CHURCH FARM (AMENITIES) LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 1HX

Company number 03685615
Status Active
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address SUITE 2, DUKE STREET CHAMBERS, BRIDGE STREET, KINGSBRIDGE, DEVON, TQ7 1HX
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 sixty-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 13 . The most likely internet sites of CHURCH FARM (AMENITIES) LIMITED are www.churchfarmamenities.co.uk, and www.church-farm-amenities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Church Farm Amenities Limited is a Private Limited Company. The company registration number is 03685615. Church Farm Amenities Limited has been working since 18 December 1998. The present status of the company is Active. The registered address of Church Farm Amenities Limited is Suite 2 Duke Street Chambers Bridge Street Kingsbridge Devon Tq7 1hx. The company`s financial liabilities are £10.9k. It is £0.32k against last year. The cash in hand is £11.22k. It is £-0.68k against last year. And the total assets are £11.39k, which is £-0.68k against last year. TURTON, Richard George Wade is a Secretary of the company. COLES, Martin John is a Director of the company. DINGLEY, Alan Howard is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HAYES, Raymond Charles Svend O'Connell has been resigned. Director CASTLE, David Malcolm has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MAC WILKINSON, Jeffrey Norman has been resigned. Director TANGYE, Michael John has been resigned. Director WILLIAMS, Roger has been resigned. The company operates in "Management of real estate on a fee or contract basis".


church farm (amenities) Key Finiance

LIABILITIES £10.9k
+3%
CASH £11.22k
-6%
TOTAL ASSETS £11.39k
-6%
All Financial Figures

Current Directors

Secretary
TURTON, Richard George Wade
Appointed Date: 01 December 2000

Director
COLES, Martin John
Appointed Date: 10 October 2015
66 years old

Director
DINGLEY, Alan Howard
Appointed Date: 07 March 2009
76 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Secretary
HAYES, Raymond Charles Svend O'Connell
Resigned: 01 December 2000
Appointed Date: 18 December 1998

Director
CASTLE, David Malcolm
Resigned: 07 March 2009
Appointed Date: 01 October 2000
87 years old

Nominee Director
DOYLE, Betty June
Resigned: 18 December 1998
Appointed Date: 18 December 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 18 December 1998
Appointed Date: 18 December 1998
84 years old

Director
MAC WILKINSON, Jeffrey Norman
Resigned: 18 December 2010
Appointed Date: 01 October 2010
83 years old

Director
TANGYE, Michael John
Resigned: 01 September 2000
Appointed Date: 18 December 1998
83 years old

Director
WILLIAMS, Roger
Resigned: 14 September 2013
Appointed Date: 01 October 2000
85 years old

CHURCH FARM (AMENITIES) LIMITED Events

30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 13

19 Dec 2015
Appointment of Mr Martin John Coles as a director on 10 October 2015
09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 54 more events
22 Dec 1998
Secretary resigned;director resigned
22 Dec 1998
New secretary appointed
22 Dec 1998
New director appointed
22 Dec 1998
Registered office changed on 22/12/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP
18 Dec 1998
Incorporation