FLEMING COURT RESIDENTS ASSOCIATION LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 07179901
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address UNIT 13 ELIZABETH HOUSE, ASHFORD ROAD, FORDINGBRIDGE, ENGLAND, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mrs Maureen Elizabeth Ackers as a director on 7 June 2016; Registered office address changed from Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 28 February 2017; Registered office address changed from C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 28 February 2017. The most likely internet sites of FLEMING COURT RESIDENTS ASSOCIATION LIMITED are www.flemingcourtresidentsassociation.co.uk, and www.fleming-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Fleming Court Residents Association Limited is a Private Limited Company. The company registration number is 07179901. Fleming Court Residents Association Limited has been working since 05 March 2010. The present status of the company is Active. The registered address of Fleming Court Residents Association Limited is Unit 13 Elizabeth House Ashford Road Fordingbridge England Sp6 1bz. . NAPIER MANAGEMENT SERVICES LIMITED is a Secretary of the company. ACKERS, Maureen Elizabeth is a Director of the company. RICE, Rosemary Ann is a Director of the company. Secretary DENFORD, Paul has been resigned. Secretary MASON, Elizabeth Joan has been resigned. Secretary MORTIMR SECRETARIES LIMITED has been resigned. Director CRICHTON, Doreen has been resigned. Director HAYTER, Elizabeth Priscilla has been resigned. Director HOLT, Roger John has been resigned. Director LOUDEN, Graham William has been resigned. Director LOUDEN, Graham William has been resigned. Director TWIGG, Jaen Helena has been resigned. Director WALKER, Albert Harold has been resigned. Director WALKER, Albert Harold has been resigned. Director WALKER, Margarat Annie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NAPIER MANAGEMENT SERVICES LIMITED
Appointed Date: 14 December 2016

Director
ACKERS, Maureen Elizabeth
Appointed Date: 07 June 2016
78 years old

Director
RICE, Rosemary Ann
Appointed Date: 24 November 2014
80 years old

Resigned Directors

Secretary
DENFORD, Paul
Resigned: 02 October 2013
Appointed Date: 18 July 2011

Secretary
MASON, Elizabeth Joan
Resigned: 17 July 2011
Appointed Date: 05 March 2010

Secretary
MORTIMR SECRETARIES LIMITED
Resigned: 14 December 2016
Appointed Date: 02 October 2013

Director
CRICHTON, Doreen
Resigned: 18 July 2011
Appointed Date: 05 March 2010
95 years old

Director
HAYTER, Elizabeth Priscilla
Resigned: 02 October 2013
Appointed Date: 01 July 2011
92 years old

Director
HOLT, Roger John
Resigned: 15 September 2010
Appointed Date: 05 March 2010
70 years old

Director
LOUDEN, Graham William
Resigned: 15 May 2016
Appointed Date: 24 November 2014
81 years old

Director
LOUDEN, Graham William
Resigned: 15 September 2010
Appointed Date: 05 March 2010
81 years old

Director
TWIGG, Jaen Helena
Resigned: 24 November 2014
Appointed Date: 01 July 2011
78 years old

Director
WALKER, Albert Harold
Resigned: 15 May 2016
Appointed Date: 24 November 2014
82 years old

Director
WALKER, Albert Harold
Resigned: 05 October 2010
Appointed Date: 05 March 2010
82 years old

Director
WALKER, Margarat Annie
Resigned: 15 September 2014
Appointed Date: 08 May 2014
82 years old

FLEMING COURT RESIDENTS ASSOCIATION LIMITED Events

28 Feb 2017
Appointment of Mrs Maureen Elizabeth Ackers as a director on 7 June 2016
28 Feb 2017
Registered office address changed from Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 28 February 2017
28 Feb 2017
Registered office address changed from C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 28 February 2017
11 Jan 2017
Appointment of Napier Management Services Limited as a secretary on 14 December 2016
11 Jan 2017
Termination of appointment of Mortimr Secretaries Limited as a secretary on 14 December 2016
...
... and 31 more events
19 Oct 2010
Termination of appointment of Graham Louden as a director
19 Oct 2010
Termination of appointment of Roger Holt as a director
19 Oct 2010
Termination of appointment of Albert Walker as a director
30 Jul 2010
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ United Kingdom on 30 July 2010
05 Mar 2010
Incorporation