EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1AG

Company number 02589353
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address CASTLEKEYES, ARLINGTON HOUSE, 19A TURK STREET, ALTON, HAMPSHIRE, GU34 1AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 7 . The most likely internet sites of EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED are www.edwardcourtfarnboroughmanagement.co.uk, and www.edward-court-farnborough-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edward Court Farnborough Management Limited is a Private Limited Company. The company registration number is 02589353. Edward Court Farnborough Management Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of Edward Court Farnborough Management Limited is Castlekeyes Arlington House 19a Turk Street Alton Hampshire Gu34 1ag. . WILDING, Pamela Elizabeth is a Secretary of the company. EDWARDS, David John Francis is a Director of the company. EDWARDS, Susan is a Director of the company. WINSALL, James Benjamin is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GERRING, Amanda Jane has been resigned. Secretary O'DOWD BOOTH, Arnold Robert has been resigned. Secretary SMITH, Michael has been resigned. Secretary WILDING, David Charles Melay has been resigned. Director BUCHANAN, Cecil Robert has been resigned. Director CHOUDHARY, Mohammed Khan has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FORSYTH, Rachel has been resigned. Director GIBBINS, Michael Stewart has been resigned. Director LANSLEY, Susan Dawn has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director QUELCH, Linda Margaret has been resigned. Director QUELCH, Sandra Louise has been resigned. Director RYDEN, Keith Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILDING, Pamela Elizabeth
Appointed Date: 10 December 1993

Director
EDWARDS, David John Francis
Appointed Date: 11 January 2000
79 years old

Director
EDWARDS, Susan
Appointed Date: 10 January 2008
75 years old

Director
WINSALL, James Benjamin
Appointed Date: 24 September 2003
50 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 07 March 1991
Appointed Date: 07 March 1991

Secretary
GERRING, Amanda Jane
Resigned: 13 July 1993
Appointed Date: 30 October 1992

Secretary
O'DOWD BOOTH, Arnold Robert
Resigned: 11 April 1992
Appointed Date: 07 March 1991

Secretary
SMITH, Michael
Resigned: 30 October 1992
Appointed Date: 11 April 1992

Secretary
WILDING, David Charles Melay
Resigned: 27 April 2008
Appointed Date: 01 August 2007

Director
BUCHANAN, Cecil Robert
Resigned: 12 November 1999
Appointed Date: 12 December 1996
53 years old

Director
CHOUDHARY, Mohammed Khan
Resigned: 30 October 1992
Appointed Date: 07 March 1991
81 years old

Nominee Director
DWYER, Daniel John
Resigned: 07 March 1991
Appointed Date: 07 March 1991
84 years old

Director
FORSYTH, Rachel
Resigned: 29 July 1996
Appointed Date: 23 February 1995
58 years old

Director
GIBBINS, Michael Stewart
Resigned: 24 September 2003
Appointed Date: 06 January 2001
53 years old

Director
LANSLEY, Susan Dawn
Resigned: 06 January 2001
Appointed Date: 11 January 2000
50 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 07 March 1991
Appointed Date: 07 March 1991
65 years old

Director
QUELCH, Linda Margaret
Resigned: 01 October 1996
Appointed Date: 22 November 1993
73 years old

Director
QUELCH, Sandra Louise
Resigned: 13 April 1999
Appointed Date: 01 October 1996
51 years old

Director
RYDEN, Keith Andrew
Resigned: 30 May 2003
Appointed Date: 30 October 1992
61 years old

EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 7

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7

...
... and 86 more events
12 May 1992
Return made up to 06/03/92; full list of members

24 May 1991
Director resigned;new director appointed

24 May 1991
Secretary resigned;new secretary appointed;director resigned

24 May 1991
Registered office changed on 24/05/91 from: 50 lincoln's inn fields london WC2A 3PF

07 Mar 1991
Incorporation