FARR DRIVE MANAGEMENT CO. LIMITED

Hellopages » West Midlands » Coventry » CV1 2NX

Company number 01589699
Status Active
Incorporation Date 6 October 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 125/131 NEW UNION ST, COVENTRY, CV1 2NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 21 March 2016 no member list; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FARR DRIVE MANAGEMENT CO. LIMITED are www.farrdrivemanagementco.co.uk, and www.farr-drive-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Farr Drive Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01589699. Farr Drive Management Co Limited has been working since 06 October 1981. The present status of the company is Active. The registered address of Farr Drive Management Co Limited is 125 131 New Union St Coventry Cv1 2nx. . SATCHWELL, David John is a Secretary of the company. SATCHWELL, David John is a Director of the company. Secretary SINGLEHURST, Gordon Frederick has been resigned. Director BLOUNT, Jeffrey Christopher has been resigned. Director FERRAR, Grace Freda has been resigned. Director FRANKISH, Jane Anne has been resigned. Director HUDSON, Tim Anthony has been resigned. Director PHILLIPS, Anne Dolores has been resigned. Director PHILLIPS, Glyn has been resigned. Director SHIELDS, Edith Elizabeth has been resigned. Director SINGLEHURST, Gordon Frederick has been resigned. Director SINGLEHURST, Vera May has been resigned. Director THOMPSON, Jack Robert has been resigned. Director TRAYNOR, John Doig has been resigned. Director TREGARTHA, Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SATCHWELL, David John
Appointed Date: 27 February 1997

Director
SATCHWELL, David John
Appointed Date: 13 February 2015
74 years old

Resigned Directors

Secretary
SINGLEHURST, Gordon Frederick
Resigned: 27 February 1997

Director
BLOUNT, Jeffrey Christopher
Resigned: 01 July 2009
Appointed Date: 30 April 2007
67 years old

Director
FERRAR, Grace Freda
Resigned: 14 June 1996
105 years old

Director
FRANKISH, Jane Anne
Resigned: 14 June 1999
Appointed Date: 27 February 1997
62 years old

Director
HUDSON, Tim Anthony
Resigned: 27 February 1997
Appointed Date: 03 April 1995
64 years old

Director
PHILLIPS, Anne Dolores
Resigned: 13 February 2015
Appointed Date: 14 June 1999
83 years old

Director
PHILLIPS, Glyn
Resigned: 04 June 2006
Appointed Date: 04 March 2002
88 years old

Director
SHIELDS, Edith Elizabeth
Resigned: 01 July 2009
Appointed Date: 14 June 1999
97 years old

Director
SINGLEHURST, Gordon Frederick
Resigned: 01 December 2005
95 years old

Director
SINGLEHURST, Vera May
Resigned: 14 June 1999
112 years old

Director
THOMPSON, Jack Robert
Resigned: 15 April 2002
104 years old

Director
TRAYNOR, John Doig
Resigned: 03 April 1995
114 years old

Director
TREGARTHA, Roy
Resigned: 01 December 1994
89 years old

FARR DRIVE MANAGEMENT CO. LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
29 Mar 2016
Annual return made up to 21 March 2016 no member list
14 Jan 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Appointment of Mr David John Satchwell as a director on 13 February 2015
14 Dec 2015
Termination of appointment of Anne Dolores Phillips as a director on 13 February 2015
...
... and 79 more events
14 May 1986
Full accounts made up to 30 September 1985

14 May 1986
Annual return made up to 22/04/86

11 Apr 1986
Full accounts made up to 30 September 1986

11 Apr 1986
Annual return made up to 21/04/87

06 Oct 1981
Incorporation