FROBISHER COURT (MARCHWOOD) MANAGEMENT COMPANY LIMITED
MARCHWOOD SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 4YQ
Company number 02918367
Status Active
Incorporation Date 13 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O HMS PROPERTY MANAGEMENT, SERVICES LTD 27 KINGSWOOD, MARCHWOOD SOUTHAMPTON, HAMPSHIRE, SO40 4YQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Micro company accounts made up to 23 June 2016; Annual return made up to 13 April 2016 no member list; Termination of appointment of Katie Steer as a director on 30 March 2016. The most likely internet sites of FROBISHER COURT (MARCHWOOD) MANAGEMENT COMPANY LIMITED are www.frobishercourtmarchwoodmanagementcompany.co.uk, and www.frobisher-court-marchwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to St Denys Rail Station is 3.3 miles; to Romsey Rail Station is 7.3 miles; to Brockenhurst Rail Station is 7.6 miles; to Shawford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frobisher Court Marchwood Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02918367. Frobisher Court Marchwood Management Company Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Frobisher Court Marchwood Management Company Limited is C O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire So40 4yq. The company`s financial liabilities are £3.95k. It is £0k against last year. And the total assets are £3.95k, which is £0k against last year. HMS PROPERTY MANAGEMENT SERVICES LTD is a Secretary of the company. ELCOATE, Keith is a Director of the company. Secretary BOSWELL, Jonathan David has been resigned. Secretary HORNE, Frederick John has been resigned. Secretary PATTERSON, Jeremy Charles has been resigned. Secretary WALKER, Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSWELL, Jonathan David has been resigned. Director BOSWELL, Jonathan David has been resigned. Director DE LA HAME, Martin has been resigned. Director HAYES, James has been resigned. Director HOPKINS, Paul Anthony has been resigned. Director HORNE, Frederick John has been resigned. Director JACQUES, Paul Wavell Robert has been resigned. Director KER, Louise has been resigned. Director NICHOLLS, Isobel Kate has been resigned. Director PATON, Alan has been resigned. Director PATTERSON, Jeremy Charles has been resigned. Director ROWSELL, Kate Hannah has been resigned. Director SANFORD, Adam Stuart has been resigned. Director SLADE, Rachel Elizabeth has been resigned. Director SPARKS, Scott Andrew has been resigned. Director SPOOR, Jennifer has been resigned. Director STEER, Katie has been resigned. Director VARNEY, Michelle has been resigned. Director WALKER, Ann has been resigned. Director WHITE, Karen Scot has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


frobisher court (marchwood) management company Key Finiance

LIABILITIES £3.95k
CASH n/a
TOTAL ASSETS £3.95k
All Financial Figures

Current Directors

Secretary
HMS PROPERTY MANAGEMENT SERVICES LTD
Appointed Date: 02 June 2006

Director
ELCOATE, Keith
Appointed Date: 30 October 2013
69 years old

Resigned Directors

Secretary
BOSWELL, Jonathan David
Resigned: 02 June 2006
Appointed Date: 05 April 2006

Secretary
HORNE, Frederick John
Resigned: 05 April 2006
Appointed Date: 16 August 2004

Secretary
PATTERSON, Jeremy Charles
Resigned: 10 June 1998
Appointed Date: 30 August 1994

Secretary
WALKER, Ann
Resigned: 16 August 2004
Appointed Date: 10 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1994
Appointed Date: 13 April 1994

Director
BOSWELL, Jonathan David
Resigned: 11 October 2011
Appointed Date: 12 October 2010
65 years old

Director
BOSWELL, Jonathan David
Resigned: 20 October 2009
Appointed Date: 16 August 2004
65 years old

Director
DE LA HAME, Martin
Resigned: 01 September 2003
Appointed Date: 12 April 2001
60 years old

Director
HAYES, James
Resigned: 10 June 1998
Appointed Date: 30 August 1994
74 years old

Director
HOPKINS, Paul Anthony
Resigned: 01 October 1998
Appointed Date: 10 June 1998
57 years old

Director
HORNE, Frederick John
Resigned: 01 March 2016
Appointed Date: 23 May 2004
87 years old

Director
JACQUES, Paul Wavell Robert
Resigned: 10 June 1998
Appointed Date: 30 August 1994
84 years old

Director
KER, Louise
Resigned: 01 June 2001
Appointed Date: 08 August 1999
56 years old

Director
NICHOLLS, Isobel Kate
Resigned: 20 July 2012
Appointed Date: 11 October 2011
57 years old

Director
PATON, Alan
Resigned: 11 December 2002
Appointed Date: 14 June 2001
56 years old

Director
PATTERSON, Jeremy Charles
Resigned: 10 June 1998
Appointed Date: 30 August 1994
76 years old

Director
ROWSELL, Kate Hannah
Resigned: 20 October 2009
Appointed Date: 12 September 2007
41 years old

Director
SANFORD, Adam Stuart
Resigned: 18 April 2008
Appointed Date: 12 September 2007
42 years old

Director
SLADE, Rachel Elizabeth
Resigned: 01 August 2000
Appointed Date: 10 June 1998
58 years old

Director
SPARKS, Scott Andrew
Resigned: 01 January 1999
Appointed Date: 10 June 1998
52 years old

Director
SPOOR, Jennifer
Resigned: 23 August 2013
Appointed Date: 16 August 2004
45 years old

Director
STEER, Katie
Resigned: 30 March 2016
Appointed Date: 30 October 2013
47 years old

Director
VARNEY, Michelle
Resigned: 10 March 2004
Appointed Date: 10 June 1998
53 years old

Director
WALKER, Ann
Resigned: 16 August 2004
Appointed Date: 10 June 1998
68 years old

Director
WHITE, Karen Scot
Resigned: 07 October 2004
Appointed Date: 21 February 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 1994
Appointed Date: 13 April 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1994
Appointed Date: 13 April 1994

FROBISHER COURT (MARCHWOOD) MANAGEMENT COMPANY LIMITED Events

10 Oct 2016
Micro company accounts made up to 23 June 2016
15 Apr 2016
Annual return made up to 13 April 2016 no member list
31 Mar 2016
Termination of appointment of Katie Steer as a director on 30 March 2016
02 Mar 2016
Termination of appointment of Frederick John Horne as a director on 1 March 2016
13 Oct 2015
Micro company accounts made up to 23 June 2015
...
... and 97 more events
27 Sep 1994
New director appointed

27 Sep 1994
Director resigned;new director appointed

27 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1994
Registered office changed on 27/09/94 from: 1 mitchell lane bristol BS1 6BU

13 Apr 1994
Incorporation