PARSONAGE WOOD COTTAGE MANAGEMENT LIMITED
FARNHAM COMMON

Hellopages » Buckinghamshire » South Bucks » SL2 3NZ
Company number 02114894
Status Active
Incorporation Date 24 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 PARSONS WOOD, PARSONAGE LANE, FARNHAM COMMON, SL2 3NZ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Gurmit Singh Chohan as a director on 15 October 2016; Termination of appointment of Arno Leo Baltzer as a director on 30 September 2016. The most likely internet sites of PARSONAGE WOOD COTTAGE MANAGEMENT LIMITED are www.parsonagewoodcottagemanagement.co.uk, and www.parsonage-wood-cottage-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Parsonage Wood Cottage Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02114894. Parsonage Wood Cottage Management Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of Parsonage Wood Cottage Management Limited is 5 Parsons Wood Parsonage Lane Farnham Common Sl2 3nz. . BECHADE, Pierre is a Secretary of the company. ADAMS, Douglas James Marshall is a Director of the company. CHOHAN, Gurmit Singh is a Director of the company. LOMAX, Peter is a Director of the company. SHARMA, Sumati Sandy is a Director of the company. Secretary BALTZER, Maureen has been resigned. Secretary FORD, Irene June has been resigned. Secretary LIEDTKE, Gerlinde M has been resigned. Director ALEXANDER, Mark has been resigned. Director BAINS, Ajit has been resigned. Director BALTZER, Arno Leo has been resigned. Director CRAWFORD, Anthony has been resigned. Director MERRICK, David, Dr has been resigned. Director THOMAS, Susan Mary has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BECHADE, Pierre
Appointed Date: 01 June 1996

Director
ADAMS, Douglas James Marshall
Appointed Date: 03 October 2014
58 years old

Director
CHOHAN, Gurmit Singh
Appointed Date: 15 October 2016
62 years old

Director
LOMAX, Peter
Appointed Date: 24 May 2010
66 years old

Director
SHARMA, Sumati Sandy
Appointed Date: 25 May 2016
52 years old

Resigned Directors

Secretary
BALTZER, Maureen
Resigned: 16 June 1994
Appointed Date: 01 June 1992

Secretary
FORD, Irene June
Resigned: 01 June 1992

Secretary
LIEDTKE, Gerlinde M
Resigned: 01 June 1996
Appointed Date: 16 June 1994

Director
ALEXANDER, Mark
Resigned: 03 October 2014
Appointed Date: 05 February 2012
55 years old

Director
BAINS, Ajit
Resigned: 16 March 1994
82 years old

Director
BALTZER, Arno Leo
Resigned: 30 September 2016
Appointed Date: 16 June 1994
93 years old

Director
CRAWFORD, Anthony
Resigned: 02 June 2007
72 years old

Director
MERRICK, David, Dr
Resigned: 25 May 2016
Appointed Date: 05 February 2012
78 years old

Director
THOMAS, Susan Mary
Resigned: 24 May 2010
Appointed Date: 02 June 2007
67 years old

PARSONAGE WOOD COTTAGE MANAGEMENT LIMITED Events

31 Oct 2016
Total exemption full accounts made up to 31 March 2016
26 Oct 2016
Appointment of Mr Gurmit Singh Chohan as a director on 15 October 2016
03 Oct 2016
Termination of appointment of Arno Leo Baltzer as a director on 30 September 2016
31 May 2016
Annual return made up to 28 May 2016 no member list
26 May 2016
Appointment of Mrs Sumati Sandy Sharma as a director on 25 May 2016
...
... and 73 more events
01 Feb 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1988
Registered office changed on 28/06/88 from: 9TH floor york house empire way wembley , middlesex HA9 opa

15 Jun 1987
Registered office changed on 15/06/87 from: 8TH floor, york house empire way wembley middlesex HA9 opa

24 Mar 1987
Certificate of Incorporation