FAREHAM HEIGHTS MANAGEMENT COMPANY LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8XT

Company number 02375622
Status Active
Incorporation Date 25 April 1989
Company Type Private Limited Company
Address E4 FAREHAM HEIGHTS, STANDARD WAY, FAREHAM, PO16 8XT
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 one hundred and two events have happened. The last three records are Micro company accounts made up to 24 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 40 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of FAREHAM HEIGHTS MANAGEMENT COMPANY LIMITED are www.farehamheightsmanagementcompany.co.uk, and www.fareham-heights-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5.3 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fareham Heights Management Company Limited is a Private Limited Company. The company registration number is 02375622. Fareham Heights Management Company Limited has been working since 25 April 1989. The present status of the company is Active. The registered address of Fareham Heights Management Company Limited is E4 Fareham Heights Standard Way Fareham Po16 8xt. . BISHOP, Gordon Michael is a Secretary of the company. BISHOP, Gordon Michael is a Director of the company. ELLIS, David is a Director of the company. Secretary CHAPPELL, Grant Charles has been resigned. Secretary FELLERMAN, Julian Michael has been resigned. Secretary TANNENBAUM, Michael Joel has been resigned. Director CHAPPELL, Grant Charles has been resigned. Director LEVY, Brian Francis has been resigned. Director PAIGE, Carmel has been resigned. Director RAPP, Craig Warren has been resigned. Director RAPP, Ira Sheldon has been resigned. Director TANNENBAUM, Michael Joel has been resigned. Director TUCKER, Lawrence Darryl has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BISHOP, Gordon Michael
Appointed Date: 11 January 2005

Director
BISHOP, Gordon Michael
Appointed Date: 01 July 2003
61 years old

Director
ELLIS, David
Appointed Date: 01 July 2003
68 years old

Resigned Directors

Secretary
CHAPPELL, Grant Charles
Resigned: 11 January 2005
Appointed Date: 01 July 2003

Secretary
FELLERMAN, Julian Michael
Resigned: 19 June 1995

Secretary
TANNENBAUM, Michael Joel
Resigned: 01 July 2003

Director
CHAPPELL, Grant Charles
Resigned: 11 January 2005
Appointed Date: 01 July 2003
58 years old

Director
LEVY, Brian Francis
Resigned: 12 December 2006
Appointed Date: 01 July 2003
79 years old

Director
PAIGE, Carmel
Resigned: 01 July 2003
Appointed Date: 16 July 1999
70 years old

Director
RAPP, Craig Warren
Resigned: 27 April 1995
62 years old

Director
RAPP, Ira Sheldon
Resigned: 01 July 2003
Appointed Date: 27 April 1995
66 years old

Director
TANNENBAUM, Michael Joel
Resigned: 01 July 2003
66 years old

Director
TUCKER, Lawrence Darryl
Resigned: 01 July 2003
68 years old

FAREHAM HEIGHTS MANAGEMENT COMPANY LIMITED Events

08 Jan 2017
Micro company accounts made up to 24 March 2016
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40

08 Dec 2015
Total exemption small company accounts made up to 24 March 2015
26 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 40

25 Sep 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 92 more events
19 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1989
Company name changed boldsquare LIMITED\certificate issued on 01/06/89

10 May 1989
Registered office changed on 10/05/89 from: classic hse 174-180 old st london EC1V 9BP

25 Apr 1989
Incorporation