FARNBOROUGH PARK ESTATE LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3RA

Company number 02662858
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address LYGON HOUSE 50, LONDON ROAD, BROMLEY, KENT, BR1 3RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Helena Elisabet Forsgardh Alstrup as a director on 8 March 2017; Appointment of Wayne Michael Scott as a director on 9 February 2017; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of FARNBOROUGH PARK ESTATE LIMITED are www.farnboroughparkestate.co.uk, and www.farnborough-park-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Farnborough Park Estate Limited is a Private Limited Company. The company registration number is 02662858. Farnborough Park Estate Limited has been working since 14 November 1991. The present status of the company is Active. The registered address of Farnborough Park Estate Limited is Lygon House 50 London Road Bromley Kent Br1 3ra. . GREELY, Michael is a Secretary of the company. FORSGARDH ALSTRUP, Helena Elisabet is a Director of the company. SCOTT, Wayne Michael is a Director of the company. TUESLEY, Annick Marie is a Director of the company. Secretary CADWALLADER, Anthony Charles has been resigned. Secretary CADWALLADER, Anthony Charles has been resigned. Secretary JOHNSON CLIFFORD, Jacqueline Irene Susan has been resigned. Secretary VENNER, Ian David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOLAND, Lynda Ann has been resigned. Director CADWALLADER, Anthony Charles has been resigned. Director CLARKE, John Neil has been resigned. Director DAVISON, John Alan Hugh has been resigned. Director DICKINSON, John Millner has been resigned. Director HALL, Barry Michael has been resigned. Director HILLS, Brian Frederick, Wing Commander Retd has been resigned. Director HUMPHRIES, John Michael has been resigned. Director JOHNSON, Thomas Clive has been resigned. Director JOHNSON CLIFFORD, Jacqueline Irene Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POPE, Douglas Frederick has been resigned. Director POPE, Douglas Frederick has been resigned. Director ROSTRON, James Philip has been resigned. Director VANDER, Mary Hill has been resigned. Director VENNER, Ian David has been resigned. Director VOISEY, Nicholas Aldred has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREELY, Michael
Appointed Date: 02 January 2017

Director
FORSGARDH ALSTRUP, Helena Elisabet
Appointed Date: 08 March 2017
56 years old

Director
SCOTT, Wayne Michael
Appointed Date: 09 February 2017
68 years old

Director
TUESLEY, Annick Marie
Appointed Date: 17 April 2015
61 years old

Resigned Directors

Secretary
CADWALLADER, Anthony Charles
Resigned: 07 May 2014
Appointed Date: 02 July 2003

Secretary
CADWALLADER, Anthony Charles
Resigned: 07 May 2014
Appointed Date: 02 July 2003

Secretary
JOHNSON CLIFFORD, Jacqueline Irene Susan
Resigned: 20 June 2003
Appointed Date: 14 December 2001

Secretary
VENNER, Ian David
Resigned: 14 December 2001
Appointed Date: 14 November 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Director
BOLAND, Lynda Ann
Resigned: 01 November 1997
Appointed Date: 24 August 1994
80 years old

Director
CADWALLADER, Anthony Charles
Resigned: 07 May 2014
Appointed Date: 02 July 2003
95 years old

Director
CLARKE, John Neil
Resigned: 15 November 2002
Appointed Date: 09 April 1999
91 years old

Director
DAVISON, John Alan Hugh
Resigned: 15 July 2011
Appointed Date: 06 June 2011
88 years old

Director
DICKINSON, John Millner
Resigned: 02 September 1996
Appointed Date: 02 April 1992
90 years old

Director
HALL, Barry Michael
Resigned: 13 July 2011
Appointed Date: 24 August 1994
79 years old

Director
HILLS, Brian Frederick, Wing Commander Retd
Resigned: 13 April 2014
Appointed Date: 14 November 1991
100 years old

Director
HUMPHRIES, John Michael
Resigned: 14 September 2014
Appointed Date: 24 April 1996
65 years old

Director
JOHNSON, Thomas Clive
Resigned: 26 April 2006
Appointed Date: 13 October 2003
78 years old

Director
JOHNSON CLIFFORD, Jacqueline Irene Susan
Resigned: 20 June 2003
Appointed Date: 14 December 2001
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Director
POPE, Douglas Frederick
Resigned: 15 April 2015
Appointed Date: 27 July 2014
95 years old

Director
POPE, Douglas Frederick
Resigned: 07 May 2014
Appointed Date: 16 February 1998
95 years old

Director
ROSTRON, James Philip
Resigned: 13 November 1995
Appointed Date: 02 April 1992
101 years old

Director
VANDER, Mary Hill
Resigned: 22 November 2016
Appointed Date: 02 April 1992
91 years old

Director
VENNER, Ian David
Resigned: 14 December 2001
Appointed Date: 14 November 1991
93 years old

Director
VOISEY, Nicholas Aldred
Resigned: 22 July 2014
Appointed Date: 17 December 2012
66 years old

FARNBOROUGH PARK ESTATE LIMITED Events

21 Mar 2017
Appointment of Helena Elisabet Forsgardh Alstrup as a director on 8 March 2017
22 Feb 2017
Appointment of Wayne Michael Scott as a director on 9 February 2017
27 Jan 2017
Confirmation statement made on 14 November 2016 with updates
09 Jan 2017
Termination of appointment of Mary Hill Vander as a director on 22 November 2016
09 Jan 2017
Appointment of Mr Michael Greely as a secretary on 2 January 2017
...
... and 104 more events
20 Aug 1992
£ nc 10000/12000 19/02/92

28 Jul 1992
Accounting reference date notified as 31/12

28 Nov 1991
Registered office changed on 28/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1991
Incorporation