THREE UNIT MANAGEMENT COMPANY LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7AT
Company number 01272688
Status Active
Incorporation Date 11 August 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2 46 CHURCH AVENUE, CHURCH AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 7AT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Mr Keith Raymond Herrmann as a director on 1 March 2017; Termination of appointment of Michelle Amanda Gibbs as a secretary on 1 March 2017; Amended total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THREE UNIT MANAGEMENT COMPANY LIMITED are www.threeunitmanagementcompany.co.uk, and www.three-unit-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Blackwater Rail Station is 3.1 miles; to Ash Rail Station is 3.2 miles; to Bagshot Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Unit Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01272688. Three Unit Management Company Limited has been working since 11 August 1976. The present status of the company is Active. The registered address of Three Unit Management Company Limited is Flat 2 46 Church Avenue Church Avenue Farnborough Hampshire Gu14 7at. . GIBBS, Michelle Amanda, Dr is a Director of the company. HERRMANN, Keith Raymond is a Director of the company. JONES, Stephanie is a Director of the company. O'DONNELL, Peter John is a Director of the company. Secretary CHATTERTON, Mark Ian has been resigned. Secretary FISHER, Amanda Maria Teresa has been resigned. Secretary GIBBS, Michelle Amanda, Dr has been resigned. Secretary GREEN, Barry Charles has been resigned. Secretary SCRIVENS, Alicia Jane has been resigned. Director BRETT, Amanda Maria Teresa has been resigned. Director CAIN, Terrence Mark, Doctor has been resigned. Director CHATTERTON, Mark Ian has been resigned. Director ELVERSON, Robert John has been resigned. Director ERVIN, David John Alan has been resigned. Director FISHER, Amanda Maria Teresa has been resigned. Director FORD, John Sydney has been resigned. Director GREEN, Barry Charles has been resigned. Director JENNER, Reginald James has been resigned. Director LEANING, Anthony Tennant has been resigned. Director LEANING, Pamela Viera has been resigned. Director RICHARDS, Ceri Ryland Ashley has been resigned. Director SCRIVENS, Mark Raymond has been resigned. Director YARROW, Helen Mary has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
GIBBS, Michelle Amanda, Dr
Appointed Date: 25 August 2001
63 years old

Director
HERRMANN, Keith Raymond
Appointed Date: 01 March 2017
57 years old

Director
JONES, Stephanie
Appointed Date: 06 December 2016
54 years old

Director
O'DONNELL, Peter John
Appointed Date: 13 October 1999
74 years old

Resigned Directors

Secretary
CHATTERTON, Mark Ian
Resigned: 01 August 2004
Appointed Date: 15 January 2001

Secretary
FISHER, Amanda Maria Teresa
Resigned: 04 September 1998
Appointed Date: 21 September 1995

Secretary
GIBBS, Michelle Amanda, Dr
Resigned: 01 March 2017
Appointed Date: 31 December 2004

Secretary
GREEN, Barry Charles
Resigned: 17 April 1993

Secretary
SCRIVENS, Alicia Jane
Resigned: 10 October 2000
Appointed Date: 04 September 1998

Director
BRETT, Amanda Maria Teresa
Resigned: 31 December 1994
67 years old

Director
CAIN, Terrence Mark, Doctor
Resigned: 30 December 1997
Appointed Date: 22 May 1994
64 years old

Director
CHATTERTON, Mark Ian
Resigned: 01 August 2004
Appointed Date: 15 January 2001
61 years old

Director
ELVERSON, Robert John
Resigned: 15 May 2001
Appointed Date: 25 March 1998
52 years old

Director
ERVIN, David John Alan
Resigned: 25 March 1998
Appointed Date: 15 October 1995
57 years old

Director
FISHER, Amanda Maria Teresa
Resigned: 04 September 1998
62 years old

Director
FORD, John Sydney
Resigned: 31 December 2012
Appointed Date: 07 July 2004
97 years old

Director
GREEN, Barry Charles
Resigned: 17 April 1993
85 years old

Director
JENNER, Reginald James
Resigned: 22 May 1994
Appointed Date: 17 April 1993
89 years old

Director
LEANING, Anthony Tennant
Resigned: 15 October 1995
Appointed Date: 18 August 1992
110 years old

Director
LEANING, Pamela Viera
Resigned: 18 August 1992
99 years old

Director
RICHARDS, Ceri Ryland Ashley
Resigned: 22 March 2016
Appointed Date: 01 January 2015
52 years old

Director
SCRIVENS, Mark Raymond
Resigned: 10 October 2000
Appointed Date: 30 December 1997
56 years old

Director
YARROW, Helen Mary
Resigned: 12 October 1999
Appointed Date: 04 September 1998
62 years old

Persons With Significant Control

Ms Stephanie Jones
Notified on: 31 December 2016
54 years old
Nature of control: Right to appoint and remove directors

THREE UNIT MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Appointment of Mr Keith Raymond Herrmann as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Michelle Amanda Gibbs as a secretary on 1 March 2017
23 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 127 more events
19 Jan 1987
Annual return made up to 31/12/82

19 Jan 1987
Annual return made up to 31/12/82

19 Jan 1987
Annual return made up to 31/12/79

19 Jan 1987
Annual return made up to 31/12/79

11 Nov 1986
First gazette