FABYC HOUSE LIMITED
RICHMOND FABIC HOUSING ASSOCIATION LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 3HH

Company number 03258917
Status Active
Incorporation Date 27 September 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 FABYC HOUSE, CUMBERLAND ROAD, RICHMOND, SURREY, TW9 3HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Ms Judith Anne Cummins as a director on 5 March 2017; Termination of appointment of Charles Raymond Evans as a director on 5 March 2017; Termination of appointment of John Mark Channon as a director on 5 March 2017. The most likely internet sites of FABYC HOUSE LIMITED are www.fabychouse.co.uk, and www.fabyc-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Fabyc House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03258917. Fabyc House Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of Fabyc House Limited is 7 Fabyc House Cumberland Road Richmond Surrey Tw9 3hh. . CHANNON, John Mark is a Secretary of the company. BAILEY, Lucie is a Director of the company. CHANNON, Cecile Le Vesconte is a Director of the company. CUMMINS, Judith Anne is a Director of the company. EDWARDS, Yvonne Anne Le Vesconte is a Director of the company. MAGUIRE, Robina Helen is a Director of the company. MURRAY, Susan is a Director of the company. WELLER, Graham Richard is a Director of the company. WHITELEY, Judith Natalie Le Vesconte is a Director of the company. Secretary EVANS, Charles Raymond has been resigned. Secretary SEDGWICK, Anthony Walmsley has been resigned. Director ASHTON, Jonathan Mark has been resigned. Director CHANNON, John Mark has been resigned. Director CHANNON, Michael Townsley has been resigned. Director EDWARDS, Yvonne Anne Le Vesconte has been resigned. Director EVANS, Charles Raymond has been resigned. Director JOHNSON, Barry has been resigned. Director SEDGWICK, Anthony Walmsley has been resigned. Director SEDGWICK, Beryl Lillian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHANNON, John Mark
Appointed Date: 29 March 2008

Director
BAILEY, Lucie
Appointed Date: 05 October 2015
39 years old

Director
CHANNON, Cecile Le Vesconte
Appointed Date: 18 October 2004
87 years old

Director
CUMMINS, Judith Anne
Appointed Date: 05 March 2017
58 years old

Director
EDWARDS, Yvonne Anne Le Vesconte
Appointed Date: 12 November 2007
93 years old

Director
MAGUIRE, Robina Helen
Appointed Date: 04 October 1996
89 years old

Director
MURRAY, Susan
Appointed Date: 18 October 2004
85 years old

Director
WELLER, Graham Richard
Appointed Date: 03 February 2013
51 years old

Director
WHITELEY, Judith Natalie Le Vesconte
Appointed Date: 29 April 2001
96 years old

Resigned Directors

Secretary
EVANS, Charles Raymond
Resigned: 29 March 2008
Appointed Date: 26 September 2006

Secretary
SEDGWICK, Anthony Walmsley
Resigned: 26 September 2006
Appointed Date: 04 October 1996

Director
ASHTON, Jonathan Mark
Resigned: 05 October 2015
Appointed Date: 29 March 2008
55 years old

Director
CHANNON, John Mark
Resigned: 05 March 2017
Appointed Date: 12 November 2007
63 years old

Director
CHANNON, Michael Townsley
Resigned: 26 January 2000
Appointed Date: 04 October 1996
102 years old

Director
EDWARDS, Yvonne Anne Le Vesconte
Resigned: 29 July 2002
Appointed Date: 06 October 1997
93 years old

Director
EVANS, Charles Raymond
Resigned: 05 March 2017
Appointed Date: 12 November 2007
95 years old

Director
JOHNSON, Barry
Resigned: 22 April 2009
Appointed Date: 12 November 2007
69 years old

Director
SEDGWICK, Anthony Walmsley
Resigned: 31 October 2005
Appointed Date: 06 October 1997
101 years old

Director
SEDGWICK, Beryl Lillian
Resigned: 18 October 2004
Appointed Date: 04 October 1996
94 years old

FABYC HOUSE LIMITED Events

08 Mar 2017
Appointment of Ms Judith Anne Cummins as a director on 5 March 2017
08 Mar 2017
Termination of appointment of Charles Raymond Evans as a director on 5 March 2017
05 Mar 2017
Termination of appointment of John Mark Channon as a director on 5 March 2017
18 Nov 2016
Total exemption full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 75 more events
28 Oct 1997
New director appointed
28 Oct 1997
New director appointed
21 Oct 1997
Annual return made up to 27/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 Nov 1996
Accounting reference date shortened from 30/09/97 to 31/03/97
27 Sep 1996
Incorporation