FENMARE MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 2SE

Company number 02989952
Status Active
Incorporation Date 14 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2, 38 CROWN STREET, READING, RG1 2SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Dr Katie Bates as a director on 23 February 2017; Termination of appointment of Gaynor Burton as a director on 23 February 2017; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of FENMARE MANAGEMENT COMPANY LIMITED are www.fenmaremanagementcompany.co.uk, and www.fenmare-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Fenmare Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02989952. Fenmare Management Company Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Fenmare Management Company Limited is Flat 2 38 Crown Street Reading Rg1 2se. . HOPKINS, David James is a Secretary of the company. BATES, Katie, Dr is a Director of the company. HOPKINS, David James is a Director of the company. PATON, Janina Marie is a Director of the company. Secretary MONAHAN, Barry David has been resigned. Secretary SOUTHALL, Rebecca Karen has been resigned. Secretary SWADDLE, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALDER, George Fredrich Edward has been resigned. Director BRIGGS, Barry Stanley has been resigned. Director BROTHERTON, Melissa has been resigned. Director BURTON, Gaynor has been resigned. Director JIMENEZ MARRERO, Raquel Carmen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITHIES, Granville has been resigned. Director SOUTHALL, Rebecca Karen has been resigned. Director SWADDLE, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOPKINS, David James
Appointed Date: 28 October 2003

Director
BATES, Katie, Dr
Appointed Date: 23 February 2017
44 years old

Director
HOPKINS, David James
Appointed Date: 28 October 2003
48 years old

Director
PATON, Janina Marie
Appointed Date: 15 November 1999
51 years old

Resigned Directors

Secretary
MONAHAN, Barry David
Resigned: 30 June 1997
Appointed Date: 17 November 1994

Secretary
SOUTHALL, Rebecca Karen
Resigned: 28 September 2003
Appointed Date: 12 March 2000

Secretary
SWADDLE, Paul
Resigned: 10 December 1999
Appointed Date: 30 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 November 1994
Appointed Date: 14 November 1994

Director
ALDER, George Fredrich Edward
Resigned: 15 November 1999
Appointed Date: 12 June 1998
103 years old

Director
BRIGGS, Barry Stanley
Resigned: 05 March 1996
Appointed Date: 17 November 1994
80 years old

Director
BROTHERTON, Melissa
Resigned: 15 January 2004
Appointed Date: 30 June 2002
48 years old

Director
BURTON, Gaynor
Resigned: 23 February 2017
Appointed Date: 15 January 2004
48 years old

Director
JIMENEZ MARRERO, Raquel Carmen
Resigned: 26 June 2002
Appointed Date: 12 June 1998
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 November 1994
Appointed Date: 14 November 1994

Director
SMITHIES, Granville
Resigned: 30 June 1997
Appointed Date: 17 November 1994
80 years old

Director
SOUTHALL, Rebecca Karen
Resigned: 28 September 2003
Appointed Date: 12 March 2000
48 years old

Director
SWADDLE, Paul
Resigned: 10 December 1999
Appointed Date: 30 June 1997
58 years old

Persons With Significant Control

Mr David James Hopkins
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Miss Janina Marie Paton
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Dr Katie Bates
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

FENMARE MANAGEMENT COMPANY LIMITED Events

23 Feb 2017
Appointment of Dr Katie Bates as a director on 23 February 2017
23 Feb 2017
Termination of appointment of Gaynor Burton as a director on 23 February 2017
18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
01 Jul 2016
Total exemption full accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 14 November 2015 no member list
...
... and 60 more events
13 Dec 1994
Accounting reference date notified as 30/09

22 Nov 1994
Registered office changed on 22/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Nov 1994
Secretary resigned;director resigned;new director appointed

22 Nov 1994
Secretary resigned;new secretary appointed;director resigned

14 Nov 1994
Incorporation