FARRINGTONS SCHOOL ENTERPRISES LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 6LR

Company number 02723164
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address FARRINGTONS SCHOOL, PERRY ST, CHISLEHURST, KENT, BR7 6LR
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Auditor's resignation; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Appointment of Mrs Sally-Anne Eldridge as a director on 11 April 2016. The most likely internet sites of FARRINGTONS SCHOOL ENTERPRISES LIMITED are www.farringtonsschoolenterprises.co.uk, and www.farringtons-school-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Farringtons School Enterprises Limited is a Private Limited Company. The company registration number is 02723164. Farringtons School Enterprises Limited has been working since 16 June 1992. The present status of the company is Active. The registered address of Farringtons School Enterprises Limited is Farringtons School Perry St Chislehurst Kent Br7 6lr. . VINCENT, Mark Hedley James is a Secretary of the company. CHAUNDLER, David Robert is a Director of the company. ELDRIDGE, Sally-Anne Anne is a Director of the company. HARRIS, Anthony Peter is a Director of the company. NANCEKIEVILL, Dorothy Anne is a Director of the company. RICHARDSON, Stuart John is a Director of the company. Secretary MARTIN, Russell Lisle, Major has been resigned. Secretary NIGGEMANN, Jill Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Wilfred has been resigned. Director BARRITT, Gordon Emerson, Reverend Dr has been resigned. Director BOLAND, Kerrigan Patrick has been resigned. Director CONDIE, Ian Alexander John has been resigned. Director FAULKNER, Margaret Joan has been resigned. Director JACOB, Charles William has been resigned. Director JAMES, Catherine Ellen has been resigned. Director PAYNE, Ernest Edgar has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
VINCENT, Mark Hedley James
Appointed Date: 13 April 2012

Director
CHAUNDLER, David Robert
Appointed Date: 01 October 2010
83 years old

Director
ELDRIDGE, Sally-Anne Anne
Appointed Date: 11 April 2016
57 years old

Director
HARRIS, Anthony Peter
Appointed Date: 01 October 2010
69 years old

Director
NANCEKIEVILL, Dorothy Anne
Appointed Date: 19 March 2015
67 years old

Director
RICHARDSON, Stuart John
Appointed Date: 01 October 2010
66 years old

Resigned Directors

Secretary
MARTIN, Russell Lisle, Major
Resigned: 02 August 1999
Appointed Date: 01 June 1992

Secretary
NIGGEMANN, Jill Margaret
Resigned: 13 April 2012
Appointed Date: 02 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 1993
Appointed Date: 01 June 1992

Director
ALLEN, Wilfred
Resigned: 01 October 2010
Appointed Date: 19 November 1997
94 years old

Director
BARRITT, Gordon Emerson, Reverend Dr
Resigned: 24 March 1994
Appointed Date: 01 June 1992
105 years old

Director
BOLAND, Kerrigan Patrick
Resigned: 04 May 1999
Appointed Date: 24 March 1994
86 years old

Director
CONDIE, Ian Alexander John
Resigned: 08 April 2016
Appointed Date: 13 April 2012
65 years old

Director
FAULKNER, Margaret Joan
Resigned: 01 October 2010
Appointed Date: 09 June 1999
79 years old

Director
JACOB, Charles William
Resigned: 17 November 1993
Appointed Date: 01 June 1992
104 years old

Director
JAMES, Catherine Ellen
Resigned: 31 December 2014
Appointed Date: 01 October 2010
70 years old

Director
PAYNE, Ernest Edgar
Resigned: 19 November 1997
Appointed Date: 17 November 1993
94 years old

FARRINGTONS SCHOOL ENTERPRISES LIMITED Events

13 Sep 2016
Auditor's resignation
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

21 Apr 2016
Appointment of Mrs Sally-Anne Eldridge as a director on 11 April 2016
21 Apr 2016
Termination of appointment of Ian Alexander John Condie as a director on 8 April 2016
01 Apr 2016
Full accounts made up to 31 August 2015
...
... and 64 more events
07 Aug 1994
Director resigned;new director appointed

07 Mar 1994
Full accounts made up to 30 June 1993

02 Jul 1993
Return made up to 16/06/93; full list of members

30 Sep 1992
Accounting reference date notified as 30/06

16 Jun 1992
Incorporation