CHURCH FARM (EXTON) MANAGEMENT COMPANY LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 8AX

Company number 05589035
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address 7 OAKHAM ROAD, EXTON, OAKHAM, RUTLAND, ENGLAND, LE15 8AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Charles David Reading as a director on 19 December 2016; Termination of appointment of Roger Stuart Nelson as a director on 15 December 2016; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of CHURCH FARM (EXTON) MANAGEMENT COMPANY LIMITED are www.churchfarmextonmanagementcompany.co.uk, and www.church-farm-exton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Church Farm Exton Management Company Limited is a Private Limited Company. The company registration number is 05589035. Church Farm Exton Management Company Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Church Farm Exton Management Company Limited is 7 Oakham Road Exton Oakham Rutland England Le15 8ax. . GRADY, Brian is a Secretary of the company. BOOL, Kenneth Alan is a Director of the company. GRADY, Brian is a Director of the company. KNAGGS, Michael is a Director of the company. READING, Charles David is a Director of the company. Secretary CRAWLEY, Hilary Ann has been resigned. Secretary HALL, Matthew David has been resigned. Secretary LINSELL, Gary Raymond has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEST, Brian Michael has been resigned. Director CRAWLEY, David Lester Julian has been resigned. Director DAY, Jacqueline has been resigned. Director DAY, Michael Richard has been resigned. Director HALL, Matthew David has been resigned. Director LINSELL, Gary Raymond has been resigned. Director NELSON, Roger Stuart has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRADY, Brian
Appointed Date: 23 September 2016

Director
BOOL, Kenneth Alan
Appointed Date: 12 July 2011
81 years old

Director
GRADY, Brian
Appointed Date: 11 September 2016
87 years old

Director
KNAGGS, Michael
Appointed Date: 28 November 2006
63 years old

Director
READING, Charles David
Appointed Date: 19 December 2016
48 years old

Resigned Directors

Secretary
CRAWLEY, Hilary Ann
Resigned: 28 November 2006
Appointed Date: 11 October 2005

Secretary
HALL, Matthew David
Resigned: 18 September 2010
Appointed Date: 28 November 2006

Secretary
LINSELL, Gary Raymond
Resigned: 23 September 2016
Appointed Date: 18 September 2010

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Director
BEST, Brian Michael
Resigned: 10 December 2015
Appointed Date: 09 March 2013
84 years old

Director
CRAWLEY, David Lester Julian
Resigned: 28 November 2006
Appointed Date: 11 October 2005
82 years old

Director
DAY, Jacqueline
Resigned: 06 July 2007
Appointed Date: 28 November 2006
67 years old

Director
DAY, Michael Richard
Resigned: 06 July 2007
Appointed Date: 28 November 2006
65 years old

Director
HALL, Matthew David
Resigned: 30 September 2012
Appointed Date: 28 November 2006
51 years old

Director
LINSELL, Gary Raymond
Resigned: 23 September 2016
Appointed Date: 09 March 2013
54 years old

Director
NELSON, Roger Stuart
Resigned: 15 December 2016
Appointed Date: 28 November 2006
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

CHURCH FARM (EXTON) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Appointment of Mr Charles David Reading as a director on 19 December 2016
15 Dec 2016
Termination of appointment of Roger Stuart Nelson as a director on 15 December 2016
17 Nov 2016
Total exemption small company accounts made up to 31 October 2016
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
27 Sep 2016
Termination of appointment of Gary Raymond Linsell as a director on 23 September 2016
...
... and 50 more events
31 Oct 2005
Secretary resigned
31 Oct 2005
Director resigned
31 Oct 2005
New secretary appointed
31 Oct 2005
New director appointed
11 Oct 2005
Incorporation