LOXWOOD FARM PLACE MANAGEMENT LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0RF

Company number 03527562
Status Active
Incorporation Date 16 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 LOXWOOD FARM PLACE, LOXWOOD, BILLINGSHURST, WEST SUSSEX, RH14 0RF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Terence William Russell as a director on 10 March 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 no member list. The most likely internet sites of LOXWOOD FARM PLACE MANAGEMENT LIMITED are www.loxwoodfarmplacemanagement.co.uk, and www.loxwood-farm-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Pulborough Rail Station is 8 miles; to Milford (Surrey) Rail Station is 8 miles; to Farncombe Rail Station is 9.3 miles; to Gomshall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loxwood Farm Place Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03527562. Loxwood Farm Place Management Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Loxwood Farm Place Management Limited is 12 Loxwood Farm Place Loxwood Billingshurst West Sussex Rh14 0rf. . DARKE, Sandra Margaret is a Secretary of the company. AMEY, David Norman is a Director of the company. ANDERSON, Clive Robert is a Director of the company. Secretary ANDERSON, John Arthur has been resigned. Secretary BARNETT, Nicholas John has been resigned. Secretary JACOBSEN, Jacqueline has been resigned. Secretary REEVE TUCKER, Thomas Michael, Lt Col has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BARNETT, Nicholas John has been resigned. Director DEAN, Brian Harris has been resigned. Director MCHAFFIE, Michael Arthur Paull has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director REEVE-TUCKER, Thomas Michael, Lt. Colonel has been resigned. Director RUSSELL, Terence William has been resigned. Director STREET, Nigel Paul has been resigned. Director STREET, Sarah Mary has been resigned. Director WALKER, Thomas Charles has been resigned. Director WILLIAMS, Maurice Stanley has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
DARKE, Sandra Margaret
Appointed Date: 21 August 2009

Director
AMEY, David Norman
Appointed Date: 01 August 2011
70 years old

Director
ANDERSON, Clive Robert
Appointed Date: 11 June 2013
72 years old

Resigned Directors

Secretary
ANDERSON, John Arthur
Resigned: 18 February 2000
Appointed Date: 16 March 1998

Secretary
BARNETT, Nicholas John
Resigned: 01 November 2004
Appointed Date: 18 February 2000

Secretary
JACOBSEN, Jacqueline
Resigned: 16 August 2009
Appointed Date: 27 February 2008

Secretary
REEVE TUCKER, Thomas Michael, Lt Col
Resigned: 21 February 2008
Appointed Date: 01 November 2004

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Director
BARNETT, Nicholas John
Resigned: 25 September 2003
Appointed Date: 18 February 2000
85 years old

Director
DEAN, Brian Harris
Resigned: 26 November 2014
Appointed Date: 20 November 2009
87 years old

Director
MCHAFFIE, Michael Arthur Paull
Resigned: 16 September 2010
Appointed Date: 18 February 2000
89 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Director
REEVE-TUCKER, Thomas Michael, Lt. Colonel
Resigned: 20 October 2011
Appointed Date: 16 September 2010
76 years old

Director
RUSSELL, Terence William
Resigned: 10 March 2017
Appointed Date: 20 November 2009
82 years old

Director
STREET, Nigel Paul
Resigned: 18 February 2000
Appointed Date: 16 March 1998
78 years old

Director
STREET, Sarah Mary
Resigned: 18 February 2000
Appointed Date: 16 March 1998
77 years old

Director
WALKER, Thomas Charles
Resigned: 01 August 2011
Appointed Date: 31 July 2002
98 years old

Director
WILLIAMS, Maurice Stanley
Resigned: 20 November 2009
Appointed Date: 18 February 2000
97 years old

LOXWOOD FARM PLACE MANAGEMENT LIMITED Events

23 Mar 2017
Termination of appointment of Terence William Russell as a director on 10 March 2017
09 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 16 March 2016 no member list
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 no member list
...
... and 68 more events
06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Registered office changed on 06/04/98 from: loxwood farm place loxwood west sussex RH14 0RE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1998
Incorporation