ASTON HALL FARM MANAGEMENT COMPANY LIMITED
SHIFNAL

Hellopages » Shropshire » Shropshire » TF11 8TP

Company number 02252015
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address 16 ASTON COURT MEWS, SHIFNAL, SHROPSHIRE, ENGLAND, TF11 8TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 30 September 2015; Appointment of Mr William Albert Parker as a director on 27 February 2016. The most likely internet sites of ASTON HALL FARM MANAGEMENT COMPANY LIMITED are www.astonhallfarmmanagementcompany.co.uk, and www.aston-hall-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Cosford Rail Station is 2.9 miles; to Telford Central Rail Station is 3.4 miles; to Oakengates Rail Station is 4 miles; to Albrighton Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Hall Farm Management Company Limited is a Private Limited Company. The company registration number is 02252015. Aston Hall Farm Management Company Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Aston Hall Farm Management Company Limited is 16 Aston Court Mews Shifnal Shropshire England Tf11 8tp. The company`s financial liabilities are £18k. It is £-5.62k against last year. And the total assets are £18.39k, which is £-5.47k against last year. PARKER, William Albert is a Secretary of the company. BOWLES, Nicholas Dale is a Director of the company. PARKER, William Albert is a Director of the company. ROBERTS, Philip Howard is a Director of the company. Secretary BALL, Roger Thomas has been resigned. Secretary BATE, David Michael has been resigned. Secretary DEXTER, Linda Ann has been resigned. Secretary HOWELL, June Beverley Greta has been resigned. Secretary MCWILLIAM, Kathryn Lesley has been resigned. Secretary NORTON, Lesley Elizabeth Mary has been resigned. Secretary PARIS, Julie Patricia has been resigned. Secretary RAINE, Christine Angela has been resigned. Secretary ROBERTS, Philip Howard has been resigned. Secretary SMITH, Elisabeth Mary has been resigned. Secretary TERRY, Colin Michael has been resigned. Director BALL, Roger Thomas has been resigned. Director BANKS, Paul Nicholas has been resigned. Director BATE, David Michael has been resigned. Director BOWLES, Nicholas Dale has been resigned. Director BRINKLEY, Mark, Dr has been resigned. Director DEXTER, Linda Ann has been resigned. Director HOWELL, June Beverley Greta has been resigned. Director NORTON, Lesley Elizabeth Mary has been resigned. Director PARIS, Julie Patricia has been resigned. Director PARIS, Timothy Roger has been resigned. Director PRESS, John Edward has been resigned. Director RAINE, Christine Angela has been resigned. Director ROBERTS, Philip Howard has been resigned. Director SMITH, David William has been resigned. Director SMITH, Elisabeth Mary has been resigned. Director TERRY, Colin Michael has been resigned. The company operates in "Residents property management".


aston hall farm management company Key Finiance

LIABILITIES £18k
-24%
CASH n/a
TOTAL ASSETS £18.39k
-23%
All Financial Figures

Current Directors

Secretary
PARKER, William Albert
Appointed Date: 27 February 2016

Director
BOWLES, Nicholas Dale
Appointed Date: 27 February 2006
57 years old

Director
PARKER, William Albert
Appointed Date: 27 February 2016
93 years old

Director
ROBERTS, Philip Howard
Appointed Date: 12 February 2011
67 years old

Resigned Directors

Secretary
BALL, Roger Thomas
Resigned: 25 March 2000
Appointed Date: 24 January 1998

Secretary
BATE, David Michael
Resigned: 07 April 2002
Appointed Date: 01 April 2001

Secretary
DEXTER, Linda Ann
Resigned: 07 March 2004
Appointed Date: 07 April 2002

Secretary
HOWELL, June Beverley Greta
Resigned: 05 March 1995
Appointed Date: 29 November 1993

Secretary
MCWILLIAM, Kathryn Lesley
Resigned: 31 December 1992

Secretary
NORTON, Lesley Elizabeth Mary
Resigned: 09 February 2008
Appointed Date: 20 March 2005

Secretary
PARIS, Julie Patricia
Resigned: 20 March 2005
Appointed Date: 07 March 2004

Secretary
RAINE, Christine Angela
Resigned: 27 February 2016
Appointed Date: 09 February 2008

Secretary
ROBERTS, Philip Howard
Resigned: 15 December 1997
Appointed Date: 05 March 1995

Secretary
SMITH, Elisabeth Mary
Resigned: 29 November 1993
Appointed Date: 25 October 1992

Secretary
TERRY, Colin Michael
Resigned: 01 April 2001
Appointed Date: 25 March 2000

Director
BALL, Roger Thomas
Resigned: 25 March 2000
Appointed Date: 24 January 1998
73 years old

Director
BANKS, Paul Nicholas
Resigned: 15 December 1997
Appointed Date: 05 March 1995
68 years old

Director
BATE, David Michael
Resigned: 07 April 2002
Appointed Date: 01 April 2001
75 years old

Director
BOWLES, Nicholas Dale
Resigned: 07 March 2004
Appointed Date: 09 March 2003
57 years old

Director
BRINKLEY, Mark, Dr
Resigned: 01 January 1993
65 years old

Director
DEXTER, Linda Ann
Resigned: 07 March 2004
Appointed Date: 07 April 2002
64 years old

Director
HOWELL, June Beverley Greta
Resigned: 05 March 1995
Appointed Date: 29 November 1993
69 years old

Director
NORTON, Lesley Elizabeth Mary
Resigned: 01 March 2008
Appointed Date: 09 March 2003
83 years old

Director
PARIS, Julie Patricia
Resigned: 28 February 2007
Appointed Date: 07 March 2004
66 years old

Director
PARIS, Timothy Roger
Resigned: 09 December 1993
Appointed Date: 01 January 1993
79 years old

Director
PRESS, John Edward
Resigned: 22 December 2010
Appointed Date: 20 March 2005
74 years old

Director
RAINE, Christine Angela
Resigned: 27 February 2016
Appointed Date: 09 February 2008
76 years old

Director
ROBERTS, Philip Howard
Resigned: 24 January 1998
Appointed Date: 05 March 1995
67 years old

Director
SMITH, David William
Resigned: 05 March 1995
Appointed Date: 29 November 1993
66 years old

Director
SMITH, Elisabeth Mary
Resigned: 29 November 1993
Appointed Date: 25 October 1992
63 years old

Director
TERRY, Colin Michael
Resigned: 10 March 2003
Appointed Date: 01 April 2001
59 years old

Persons With Significant Control

Mr Philip Howard Roberts
Notified on: 4 June 2016
67 years old
Nature of control: Has significant influence or control

Mr Nicholas Dale Bowles Hnd Cert Ed
Notified on: 4 June 2016
57 years old
Nature of control: Has significant influence or control

ASTON HALL FARM MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Micro company accounts made up to 30 September 2015
13 Mar 2016
Appointment of Mr William Albert Parker as a director on 27 February 2016
13 Mar 2016
Appointment of Mr William Albert Parker as a secretary on 27 February 2016
13 Mar 2016
Termination of appointment of Christine Angela Raine as a secretary on 27 February 2016
...
... and 105 more events
04 Sep 1989
Wd 30/08/89 ad 04/08/89--------- £ si 2@1=2 £ ic 16/18

01 Sep 1989
Accounts for a dormant company made up to 31 July 1989

08 Jun 1989
Wd 30/05/89 ad 02/05/89--------- £ si 2@1=2 £ ic 14/16

13 Feb 1989
Wd 01/02/89 ad 10/10/88--------- £ si 12@1=12 £ ic 2/14

05 May 1988
Incorporation