigned on 26 Feb 1995

Resigned on 04 Apr 2002

Time on role 7 years, 1 month, 6 days

PERIS, Keith Andrew

Secretary

RESIGNED

Assigned on 13 Aug 2003

Resigned on 14 Aug 2006

Time on role 3 years, 1 day

PERIS, Marcelle

Secretary

Travel Agent

RESIGNED

Assigned on

Resigned on 25 Feb 1995

Time on role 29 years, 3 months, 11 days

THIND, Gurpreet

Secretary

RESIGNED

Assigned on 26 Sep 2013

Resigned on 17 Jul 2017

Time on role 3 years, 9 months, 21 days

VAUGHAN, Richard

Secretary

RESIGNED

Assigned on 14 Aug 2006

Resigned on 25 Sep 2013

Time on role 7 years, 1 month, 11 days

LEASEHOLD MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Mar 2003

Resigned on 10 Jul 2003

Time on role 3 months, 16 days

BIANT, Mathew James Edward

Director

Desktop Publisher

RESIGNED

Assigned on 04 Apr 2002

Resigned on 13 Aug 2003

Time on role 1 year, 4 months, 9 days

BOUL, Nellie

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Sep 1993

Time on role 30 years, 9 months

CHOWDHURY, Rabi Sankar

Director

Marketing Consultant

RESIGNED

Assigned on 26 Feb 1995

Resigned on 24 Oct 1996

Time on role 1 year, 7 months, 26 days

DHOOT, Kole

Director

Director

RESIGNED

Assigned on 18 Oct 2017

Resigned on 17 Feb 2020

Time on role 2 years, 3 months, 30 days

EMMS, Julian Mark

Director

Nhs Manager

RESIGNED

Assigned on 11 Oct 2000

Resigned on 03 Feb 2003

Time on role 2 years, 3 months, 23 days

GAUTAMA, Sheetal Basdev

Director

Accountant

RESIGNED

Assigned on 14 Aug 2006

Resigned on 23 Jun 2021

Time on role 14 years, 10 months, 9 days

HARRIS, Duncan Hartley Robert, Dr

Director

University Lecturer Company Psychologist

RESIGNED

Assigned on 28 May 2008

Resigned on 05 Mar 2012

Time on role 3 years, 9 months, 8 days

HARRIS, Joanna

Director

None

RESIGNED

Assigned on 05 Jun 2002

Resigned on 15 Jan 2003

Time on role 7 months, 10 days

HORNIBROOK, Stuart Ray

Director

Printer

RESIGNED

Assigned on 05 Sep 1993

Resigned on 24 Oct 1996

Time on role 3 years, 1 month, 19 days

KELLY, Sean Thomas Francis

Director

Window Cleaner

RESIGNED

Assigned on 13 Aug 2003

Resigned on 24 Mar 2008

Time on role 4 years, 7 months, 11 days

MACPHERSON, Andrew John

Director

Motor Vehicle Technician

RESIGNED

Assigned on 16 May 2001

Resigned on 25 Mar 2003

Time on role 1 year, 10 months, 9 days

MCMANUS, Derek Thomas

Director

Br Telecom Technician

RESIGNED

Assigned on

Resigned on 05 Sep 1993

Time on role 30 years, 9 months

MCMANUS, Mark

Director

Systems Consultant

RESIGNED

Assigned on 24 Oct 1996

Resigned on 27 Oct 1998

Time on role 2 years, 3 days

MCSWEENEY, John Bernard

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Sep 1993

Time on role 30 years, 9 months

MIR, Imran

Director

Director

RESIGNED

Assigned on 25 Sep 2013

Resigned on 18 Oct 2017

Time on role 4 years, 23 days

PELLING, Ruth Ann

Director

Sales Office Supervisor

RESIGNED

Assigned on 26 Feb 1995

Resigned on 04 Apr 2002

Time on role 7 years, 1 month, 6 days

PERIS, Marcelle

Director

Travel Agent

RESIGNED

Assigned on

Resigned on 25 Feb 1995

Time on role 29 years, 3 months, 11 days

SYMONDS, Susan Ann

Director

Retired

RESIGNED

Assigned on 24 Oct 1996

Resigned on 11 Oct 2000

Time on role 3 years, 11 months, 18 days

YOUNG, Jane Irene Elisabeth

Director

Retired

RESIGNED

Assigned on 27 Oct 1998

Resigned on 16 May 2001

Time on role 2 years, 6 months, 20 days


Some Companies

BRO DYFI COMMUNITY RENEWABLES LIMITED

3 DOLDDERWEN,MACHYNLLETH,SY20 9RA

Number:IP29283R
Status:ACTIVE
Category:Industrial and Provident Society

CHADWICK DRYER CLARKE LTD

STUDIO 32,CAMBRIDGE,CB1 1AH

Number:06208111
Status:ACTIVE
Category:Private Limited Company

HYGROVE PROPERTIES LIMITED

GOLDWELL, ULLINGSWICK,HEREFORDSHIRE,HR1 3JG

Number:05492555
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE CONSULTANCY LIMITED

4 CROFT CLOSE,CHESTER,CH3 7QQ

Number:07344741
Status:ACTIVE
Category:Private Limited Company

STUDIO 308 LTD

CHARLTON HOUSE,DOVER,CT16 1BL

Number:04687938
Status:ACTIVE
Category:Private Limited Company

SWYFTECH CONSULTING LTD.

116 HURLEY ROAD,CARLISLE,CA4 8QF

Number:11008286
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