VILLAGE FARM MANAGEMENT COMPANY LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6EG

Company number 03596690
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address 9 VILLAGE FARM, CHURCH MINSHULL, NANTWICH, CHESHIRE, ENGLAND, CW5 6EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Christopher Challoner as a director on 14 March 2017; Registered office address changed from 11 Village Farm Church Minshull Nantwich Cheshire CW5 6EG England to 9 Village Farm Church Minshull Nantwich Cheshire CW5 6EG on 23 March 2017; Termination of appointment of Christopher Challoner as a secretary on 14 March 2017. The most likely internet sites of VILLAGE FARM MANAGEMENT COMPANY LIMITED are www.villagefarmmanagementcompany.co.uk, and www.village-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Village Farm Management Company Limited is a Private Limited Company. The company registration number is 03596690. Village Farm Management Company Limited has been working since 13 July 1998. The present status of the company is Active. The registered address of Village Farm Management Company Limited is 9 Village Farm Church Minshull Nantwich Cheshire England Cw5 6eg. . JONES, Jean Mary is a Secretary of the company. BOWERING, Patricia Ann is a Director of the company. JONES, Jean Mary is a Director of the company. LINDOP, Heather is a Director of the company. SKELLON, Andrew is a Director of the company. Secretary BOWERING, Patricia Ann has been resigned. Secretary CHALLONER, Christopher has been resigned. Secretary LIVESEY, Dorothea Anne has been resigned. Secretary ROBINSON, Alan has been resigned. Secretary WEST, David Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRON, Marjorie has been resigned. Director BEASTALL, Roger Hugh, Dr has been resigned. Director BRERETON, Peter Charles has been resigned. Director CARTELL BAKER, Zoe has been resigned. Director CHALLONER, Christopher has been resigned. Director CHALLONER, Christopher has been resigned. Director EDMONDS, John has been resigned. Director HUDSON, Guy has been resigned. Director KENDALL, Andrew Stephen has been resigned. Director LIVESEY, Dorothea Anne has been resigned. Director LIVESEY, Peter Joseph has been resigned. Director MILLER, John Frederick has been resigned. Director POTTS, Wendy Jane, Dr has been resigned. Director ROBINSON, Alan has been resigned. Director ROSE, Jane has been resigned. Director ROSE, Jane has been resigned. Director SALMON, Catherine Susan has been resigned. Director STENT, Linda has been resigned. Director WEST, David Jeremy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Jean Mary
Appointed Date: 14 March 2017

Director
BOWERING, Patricia Ann
Appointed Date: 08 November 2006
79 years old

Director
JONES, Jean Mary
Appointed Date: 14 March 2017
68 years old

Director
LINDOP, Heather
Appointed Date: 30 September 2009
66 years old

Director
SKELLON, Andrew
Appointed Date: 08 November 2006
63 years old

Resigned Directors

Secretary
BOWERING, Patricia Ann
Resigned: 22 September 2015
Appointed Date: 30 September 2009

Secretary
CHALLONER, Christopher
Resigned: 14 March 2017
Appointed Date: 22 September 2015

Secretary
LIVESEY, Dorothea Anne
Resigned: 28 September 2000
Appointed Date: 13 July 1998

Secretary
ROBINSON, Alan
Resigned: 30 September 2009
Appointed Date: 26 January 2004

Secretary
WEST, David Jeremy
Resigned: 27 January 2004
Appointed Date: 28 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1998
Appointed Date: 13 July 1998

Director
BARRON, Marjorie
Resigned: 24 November 2010
Appointed Date: 22 August 2001
85 years old

Director
BEASTALL, Roger Hugh, Dr
Resigned: 31 May 2014
Appointed Date: 16 January 2009
77 years old

Director
BRERETON, Peter Charles
Resigned: 26 October 2006
Appointed Date: 28 September 2000
72 years old

Director
CARTELL BAKER, Zoe
Resigned: 27 January 2004
Appointed Date: 01 September 2002
53 years old

Director
CHALLONER, Christopher
Resigned: 14 March 2017
Appointed Date: 22 September 2015
78 years old

Director
CHALLONER, Christopher
Resigned: 11 June 2010
Appointed Date: 30 September 2009
78 years old

Director
EDMONDS, John
Resigned: 18 May 2006
Appointed Date: 28 September 2000
82 years old

Director
HUDSON, Guy
Resigned: 30 September 2009
Appointed Date: 01 August 2005
64 years old

Director
KENDALL, Andrew Stephen
Resigned: 15 September 2006
Appointed Date: 12 August 2002
56 years old

Director
LIVESEY, Dorothea Anne
Resigned: 28 September 2000
Appointed Date: 13 July 1998
78 years old

Director
LIVESEY, Peter Joseph
Resigned: 28 September 2000
Appointed Date: 13 July 1998
77 years old

Director
MILLER, John Frederick
Resigned: 25 July 2002
Appointed Date: 28 September 2000
78 years old

Director
POTTS, Wendy Jane, Dr
Resigned: 22 August 2001
Appointed Date: 28 September 2000
61 years old

Director
ROBINSON, Alan
Resigned: 30 September 2009
Appointed Date: 26 January 2004
84 years old

Director
ROSE, Jane
Resigned: 22 September 2015
Appointed Date: 21 September 2014
79 years old

Director
ROSE, Jane
Resigned: 16 January 2009
Appointed Date: 26 January 2004
79 years old

Director
SALMON, Catherine Susan
Resigned: 21 September 2014
Appointed Date: 18 September 2011
59 years old

Director
STENT, Linda
Resigned: 17 October 2012
Appointed Date: 15 September 2006
77 years old

Director
WEST, David Jeremy
Resigned: 27 January 2004
Appointed Date: 28 September 2000
58 years old

VILLAGE FARM MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Termination of appointment of Christopher Challoner as a director on 14 March 2017
23 Mar 2017
Registered office address changed from 11 Village Farm Church Minshull Nantwich Cheshire CW5 6EG England to 9 Village Farm Church Minshull Nantwich Cheshire CW5 6EG on 23 March 2017
23 Mar 2017
Termination of appointment of Christopher Challoner as a secretary on 14 March 2017
23 Mar 2017
Appointment of Mrs Jean Mary Jones as a director on 14 March 2017
23 Mar 2017
Appointment of Mrs Jean Mary Jones as a secretary on 14 March 2017
...
... and 87 more events
19 Jul 2000
Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00

08 Dec 1999
Full accounts made up to 31 July 1999
22 Jul 1999
Return made up to 13/07/99; full list of members
16 Jul 1998
Secretary resigned
13 Jul 1998
Incorporation