FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 4DA
Company number 06416734
Status Active
Incorporation Date 2 November 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VICTORIA HOUSE, 178-180 FLEET ROAD, FLEET, HAMPSHIRE, ENGLAND, GU51 4DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 4 August 2016; Appointment of Itsyourplace Ltd as a secretary on 1 July 2016. The most likely internet sites of FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED are www.farnboroughcentralmanagementcompany.co.uk, and www.farnborough-central-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Ash Vale Rail Station is 5.3 miles; to Ash Rail Station is 6 miles; to Bentley (Hants) Rail Station is 7 miles; to Bracknell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farnborough Central Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06416734. Farnborough Central Management Company Limited has been working since 02 November 2007. The present status of the company is Active. The registered address of Farnborough Central Management Company Limited is Victoria House 178 180 Fleet Road Fleet Hampshire England Gu51 4da. . ITSYOURPLACE LTD is a Secretary of the company. ALEXANDER, William Innes is a Director of the company. HOFFMAN, David Paul is a Director of the company. JONES, Victoria Charlotte Chamberlain is a Director of the company. Secretary BAKER, Roderick David has been resigned. Secretary BAKER, Roderick David has been resigned. Secretary BAKER, Roderick David has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Secretary MIXTEN SERVICES LTD has been resigned. Secretary MIXTEN SERVICES LTD has been resigned. Director ALLAN, John has been resigned. Director CALDWELL, Steven has been resigned. Director CALLADINE, Matthew has been resigned. Director DICKER, Andrew John has been resigned. Director DWYER, Daniel James has been resigned. Director DWYER, Daniel John has been resigned. Director ELLIOTT, William has been resigned. Director GARTSIDE, Richard Thomas has been resigned. Director LIVINGSTONE, David Henry has been resigned. Director MANN, John Richard has been resigned. Director PEDERSEN, Pierre William has been resigned. Director PICKERING, Stephen Graham has been resigned. Director ROWLAND, Stuart Thomas has been resigned. Director STILES, Barry Graham has been resigned. Director TIMLIN, Mary has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ITSYOURPLACE LTD
Appointed Date: 01 July 2016

Director
ALEXANDER, William Innes
Appointed Date: 14 July 2015
72 years old

Director
HOFFMAN, David Paul
Appointed Date: 14 July 2015
67 years old

Director
JONES, Victoria Charlotte Chamberlain
Appointed Date: 14 July 2015
50 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 31 July 2016
Appointed Date: 02 October 2015

Secretary
BAKER, Roderick David
Resigned: 14 July 2015
Appointed Date: 30 November 2009

Secretary
BAKER, Roderick David
Resigned: 14 July 2015
Appointed Date: 02 November 2007

Secretary
D & D SECRETARIAL LTD
Resigned: 02 November 2007
Appointed Date: 02 November 2007

Secretary
MIXTEN SERVICES LTD
Resigned: 14 July 2015
Appointed Date: 14 July 2015

Secretary
MIXTEN SERVICES LTD
Resigned: 02 October 2015
Appointed Date: 14 July 2015

Director
ALLAN, John
Resigned: 14 July 2015
Appointed Date: 24 March 2014
65 years old

Director
CALDWELL, Steven
Resigned: 24 March 2014
Appointed Date: 17 March 2010
60 years old

Director
CALLADINE, Matthew
Resigned: 17 January 2012
Appointed Date: 17 March 2010
51 years old

Director
DICKER, Andrew John
Resigned: 14 July 2015
Appointed Date: 24 March 2014
51 years old

Director
DWYER, Daniel James
Resigned: 02 November 2007
Appointed Date: 02 November 2007
50 years old

Director
DWYER, Daniel John
Resigned: 02 November 2007
Appointed Date: 02 November 2007
84 years old

Director
ELLIOTT, William
Resigned: 14 July 2015
Appointed Date: 28 February 2014
80 years old

Director
GARTSIDE, Richard Thomas
Resigned: 20 January 2009
Appointed Date: 03 September 2008
54 years old

Director
LIVINGSTONE, David Henry
Resigned: 20 January 2009
Appointed Date: 03 September 2008
69 years old

Director
MANN, John Richard
Resigned: 24 March 2014
Appointed Date: 16 January 2013
57 years old

Director
PEDERSEN, Pierre William
Resigned: 22 July 2013
Appointed Date: 03 September 2008
78 years old

Director
PICKERING, Stephen Graham
Resigned: 20 January 2009
Appointed Date: 03 September 2008
55 years old

Director
ROWLAND, Stuart Thomas
Resigned: 03 September 2008
Appointed Date: 02 November 2007
63 years old

Director
STILES, Barry Graham
Resigned: 03 September 2008
Appointed Date: 02 November 2007
57 years old

Director
TIMLIN, Mary
Resigned: 16 January 2013
Appointed Date: 03 September 2008
62 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 14 July 2015
Appointed Date: 16 January 2013
76 years old

FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED Events

02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
04 Aug 2016
Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 4 August 2016
03 Aug 2016
Appointment of Itsyourplace Ltd as a secretary on 1 July 2016
03 Aug 2016
Termination of appointment of Roderick David Baker as a secretary on 31 July 2016
14 Jul 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 65 more events
27 Nov 2007
Registered office changed on 27/11/07 from: linden house court lodge farm warren road, chelsfield orpington kent BR6 6ER
07 Nov 2007
Director resigned
07 Nov 2007
Director resigned
07 Nov 2007
Secretary resigned
02 Nov 2007
Incorporation