FARMANN LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 01754491
Status Liquidation
Incorporation Date 20 September 1983
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Liquidators statement of receipts and payments to 17 June 2016; Liquidators statement of receipts and payments to 17 June 2015; Total exemption small company accounts made up to 31 December 2013. The most likely internet sites of FARMANN LIMITED are www.farmann.co.uk, and www.farmann.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Farmann Limited is a Private Limited Company. The company registration number is 01754491. Farmann Limited has been working since 20 September 1983. The present status of the company is Liquidation. The registered address of Farmann Limited is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . KIRCH, Richard James is a Secretary of the company. KIRCH, Richard James is a Director of the company. Secretary KIRCH, Jean has been resigned. Director KIRCH, David Roderick has been resigned. Director KIRCH, Jean has been resigned. Director KIRCH, Jean has been resigned. Director KIRCH, Peter Norman has been resigned. Director KIRCH, Peter Norman has been resigned. Director KIRCH, Richard James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KIRCH, Richard James
Appointed Date: 16 January 2012

Director
KIRCH, Richard James
Appointed Date: 04 November 2008
68 years old

Resigned Directors

Secretary
KIRCH, Jean
Resigned: 27 September 2009

Director
KIRCH, David Roderick
Resigned: 22 July 2011
Appointed Date: 27 September 2009
89 years old

Director
KIRCH, Jean
Resigned: 11 August 2010
Appointed Date: 13 January 2010
96 years old

Director
KIRCH, Jean
Resigned: 27 September 2009
96 years old

Director
KIRCH, Peter Norman
Resigned: 13 December 2010
Appointed Date: 13 January 2010
96 years old

Director
KIRCH, Peter Norman
Resigned: 27 September 2009
96 years old

Director
KIRCH, Richard James
Resigned: 20 September 2000
68 years old

FARMANN LIMITED Events

26 Aug 2016
Liquidators statement of receipts and payments to 17 June 2016
24 Aug 2015
Liquidators statement of receipts and payments to 17 June 2015
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
29 Jul 2014
Appointment of a voluntary liquidator
18 Jul 2014
Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 18 July 2014
...
... and 109 more events
05 Nov 1987
Return made up to 22/09/87; full list of members

07 Aug 1987
Full accounts made up to 31 December 1985

13 Nov 1986
Full accounts made up to 31 December 1984

08 Aug 1986
Return made up to 20/06/86; full list of members

20 Sep 1983
Incorporation

FARMANN LIMITED Charges

25 April 2001
Mortgage
Delivered: 27 April 2001
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23/24 cornmarket & 1 high streer thames…
26 April 2000
Deed of legal charge
Delivered: 17 May 2000
Status: Satisfied on 28 January 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 23/24 cornmarket and 1 high street thame oxfordshire…
21 October 1992
Memorandum of deposit
Delivered: 4 November 1992
Status: Satisfied on 28 January 2012
Persons entitled: Multi Commercial Bank
Description: All dividends interests and all rights accruing in respect…
27 November 1989
Legal charge
Delivered: 28 November 1989
Status: Satisfied on 28 January 2012
Persons entitled: Crusader Insurance PLC
Description: F/H property k/a tower court, queensway, horsham, west…
13 October 1989
Legal charge
Delivered: 19 October 1989
Status: Satisfied on 28 January 2012
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H land & premises k/a 68/70 broadway bracknell berkshire…
23 June 1989
Legal charge
Delivered: 1 July 1989
Status: Satisfied on 28 January 2012
Persons entitled: Banque Multi Commerciale
Description: 68 & 70 broadway, bracknell, berkshire.
10 August 1988
Mortgage
Delivered: 26 August 1988
Status: Satisfied on 6 December 1989
Persons entitled: Lloyds Bank PLC
Description: F/H tower court, queensway, horsham, W.sussex. T/n wsx…
11 July 1984
Mortgage
Delivered: 14 July 1984
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
6 June 1984
Mortgage
Delivered: 11 June 1984
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
6 June 1984
Mortgage
Delivered: 11 June 1984
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
16 December 1983
Legal charge
Delivered: 20 December 1983
Status: Satisfied on 20 November 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 6,8,10,30 30A and 32 east street, horsham, sussex.
16 December 1983
Legal charge
Delivered: 20 December 1983
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Bank PLC
Description: 31-41 (odd) brighton road, surbiton, surrey.