MANOR FARM (SEER GREEN) MANAGEMENT COMPANY LIMITED
SEER GREEN

Hellopages » Buckinghamshire » Chiltern » HP9 2YZ

Company number 01249156
Status Active
Incorporation Date 16 March 1976
Company Type Private Limited Company
Address 1 BARRARDS WAY, SEER GREEN, BUCKINGHAMSHIRE, HP9 2YZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mt Christopher George Dale as a director on 22 November 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of MANOR FARM (SEER GREEN) MANAGEMENT COMPANY LIMITED are www.manorfarmseergreenmanagementcompany.co.uk, and www.manor-farm-seer-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Manor Farm Seer Green Management Company Limited is a Private Limited Company. The company registration number is 01249156. Manor Farm Seer Green Management Company Limited has been working since 16 March 1976. The present status of the company is Active. The registered address of Manor Farm Seer Green Management Company Limited is 1 Barrards Way Seer Green Buckinghamshire Hp9 2yz. . VAN DUZER, Peter is a Secretary of the company. CAMPBELL, Colin Niven is a Director of the company. DALE, Christopher George, Mt is a Director of the company. GUERIN, Jennifer Mary is a Director of the company. VAN DUZER, Peter George is a Director of the company. YATES, Darren John is a Director of the company. Secretary ANLAUF, Ronald has been resigned. Secretary WHITE, Crispin Martin has been resigned. Director ANLAUF, Ronald has been resigned. Director BENNETT, Lawrence Carson has been resigned. Director BRAND, Shirley Nora has been resigned. Director GUERIN, Charles Gerard has been resigned. Director JONES, Peter Christopher has been resigned. Director MATTHEWS, David John has been resigned. Director MATTHEWS, David John has been resigned. Director NASR, André Dominic Joseph has been resigned. Director OSWALD, David James has been resigned. Director RIPPON, George has been resigned. Director ROSS-SMITH, David William has been resigned. Director STANNING, Glynis Elizabeth has been resigned. Director WALKER, Derek Roy Christopher has been resigned. Director WHITE, Brian Anthony has been resigned. Director WHITE, Crispin Martin has been resigned. Director WHITEHEAD, Timothy Adam has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VAN DUZER, Peter
Appointed Date: 25 February 2012

Director
CAMPBELL, Colin Niven
Appointed Date: 25 February 2012
75 years old

Director
DALE, Christopher George, Mt
Appointed Date: 22 November 2016
48 years old

Director
GUERIN, Jennifer Mary
Appointed Date: 21 April 1997
71 years old

Director
VAN DUZER, Peter George
Appointed Date: 25 February 2012
69 years old

Director
YATES, Darren John
Appointed Date: 25 March 2012
54 years old

Resigned Directors

Secretary
ANLAUF, Ronald
Resigned: 27 February 2012
Appointed Date: 30 June 1997

Secretary
WHITE, Crispin Martin
Resigned: 30 June 1997

Director
ANLAUF, Ronald
Resigned: 27 February 2012
Appointed Date: 21 April 1997
71 years old

Director
BENNETT, Lawrence Carson
Resigned: 08 September 2005
Appointed Date: 21 April 1997
67 years old

Director
BRAND, Shirley Nora
Resigned: 07 September 1993
Appointed Date: 09 December 1992
91 years old

Director
GUERIN, Charles Gerard
Resigned: 19 June 2003
Appointed Date: 21 April 1997
74 years old

Director
JONES, Peter Christopher
Resigned: 23 June 2015
Appointed Date: 05 May 2012
75 years old

Director
MATTHEWS, David John
Resigned: 11 November 1999
Appointed Date: 21 April 1997
82 years old

Director
MATTHEWS, David John
Resigned: 12 February 1997
Appointed Date: 09 December 1992
82 years old

Director
NASR, André Dominic Joseph
Resigned: 27 February 2012
Appointed Date: 22 June 2011
46 years old

Director
OSWALD, David James
Resigned: 24 March 1997
78 years old

Director
RIPPON, George
Resigned: 28 September 1994
Appointed Date: 09 December 1992
79 years old

Director
ROSS-SMITH, David William
Resigned: 28 September 1994
Appointed Date: 09 December 1992
94 years old

Director
STANNING, Glynis Elizabeth
Resigned: 31 March 2010
Appointed Date: 21 June 2006
74 years old

Director
WALKER, Derek Roy Christopher
Resigned: 04 March 2009
Appointed Date: 21 April 1997
75 years old

Director
WHITE, Brian Anthony
Resigned: 22 June 2011
Appointed Date: 04 March 2009
55 years old

Director
WHITE, Crispin Martin
Resigned: 24 March 1997
68 years old

Director
WHITEHEAD, Timothy Adam
Resigned: 13 April 2016
Appointed Date: 06 July 2011
58 years old

MANOR FARM (SEER GREEN) MANAGEMENT COMPANY LIMITED Events

29 Nov 2016
Appointment of Mt Christopher George Dale as a director on 22 November 2016
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Apr 2016
Termination of appointment of Timothy Adam Whitehead as a director on 13 April 2016
09 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 674

...
... and 118 more events
09 Nov 1987
Full accounts made up to 31 March 1987

23 Sep 1987
Return made up to 26/05/87; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

01 Dec 1986
Full accounts made up to 31 March 1985

23 Aug 1986
Return made up to 25/04/86; full list of members