VILLA FONTANA MANAGEMENT COMPANY LIMITED
WEST SUSSEX

Hellopages » West Sussex » Crawley » RH10 7SE

Company number 03896409
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address 7 FONTANA CLOSE, WORTH, CRAWLEY, WEST SUSSEX, RH10 7SE
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 13 . The most likely internet sites of VILLA FONTANA MANAGEMENT COMPANY LIMITED are www.villafontanamanagementcompany.co.uk, and www.villa-fontana-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Balcombe Rail Station is 3.9 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.9 miles; to Oxted Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Villa Fontana Management Company Limited is a Private Limited Company. The company registration number is 03896409. Villa Fontana Management Company Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Villa Fontana Management Company Limited is 7 Fontana Close Worth Crawley West Sussex Rh10 7se. . SUMMERS, Andrew David is a Secretary of the company. ROBERTS, David Peter is a Director of the company. SUMMERS, Andrew David is a Director of the company. WILLIAMS, Terrance Roy is a Director of the company. Secretary GREIG, Maurice John has been resigned. Secretary ROBERTS, Clive has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CREED, Colin Michael has been resigned. Director FEWIN, Scott H has been resigned. Director HILLIER, Anthony John has been resigned. Director MASON, Harvey has been resigned. Director MORGAN, David has been resigned. Director SUMMERS, Andrew David has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
SUMMERS, Andrew David
Appointed Date: 01 January 2006

Director
ROBERTS, David Peter
Appointed Date: 21 May 2010
65 years old

Director
SUMMERS, Andrew David
Appointed Date: 16 December 2012
58 years old

Director
WILLIAMS, Terrance Roy
Appointed Date: 16 December 2012
80 years old

Resigned Directors

Secretary
GREIG, Maurice John
Resigned: 01 January 2006
Appointed Date: 01 May 2001

Secretary
ROBERTS, Clive
Resigned: 01 May 2001
Appointed Date: 17 December 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
CREED, Colin Michael
Resigned: 01 May 2001
Appointed Date: 17 December 1999
82 years old

Director
FEWIN, Scott H
Resigned: 01 October 2009
Appointed Date: 09 January 2006
64 years old

Director
HILLIER, Anthony John
Resigned: 01 May 2001
Appointed Date: 17 December 1999
78 years old

Director
MASON, Harvey
Resigned: 22 November 2004
Appointed Date: 01 May 2001
78 years old

Director
MORGAN, David
Resigned: 05 August 2012
Appointed Date: 01 May 2001
64 years old

Director
SUMMERS, Andrew David
Resigned: 01 January 2006
Appointed Date: 05 January 2005
58 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Persons With Significant Control

Mr Andrew David Summers
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr David Peter Roberts
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

VILLA FONTANA MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 13

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 13

...
... and 51 more events
14 Jan 2000
Director resigned
14 Jan 2000
Registered office changed on 14/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
14 Jan 2000
New director appointed
14 Jan 2000
New director appointed
17 Dec 1999
Incorporation