GANOR FREEHOLD LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 08757627
Status Active
Incorporation Date 1 November 2013
Company Type Private Limited Company
Address MARKET HOUSE, 21 LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Michael Anthony Jackson as a director on 15 December 2016; Termination of appointment of Helen Calton as a director on 24 May 2016. The most likely internet sites of GANOR FREEHOLD LIMITED are www.ganorfreehold.co.uk, and www.ganor-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 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.Ganor Freehold Limited is a Private Limited Company. The company registration number is 08757627. Ganor Freehold Limited has been working since 01 November 2013. The present status of the company is Active. The registered address of Ganor Freehold Limited is Market House 21 Lenten Street Alton Hampshire Gu34 1hg. . HOWARD, Lynette Anne is a Director of the company. JACKSON, Michael Anthony is a Director of the company. SHORT, Simon Robert is a Director of the company. Director CALTON, Helen has been resigned. Director CHIGNELL, Julie Gladys has been resigned. Director CHIGNELL, Richard John has been resigned. Director HOWARD, David has been resigned. Director KNIGHT, Barry has been resigned. Director KNIGHT, Diane has been resigned. Director ROWE, Jean Edith Elizabeth has been resigned. Director SHORT, Emily has been resigned. The company operates in "Residents property management".


ganor freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOWARD, Lynette Anne
Appointed Date: 01 November 2013
67 years old

Director
JACKSON, Michael Anthony
Appointed Date: 15 December 2016
78 years old

Director
SHORT, Simon Robert
Appointed Date: 01 November 2013
47 years old

Resigned Directors

Director
CALTON, Helen
Resigned: 24 May 2016
Appointed Date: 01 November 2013
49 years old

Director
CHIGNELL, Julie Gladys
Resigned: 05 March 2014
Appointed Date: 01 November 2013
81 years old

Director
CHIGNELL, Richard John
Resigned: 05 March 2014
Appointed Date: 01 November 2013
78 years old

Director
HOWARD, David
Resigned: 05 March 2014
Appointed Date: 01 November 2013
67 years old

Director
KNIGHT, Barry
Resigned: 05 March 2014
Appointed Date: 01 November 2013
74 years old

Director
KNIGHT, Diane
Resigned: 05 March 2014
Appointed Date: 01 November 2013
72 years old

Director
ROWE, Jean Edith Elizabeth
Resigned: 05 March 2014
Appointed Date: 01 November 2013
85 years old

Director
SHORT, Emily
Resigned: 05 March 2014
Appointed Date: 01 November 2013
38 years old

GANOR FREEHOLD LIMITED Events

20 Dec 2016
Confirmation statement made on 1 November 2016 with updates
20 Dec 2016
Appointment of Mr Michael Anthony Jackson as a director on 15 December 2016
11 Oct 2016
Termination of appointment of Helen Calton as a director on 24 May 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14

...
... and 9 more events
18 Mar 2014
Termination of appointment of David Howard as a director
18 Mar 2014
Termination of appointment of Richard Chignell as a director
18 Mar 2014
Termination of appointment of Julie Chignell as a director
18 Mar 2014
Director's details changed for Ms Lynette Anne Marx on 28 February 2014
01 Nov 2013
Incorporation
Statement of capital on 2013-11-01
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted