FIFTEEN FONNEREAU ROAD MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 8ES
Company number 05489842
Status Active
Incorporation Date 24 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MS B TEKLE, 16 HILLSIDE VIEW, PEASEDOWN ST. JOHN, BATH, BA2 8ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Mairi Elizabeth Scott Wilson as a director on 13 October 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of FIFTEEN FONNEREAU ROAD MANAGEMENT COMPANY LIMITED are www.fifteenfonnereauroadmanagementcompany.co.uk, and www.fifteen-fonnereau-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Fifteen Fonnereau Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05489842. Fifteen Fonnereau Road Management Company Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Fifteen Fonnereau Road Management Company Limited is Ms B Tekle 16 Hillside View Peasedown St John Bath Ba2 8es. The company`s financial liabilities are £1.27k. It is £-0.36k against last year. The cash in hand is £1.27k. It is £-0.36k against last year. And the total assets are £1.27k, which is £-0.36k against last year. FARRELLY, Philomena is a Director of the company. TEKLE, Betelhem is a Director of the company. WILLIAMSON, James Charles is a Director of the company. Secretary HOWELL, Sonia Elaine has been resigned. Secretary WENT, Craig William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COX, Adrian John has been resigned. Director HAMER, David Brian has been resigned. Director WENT, Craig William has been resigned. Director WILSON, Mairi Elizabeth Scott, Dr has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


fifteen fonnereau road management company Key Finiance

LIABILITIES £1.27k
-23%
CASH £1.27k
-23%
TOTAL ASSETS £1.27k
-23%
All Financial Figures

Current Directors

Director
FARRELLY, Philomena
Appointed Date: 01 August 2012
81 years old

Director
TEKLE, Betelhem
Appointed Date: 13 June 2009
52 years old

Director
WILLIAMSON, James Charles
Appointed Date: 13 June 2009
55 years old

Resigned Directors

Secretary
HOWELL, Sonia Elaine
Resigned: 22 January 2008
Appointed Date: 11 November 2005

Secretary
WENT, Craig William
Resigned: 10 October 2005
Appointed Date: 24 August 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 August 2005
Appointed Date: 24 June 2005

Director
COX, Adrian John
Resigned: 13 June 2009
Appointed Date: 24 August 2005
64 years old

Director
HAMER, David Brian
Resigned: 01 December 2011
Appointed Date: 13 June 2009
51 years old

Director
WENT, Craig William
Resigned: 10 October 2005
Appointed Date: 24 August 2005
57 years old

Director
WILSON, Mairi Elizabeth Scott, Dr
Resigned: 13 October 2016
Appointed Date: 13 June 2009
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 June 2005

Director
L & A SECRETARIAL LIMITED
Resigned: 24 August 2005
Appointed Date: 24 June 2005

FIFTEEN FONNEREAU ROAD MANAGEMENT COMPANY LIMITED Events

13 Oct 2016
Termination of appointment of Mairi Elizabeth Scott Wilson as a director on 13 October 2016
13 Oct 2016
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
18 Jul 2015
Annual return made up to 18 July 2015 no member list
...
... and 41 more events
05 Sep 2005
Director resigned
05 Sep 2005
New secretary appointed;new director appointed
05 Sep 2005
New director appointed
05 Sep 2005
Registered office changed on 05/09/05 from: 31 corsham street london N1 6DR
24 Jun 2005
Incorporation