B.F.E. LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0TU

Company number 00235134
Status Active
Incorporation Date 26 November 1928
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FEVERSHAM HOUSE, 3A FITZGERALD ROAD, THAMES DITTON, SURREY, ENGLAND, KT7 0TU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Registered office address changed from Southfields 9 Burtenshaw Road Thames Ditton Surrey KT7 0TP to Feversham House 3a Fitzgerald Road Thames Ditton Surrey KT7 0TU on 1 August 2016; Appointment of Ms Catherina Ruth Samson as a director on 21 April 2016. The most likely internet sites of B.F.E. LIMITED are www.bfe.co.uk, and www.b-f-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. B F E Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00235134. B F E Limited has been working since 26 November 1928. The present status of the company is Active. The registered address of B F E Limited is Feversham House 3a Fitzgerald Road Thames Ditton Surrey England Kt7 0tu. . AMOS, Michael Geoffrey is a Director of the company. JERRAM, David Justin is a Director of the company. SAMSON, Catherina Ruth is a Director of the company. Secretary HALFIN, Simone Joy has been resigned. Secretary HARRIS, Carol Ann has been resigned. Secretary HINTON, Clare Louise has been resigned. Secretary MILLER, Jane Elizabeth has been resigned. Secretary NALYWAJKO, Stephanie has been resigned. Secretary TINNEY, Cherie Dianne Kirwan has been resigned. Director BAYLES, Geoffrey Francis has been resigned. Director BROWNING, Christine Stella has been resigned. Director CECIL LYDDON, Simon has been resigned. Director EGGELHOEFER, Goetz has been resigned. Director GARMS, Michael John has been resigned. Director GARVIN, Vanessa Anne has been resigned. Director GRAHAM, John Charles Cunningham has been resigned. Director HAMILTON-WILLIAMS, John has been resigned. Director HARRIS, Robert William has been resigned. Director HINTON, Claire Louise has been resigned. Director HOBSON, Julya Mary has been resigned. Director HOBSON, Julya Mary has been resigned. Director JENKINS, Esmond Geoffrey John has been resigned. Director JONES, Barrie Lewis, Dr has been resigned. Director MILLER, Jane Elizabeth has been resigned. Director MILLER, Robert James has been resigned. Director MITCHELL, Sheila has been resigned. Director PAUL, Derek Richard has been resigned. Director RONKSLEY, Derek has been resigned. Director SOAR, John has been resigned. Director THOMPSON, Clive has been resigned. Director THOMPSON, Ruth has been resigned. Director WALKER, Donald has been resigned. Director WISE, Raymond has been resigned. The company operates in "Residents property management".


Current Directors

Director
AMOS, Michael Geoffrey
Appointed Date: 23 March 2010
77 years old

Director
JERRAM, David Justin
Appointed Date: 28 February 2006
69 years old

Director
SAMSON, Catherina Ruth
Appointed Date: 21 April 2016
64 years old

Resigned Directors

Secretary
HALFIN, Simone Joy
Resigned: 15 March 1992

Secretary
HARRIS, Carol Ann
Resigned: 23 February 1998
Appointed Date: 15 March 1992

Secretary
HINTON, Clare Louise
Resigned: 26 February 2009
Appointed Date: 02 March 2004

Secretary
MILLER, Jane Elizabeth
Resigned: 30 November 2012
Appointed Date: 26 February 2009

Secretary
NALYWAJKO, Stephanie
Resigned: 28 February 2002
Appointed Date: 23 February 1998

Secretary
TINNEY, Cherie Dianne Kirwan
Resigned: 01 September 2003
Appointed Date: 28 February 2002

Director
BAYLES, Geoffrey Francis
Resigned: 21 April 2016
Appointed Date: 19 July 2004
86 years old

Director
BROWNING, Christine Stella
Resigned: 24 February 1999
Appointed Date: 23 February 1995
74 years old

Director
CECIL LYDDON, Simon
Resigned: 23 February 1994
Appointed Date: 15 March 1992
90 years old

Director
EGGELHOEFER, Goetz
Resigned: 22 February 1995
Appointed Date: 15 March 1992
66 years old

Director
GARMS, Michael John
Resigned: 23 March 2010
Appointed Date: 19 July 2004
93 years old

Director
GARVIN, Vanessa Anne
Resigned: 19 July 2004
Appointed Date: 24 February 1999
75 years old

Director
GRAHAM, John Charles Cunningham
Resigned: 15 March 1992
76 years old

Director
HAMILTON-WILLIAMS, John
Resigned: 15 March 1992
93 years old

Director
HARRIS, Robert William
Resigned: 22 February 1995
Appointed Date: 25 February 1993
87 years old

Director
HINTON, Claire Louise
Resigned: 30 November 2012
Appointed Date: 19 September 2011
66 years old

Director
HOBSON, Julya Mary
Resigned: 26 February 2009
Appointed Date: 24 February 1999
69 years old

Director
HOBSON, Julya Mary
Resigned: 23 February 1994
Appointed Date: 15 March 1992
69 years old

Director
JENKINS, Esmond Geoffrey John
Resigned: 19 July 2004
Appointed Date: 24 February 1999
66 years old

Director
JONES, Barrie Lewis, Dr
Resigned: 27 September 2005
Appointed Date: 19 July 2004
80 years old

Director
MILLER, Jane Elizabeth
Resigned: 31 March 2014
Appointed Date: 26 February 2009
62 years old

Director
MILLER, Robert James
Resigned: 26 February 2009
Appointed Date: 24 February 1999
67 years old

Director
MITCHELL, Sheila
Resigned: 24 February 1999
Appointed Date: 23 February 1995
87 years old

Director
PAUL, Derek Richard
Resigned: 31 March 2011
92 years old

Director
RONKSLEY, Derek
Resigned: 19 July 2004
Appointed Date: 15 March 1992
88 years old

Director
SOAR, John
Resigned: 24 February 1999
Appointed Date: 23 February 1994
66 years old

Director
THOMPSON, Clive
Resigned: 24 February 1999
Appointed Date: 23 February 1994
76 years old

Director
THOMPSON, Ruth
Resigned: 15 March 1992
75 years old

Director
WALKER, Donald
Resigned: 30 September 1996
93 years old

Director
WISE, Raymond
Resigned: 15 March 1992
96 years old

B.F.E. LIMITED Events

08 May 2017
Total exemption full accounts made up to 30 November 2016
01 Aug 2016
Registered office address changed from Southfields 9 Burtenshaw Road Thames Ditton Surrey KT7 0TP to Feversham House 3a Fitzgerald Road Thames Ditton Surrey KT7 0TU on 1 August 2016
25 May 2016
Appointment of Ms Catherina Ruth Samson as a director on 21 April 2016
24 May 2016
Termination of appointment of Geoffrey Francis Bayles as a director on 21 April 2016
06 May 2016
Total exemption full accounts made up to 30 November 2015
...
... and 105 more events
30 Sep 1987
Annual return made up to 17/03/87

30 Sep 1987
Accounts for a small company made up to 30 November 1986

15 Jul 1987
Accounts made up to 30 November 1985

14 Oct 1986
Annual return made up to 11/03/85

26 Nov 1928
Incorporation