205 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7LX

Company number 05345482
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address 269 FARNBOROUGH ROAD, FARNBOROUGH, HANTS, GU14 7LX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Elect to keep the secretaries register information on the public register; Elect to keep the directors' residential address register information on the public register; Elect to keep the directors' register information on the public register. The most likely internet sites of 205 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED are www.205lynchfordroadfarnboroughmc.co.uk, and www.205-lynchford-road-farnborough-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. 205 Lynchford Road Farnborough M C Limited is a Private Limited Company. The company registration number is 05345482. 205 Lynchford Road Farnborough M C Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of 205 Lynchford Road Farnborough M C Limited is 269 Farnborough Road Farnborough Hants Gu14 7lx. The cash in hand is £0.15k. It is £0k against last year. . JONES, Mark Christopher is a Director of the company. SAUNDERS, Annette is a Director of the company. Secretary GODFREY, Kim Angharad has been resigned. Secretary HENDERSON, Tracey has been resigned. Secretary ROACH, Clare Melanie has been resigned. Director BATEMAN, Daniel Paul has been resigned. Director HENDERSON, Andrew John has been resigned. Director MCLEISH, Fiona has been resigned. Director SAGDO, Ravinder Kaur has been resigned. Director SETH, Kim Angharad has been resigned. The company operates in "Management of real estate on a fee or contract basis".


205 lynchford road (farnborough) m.c. Key Finiance

LIABILITIES n/a
CASH £0.15k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JONES, Mark Christopher
Appointed Date: 27 September 2007
43 years old

Director
SAUNDERS, Annette
Appointed Date: 15 April 2016
63 years old

Resigned Directors

Secretary
GODFREY, Kim Angharad
Resigned: 07 August 2009
Appointed Date: 28 November 2007

Secretary
HENDERSON, Tracey
Resigned: 01 February 2007
Appointed Date: 28 January 2005

Secretary
ROACH, Clare Melanie
Resigned: 28 November 2007
Appointed Date: 01 February 2007

Director
BATEMAN, Daniel Paul
Resigned: 27 September 2007
Appointed Date: 01 February 2007
43 years old

Director
HENDERSON, Andrew John
Resigned: 01 February 2007
Appointed Date: 28 January 2005
64 years old

Director
MCLEISH, Fiona
Resigned: 15 April 2016
Appointed Date: 28 January 2014
39 years old

Director
SAGDO, Ravinder Kaur
Resigned: 19 January 2010
Appointed Date: 29 October 2007
56 years old

Director
SETH, Kim Angharad
Resigned: 28 January 2014
Appointed Date: 01 February 2007
48 years old

Persons With Significant Control

Mrs Annette Saunders
Notified on: 15 April 2016
63 years old
Nature of control: Has significant influence or control

205 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED Events

08 Feb 2017
Elect to keep the secretaries register information on the public register
08 Feb 2017
Elect to keep the directors' residential address register information on the public register
08 Feb 2017
Elect to keep the directors' register information on the public register
08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
03 Jun 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 44 more events
17 Feb 2007
Director resigned
17 Feb 2007
Registered office changed on 17/02/07 from: town gate 38 london street basingstoke hampshire RG21 7NY
05 Dec 2006
Accounts for a dormant company made up to 31 January 2006
31 Mar 2006
Return made up to 28/01/06; full list of members
28 Jan 2005
Incorporation