FARNCOMBE ENGINEERING SERVICES LTD
LONDON FARNCOMBE STRATEGY LIMITED

Hellopages » Greater London » Camden » WC2A 3HP

Company number 06581276
Status Active
Incorporation Date 30 April 2008
Company Type Private Limited Company
Address DESCARTES HOUSE, 8 GATE STREET, LONDON, WC2A 3HP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 24,538 ; Termination of appointment of Thurston Cromwell as a director on 18 November 2015. The most likely internet sites of FARNCOMBE ENGINEERING SERVICES LTD are www.farncombeengineeringservices.co.uk, and www.farncombe-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farncombe Engineering Services Ltd is a Private Limited Company. The company registration number is 06581276. Farncombe Engineering Services Ltd has been working since 30 April 2008. The present status of the company is Active. The registered address of Farncombe Engineering Services Ltd is Descartes House 8 Gate Street London Wc2a 3hp. . RANAGHAN, Dermod Frederick is a Secretary of the company. RANAGHAN, Dermod Frederick is a Director of the company. WOODWARD, Peter is a Director of the company. Secretary UPTON, Stephen Mark, Dr has been resigned. Secretary PENNSEC LIMITED has been resigned. Director AITKEN, Geoff has been resigned. Director CROMWELL, Thurston, Executive has been resigned. Director GLASSPOOL, Andrew Jim Kelley has been resigned. Director MARSHALL, Gary has been resigned. Director MCKEEVER, Thomas Michael has been resigned. Director RACINE, Jean-Marc Maurice Andre has been resigned. Director UPTON, Stephen Mark, Dr has been resigned. Director WHITELEY, Adriana Menezes has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RANAGHAN, Dermod Frederick
Appointed Date: 22 July 2015

Director
RANAGHAN, Dermod Frederick
Appointed Date: 22 July 2015
60 years old

Director
WOODWARD, Peter
Appointed Date: 22 July 2015
52 years old

Resigned Directors

Secretary
UPTON, Stephen Mark, Dr
Resigned: 22 July 2015
Appointed Date: 30 April 2008

Secretary
PENNSEC LIMITED
Resigned: 30 April 2008
Appointed Date: 30 April 2008

Director
AITKEN, Geoff
Resigned: 03 October 2014
Appointed Date: 09 July 2010
47 years old

Director
CROMWELL, Thurston, Executive
Resigned: 18 November 2015
Appointed Date: 22 July 2015
51 years old

Director
GLASSPOOL, Andrew Jim Kelley
Resigned: 22 July 2015
Appointed Date: 30 April 2008
65 years old

Director
MARSHALL, Gary
Resigned: 22 July 2015
Appointed Date: 09 July 2010
60 years old

Director
MCKEEVER, Thomas Michael
Resigned: 30 June 2009
Appointed Date: 30 April 2008
65 years old

Director
RACINE, Jean-Marc Maurice Andre
Resigned: 01 July 2010
Appointed Date: 30 April 2008
55 years old

Director
UPTON, Stephen Mark, Dr
Resigned: 22 July 2015
Appointed Date: 30 April 2008
70 years old

Director
WHITELEY, Adriana Menezes
Resigned: 30 April 2010
Appointed Date: 01 June 2008
49 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 30 April 2008
Appointed Date: 30 April 2008

FARNCOMBE ENGINEERING SERVICES LTD Events

13 Oct 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 24,538

24 Nov 2015
Termination of appointment of Thurston Cromwell as a director on 18 November 2015
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG to Descartes House 8 Gate Street London WC2A 3HP on 2 September 2015
...
... and 46 more events
22 May 2008
Director appointed andrew jim kelley glasspool
07 May 2008
Appointment terminated secretary pennsec LIMITED
07 May 2008
Appointment terminated director penningtons directors (no. 1) LIMITED
07 May 2008
Director and secretary appointed stephen mark upton
30 Apr 2008
Incorporation

FARNCOMBE ENGINEERING SERVICES LTD Charges

12 January 2015
Charge code 0658 1276 0001
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…