RELATE MID THAMES AND BUCKINGHAMSHIRE - MAIDENHEAD


Company Profile Company Filings

Overview

RELATE MID THAMES AND BUCKINGHAMSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDENHEAD ENGLAND and has the status: Dissolved - no longer trading.
RELATE MID THAMES AND BUCKINGHAMSHIRE was incorporated 23 years ago on 11/10/2000 and has the registered number: 04088546. The accounts status is TOTAL EXEMPTION FULL.

RELATE MID THAMES AND BUCKINGHAMSHIRE - MAIDENHEAD

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

COMMUNITY CENTRE
MAIDENHEAD
BERKSHIRE
SL6 7YR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2021 14/11/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EWAN ALEXANDER MALCOLM Secretary 2021-03-31 CURRENT
DR JOHN DANIEL RICKMAN BARUCH Aug 1958 British Director 2016-11-21 CURRENT
MRS BEPINDEEP DHALIWAL Apr 1971 British Director 2018-11-19 CURRENT
MRS JANET GABRIELLE SHARP Oct 1944 British Director 2019-11-18 CURRENT
MR MICHAEL MCGILLERY YOUNG Sep 1967 British,Australian Director 2018-11-19 CURRENT
MR CHRISTOPHER VANE Jan 1947 British Director 2010-11-05 UNTIL 2021-03-31 RESIGNED
MRS MORNA LOGAN HINCH Apr 1947 British Director 2013-11-20 UNTIL 2021-03-31 RESIGNED
JANET TURNER Jul 1948 Director 2001-09-01 UNTIL 2003-09-01 RESIGNED
SHIRLEY SUSANNAH TREMLETT Jul 1934 British Director 2000-11-07 UNTIL 2005-09-23 RESIGNED
MRS CLAIRE LAMBERT Jan 1947 British Director 2009-10-23 UNTIL 2014-09-27 RESIGNED
ADRIANNE SHELDON Dec 1928 British Director 2000-11-07 UNTIL 2003-09-11 RESIGNED
MRS JANET ELIZABETH SHAW Jul 1948 British Director 2015-11-25 UNTIL 2018-11-19 RESIGNED
IRENE PAMELA SHORT Jul 1944 British Director 2000-11-07 UNTIL 2005-03-31 RESIGNED
DR KEITH HUNTER RAY May 1948 British Director 2007-05-23 UNTIL 2014-11-26 RESIGNED
ELIZABETH CHARLOTTE MOSTYN May 1948 British Director 2000-11-07 UNTIL 2004-03-01 RESIGNED
GILLIAN MONK Jan 1952 British Director 2018-11-19 UNTIL 2021-03-21 RESIGNED
MS SUSAN KAY MERVYN-JONES Jun 1944 British Director 2010-01-18 UNTIL 2018-11-19 RESIGNED
MS SELENA ANNE MAKEPEACE Oct 1966 British Director 2010-01-18 UNTIL 2012-11-14 RESIGNED
TERESA TAKWAH RAY Oct 1945 British Director 2005-02-24 UNTIL 2012-06-27 RESIGNED
FIONA MARY PAINE British Secretary 2005-10-10 UNTIL 2021-03-31 RESIGNED
SUSAN DUNWELL Secretary 2000-10-11 UNTIL 2001-09-22 RESIGNED
MRS HONOR MARY ELIZABETH VANE Jan 1950 British Director 2012-11-14 UNTIL 2021-03-31 RESIGNED
JOHN DOUGLAS LEA Aug 1931 British Director 2000-10-11 UNTIL 2007-08-08 RESIGNED
JANET TURNER Jul 1948 Secretary 2001-09-17 UNTIL 2005-05-31 RESIGNED
CHRISTINE KING Jan 1963 British Director 2005-02-24 UNTIL 2009-10-23 RESIGNED
RAYMOND DOUGLAS CLARKE Jul 1951 British Director 2000-11-07 UNTIL 2018-11-19 RESIGNED
MRS CHRISTINE MARGARET BROOKE-TAYLOR Apr 1940 British Director 2000-11-07 UNTIL 2012-11-14 RESIGNED
MS JANICE CAMPBELL Mar 1950 British Director 2013-11-20 UNTIL 2021-12-08 RESIGNED
MR DANIEL JOHN CHURCHILL May 1946 British Director 2008-10-17 UNTIL 2010-11-05 RESIGNED
MRS REBECCA ELIZABETH CURLEY Oct 1979 British Director 2013-11-20 UNTIL 2018-06-04 RESIGNED
RAYMOND JOHN KELLY May 1938 British Director 2000-10-11 UNTIL 2003-09-11 RESIGNED
MR WILLIAM AIRLIE DAX Aug 1947 British Director 2010-01-18 UNTIL 2012-09-19 RESIGNED
MARIANNE DE GROOT Dec 1943 Dutch Director 2006-10-06 UNTIL 2009-10-23 RESIGNED
MS MARY ANN EDWARDS May 1956 British Director 2007-10-12 UNTIL 2010-02-17 RESIGNED
MR PHILIP EVERITT Aug 1951 British Director 2010-01-18 UNTIL 2015-11-25 RESIGNED
LOUISE HAMMOND Mar 1960 British Director 2003-09-12 UNTIL 2007-03-08 RESIGNED
MR JOHN HENRY WALKER Sep 1944 British Director 2003-09-12 UNTIL 2008-10-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERFACE EUROPE LTD. BIRMINGHAM UNITED KINGDOM Active GROUP 13931 - Manufacture of woven or tufted carpets and rugs
CHERITON RESOURCES 10 LIMITED KENT Dissolved... DORMANT 64910 - Financial leasing
CHERITON LEASING LIMITED KENT Dissolved... DORMANT 64910 - Financial leasing
CHERITON RESOURCES 11 LIMITED KENT Dissolved... DORMANT 64910 - Financial leasing
AVIS EUROPE HOLDINGS LIMITED BRACKNELL ENGLAND Active FULL 70100 - Activities of head offices
WYCOMBE WOMEN'S AID LIMITED MAIDENHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AVIS ASSISTANCE LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... FULL 74990 - Non-trading company
THE KNEE FOUNDATION BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
RENOVISIONS (UK) LIMITED HALIFAX Dissolved... DORMANT 99999 - Dormant Company
RELATE LONDON NORTH WEST, HERTFORDSHIRE, MID THAMES AND BUCKINGHAMSHIRE LTD. HEMEL HEMPSTEAD ENGLAND Active SMALL 86900 - Other human health activities
CHERITON RESOURCES 1 LIMITED KENT Dissolved... DORMANT 70100 - Activities of head offices
CPD DENTAL TV LTD BUCKINGHAMSHIRE Dissolved... TOTAL EXEMPTION SMALL 9211 - Motion picture and video production
ONEWORLDMARKET LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
REDLANDS HOSPITAL LIMITED CENTRAL MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 8511 - Hospital activities
ACCESSIT DATA LTD AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
HALTON TENNIS CENTRE AYLESBURY Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
IDIBU LIMITED AYLESBURY ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
MARY ANN EDWARDS & CO. LIMITED THAME Active MICRO ENTITY 69102 - Solicitors
TINDERBOX WORKING CAPITAL LIMITED LECHLADE ENGLAND Dissolved... 64992 - Factoring