MAYTREE WALK (CAVERSHAM) MANAGEMENT COMPANY LIMITED

Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England
StatusACTIVE
Company No.05902313
Category
Incorporated10 Aug 2006
Age17 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

MAYTREE WALK (CAVERSHAM) MANAGEMENT COMPANY LIMITED is an active with number 05902313. It was incorporated 17 years, 10 months, 4 days ago, on 10 August 2006. The company address is Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.



People

PINNACLE PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 27 Oct 2008

Current time on role 15 years, 7 months, 18 days

JOSEPH, Geoffrey Charles Henry

Director

Enterprise Security Account Director

ACTIVE

Assigned on 03 Jun 2020

Current time on role 4 years, 11 days

RANGASWAMY, Manjunath

Director

It Programme Manager

ACTIVE

Assigned on 18 Jun 2020

Current time on role 3 years, 11 months, 26 days

SILVERLOCK, Dean

Director

Manager

ACTIVE

Assigned on 03 Jun 2020

Current time on role 4 years, 11 days

COOK, Angela Tracy

Secretary

Accountant

RESIGNED

Assigned on 06 Sep 2006

Resigned on 19 May 2008

Time on role 1 year, 8 months, 13 days

DIX, Gemma Louise

Secretary

Theatre Practioner

RESIGNED

Assigned on 19 May 2008

Resigned on 27 Oct 2008

Time on role 5 months, 8 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Aug 2006

Resigned on 06 Sep 2006

Time on role 27 days

COOK, Angela Tracy

Director

Accountant

RESIGNED

Assigned on 06 Sep 2006

Resigned on 19 May 2008

Time on role 1 year, 8 months, 13 days

JOSEPH, Geoffrey Charles Henry

Director

Enterprise Security Account Director

RESIGNED

Assigned on 03 Jun 2020

Resigned on 24 May 2022

Time on role 1 year, 11 months, 21 days

KIMBER, Christopher Charles

Director

Auditor

RESIGNED

Assigned on 19 May 2008

Resigned on 10 Aug 2011

Time on role 3 years, 2 months, 22 days

KING, Rodney William

Director

Self Employed

RESIGNED

Assigned on 19 May 2008

Resigned on 24 May 2022

Time on role 14 years, 5 days

MILLER, John Bernard

Director

Solicitor

RESIGNED

Assigned on 19 May 2008

Resigned on 03 Mar 2016

Time on role 7 years, 9 months, 15 days

WARNER, Christopher

Director

Sales Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 19 May 2008

Time on role 1 year, 8 months, 13 days

WILCOX, Russell James

Director

Actor/Entertainer

RESIGNED

Assigned on 19 May 2008

Resigned on 24 May 2022

Time on role 14 years, 5 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 10 Aug 2006

Resigned on 06 Sep 2006

Time on role 27 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Aug 2006

Resigned on 06 Sep 2006

Time on role 27 days


Some Companies

Number:02947479
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BTF ENGINEERING LIMITED

2 CALLAWAYS ROAD,SHIPSTON-ON-STOUR,CV36 4HB

Number:07388925
Status:ACTIVE
Category:Private Limited Company

D- S- BUILDINGS LIMITED

12 HOLME LEA,ACCRINGTON,BB5 5XZ

Number:06427166
Status:ACTIVE
Category:Private Limited Company

FIRST BARNINGLEY PARK RESIDENTS ASSOCIATION LIMITED(THE)

BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD,FARNHAM,GU10 5BB

Number:01931209
Status:ACTIVE
Category:Private Limited Company

PRAWN SALAD LIMITED

36 BELLARS LANE,MALVERN,WR14 2DL

Number:09031205
Status:ACTIVE
Category:Private Limited Company

THE LITTLE PUB COMPANY (LONGTON) LTD

BRADFORD & CO.,STAFFORD,ST16 3HS

Number:10766717
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