TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)

Address:
The Old Coach House Rectory Road, Taplow, Maidenhead, Berkshire, SL6 0ET

TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00561295. The registration start date is February 11, 1956. The current status is Active.

Company Overview

Company Number 00561295
Company Name TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)
Registered Address The Old Coach House Rectory Road
Taplow
Maidenhead
Berkshire
SL6 0ET
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1956-02-11
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-12-05
Returns Last Update 2015-11-07
Confirmation Statement Due Date 2021-11-21
Confirmation Statement Last Update 2020-11-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93290 Other amusement and recreation activities n.e.c.

Office Location

Address THE OLD COACH HOUSE RECTORY ROAD
TAPLOW
Post Town MAIDENHEAD
County BERKSHIRE
Post Code SL6 0ET

Companies with the same post code

Entity Name Office Address
KARMA COFFEE LIMITED Rectory Farmhouse Rectory Road, Taplow, Maidenhead, SL6 0ET, England
MIVSTER LIMITED Wellbank Cottage Rectory Road, Taplow, Maidenhead, Berkshire, SL6 0ET, England
HKP LTD The Old Rectory The Old Rectory, Rectory Road, Taplow, Berekshire, SL6 0ET, England
ST NICOLAS' CE COMBINED SCHOOL TAPLOW St Nicolas' Ce Combined School Taplow Rectory Road, Taplow, Maidenhead, SL6 0ET
AIRWISE TELECOM LIMITED 7, Hill House, Rectory Road, Taplow, Buckinghamshire, SL6 0ET, England
THE BIRMINGHAM PENTHOUSE LTD The Old Rectory, Rectory Road, Taplow, Maidenhead, SL6 0ET, England
WINCLELAND LIMITED Wellbank Cottage Rectory Road, Taplow, Maidenhead, SL6 0ET, England
MAQRO LIMITED St. Nicolas House Rectory Road, Taplow, Maidenhead, SL6 0ET, United Kingdom
FOXY SPOTS LIMITED St. Nicolas House Rectory Road, Taplow, Maidenhead, SL6 0ET, United Kingdom
12 LYNETTE AVENUE LIMITED The Old Rectory, Rectory Road, Taplow, SL6 0ET, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PLUMLEY, Xavier Alexander Secretary (Active) The Old Coach House, Rectory Road, Taplow, Maidenhead, Berkshire, England, SL6 0ET /
19 May 2015
/
ANDREWS, Roger David Director (Active) Maryfield, High Street, Taplow, Maidenhead, Berkshire, United Kingdom, SL6 0EX April 1960 /
16 October 2012
British /
United Kingdom
Company Director
ASHFORD, Sally Anne Director (Active) 4 Elm View, Rectory Road, Taplow, Maidenhead, Berkshire, England, SL6 0ET October 1970 /
21 January 2015
British /
United Kingdom
Hr Manager
ASHTON TAIT, Claire Winifred Director (Active) 1 Elm View, Rectory Road, Taplow, Maidenhead, England, SL6 0ET May 1965 /
20 November 2016
British /
United Kingdom
Marketing Manager
ORMOND, Christine Elizabeth Director (Active) 15 Cedar Chase, Taplow, Maidenhead, Berkshire, England, SL6 0EU March 1973 /
13 October 2015
British /
United Kingdom
Lawyer
PLUMLEY, Xavier Alexander Director (Active) The Old Coach House, Rectory Road, Taplow, Maidenhead, Berkshire, England, SL6 0ET September 1959 /
19 May 2015
British /
United Kingdom
Chartered Accountant
STREET, Geoffrey James Director (Active) Kingly Cottage, 18b Abbey Road, Bourne End, Buckinghamshire, England, SL8 5NZ October 1945 /
11 May 2007
British /
United Kingdom
Semi Retired Engineer
SYMONS, Louise Anne Director (Active) Ivy Cottage, Boundary Road, Taplow, Maidenhead, England, SL6 0EZ May 1957 /
12 November 2016
British /
United Kingdom
Self Employed
WAYLAND-SMITH, Adrian Michael Director (Active) Wellbank Cottage, Rectory Road, Taplow, Maidenhead, Berkshire, United Kingdom, SL6 0ET April 1959 /
16 October 2012
British /
United Kingdom
Property Management
GASH, Susan Anne Secretary (Resigned) 9 Kimbers Drive, Burnham, Buckhamshire, SL1 8JE /
1 October 2001
/
LLOYD, Humphrey Alexander Secretary (Resigned) St Nicolas House, Taplow, Bucks, SL6 0ET /
/
PASKINS, Keith Terence Secretary (Resigned) The Orchard, High Street, Taplow, Berkshire, SL6 0EX /
4 December 2006
British /
Chartered Accountant
POOL, John Arthur Secretary (Resigned) Nightingcroft, Hunts Lane, Taplow, Buckinghamshire, SL6 0HH /
23 November 1998
/
BENTLEY, Pamela Stirling Director (Resigned) Old Cottage, High Street, Taplow, Buckinghamshire, SL6 0EX January 1928 /
1 October 2001
British /
Retired
BURNETT, Robert Paul Director (Resigned) The Hollies High Street, Taplow, Maidenhead, Berkshire, SL6 0EX April 1943 /
British /
Chartered Accountant
COX, Raymond George Director (Resigned) 91 Maypole Road, Taplow, Maidenhead, Berkshire, SL6 0NA August 1949 /
23 October 2007
British /
United Kingdom
Mobile Libraries
DIBDEN, Alan Cyril, The Reverend Director (Resigned) The Rectory, Rectory Road, Taplow Village, Buckinghamshire, SL6 0ET July 1949 /
7 June 1993
British /
England
Clerk In Holy Orders
EDEN, Grenville Mervyn, Reverend Director (Resigned) Langdale Grays Park Road, Stoke Poges, Slough, SL2 4JG August 1937 /
23 November 1998
British /
United Kingdom
Information Officer
FELTON, Virginia Harriette-Anne Director (Resigned) 21 By Ways, Burnham, Buckinghamshire, SL1 7EB December 1949 /
20 May 1998
British /
Burnham
Administrator
FORSYTH, Charles Alistair Mcleod Director (Resigned) Old Manor House, Rectory Road Taplow, Maidenhead, Berkshire, SL6 0ET May 1946 /
7 June 1993
British /
United Kingdom
Commercial Manager
FROST, Peter David John Director (Resigned) 36 Hillmead Court, Taplow, Berkshire, SL6 0QA October 1939 /
22 September 2003
British /
Consultant
GASH, Susan Anne Director (Resigned) 9 Kimbers Drive, Burnham, Buckhamshire, SL1 8JE July 1954 /
1 October 2001
British /
Pa/Secretary
GRELLIER, Florence Helen Director (Resigned) Victoria Cottage, Taplow Village, Bucks, SL6 0EX April 1930 /
British /
United Kingdom
Housewife
HOLLOWAY, Gillian Director (Resigned) Rectory Farm, House, Rectory Road Taplow, Maidenhead, Berkshire, United Kingdom, SL6 0ET November 1950 /
8 June 2011
British /
United Kingdom
Retired
LAW, Eileen Vivian Director (Resigned) Marshmead, Taplow, Bucks, SL6 0DE May 1906 /
British /
Widow
LLOYD, Humphrey Alexander Director (Resigned) The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB March 1956 /
British /
Company Director
LOCK, Raymond Harold Director (Resigned) Culfoichbeg House, Advie Granton-On-Spey, Moray, Scotland, PH26 3PN December 1920 /
British /
Company Director
MILNE, Anne Genevieve Director (Resigned) Priory Cottage, Rectory Road, Taplow Village, Bucks, SL6 0ET January 1923 /
British /
Married Woman
MILNE, George Lawson, Lt Commander Director (Resigned) Priory Cottage, Rectory Road Taplow Village, Bucks, SL6 0ET May 1925 /
British /
Corporate Secretary (Retired)
OMER, William John Director (Resigned) 81 Eastfield Road, Burnham, Slough, Berkshire, SL1 7EL August 1925 /
British /
Lecturer
PAGE, Arthur John, Sir Director (Resigned) Hitcham Lodge, Hitcham Lane Taplow, Maidenhead, Berkshire, SL6 0HG September 1919 /
British /
Member Of Parliament (Retired)
PAINES, Anthony John Cooper Director (Resigned) 28 Battersea Bridge Road, London, SW11 3AG November 1925 /
British /
Solicitor (Retired)
PASKINS, Keith Terence Director (Resigned) The Orchard, High Street, Taplow, Berkshire, SL6 0EX November 1945 /
4 December 2006
British /
United Kingdom
Chartered Accountant
POOL, John Arthur Director (Resigned) Nightingcroft, Hunts Lane, Taplow, Buckinghamshire, SL6 0HH November 1938 /
23 November 1998
British /
England
Director
STEARNES, Delia Vivienne Director (Resigned) Touchwood Hill Farm Road, Taplow, Maidenhead, Berkshire, SL6 0EY June 1952 /
British /
Practice Nurse

Competitor

Search similar business entities

Post Town MAIDENHEAD
Post Code SL6 0ET
SIC Code 93290 - Other amusement and recreation activities n.e.c.

Improve Information

Please provide details on TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches