STRAWBERRY FIELDS MANAGEMENT COMPANY LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 8ER

Company number 04599420
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 30 STRAWBERRY FIELDS DRIVE, HOLBEACH ST. MARKS, HOLBEACH, SPALDING, LINCOLNSHIRE, ENGLAND, PE12 8ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Sharon Eames as a secretary on 31 August 2016; Termination of appointment of Benjamin Richard Bridges as a director on 31 August 2016. The most likely internet sites of STRAWBERRY FIELDS MANAGEMENT COMPANY LIMITED are www.strawberryfieldsmanagementcompany.co.uk, and www.strawberry-fields-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Hubberts Bridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strawberry Fields Management Company Limited is a Private Limited Company. The company registration number is 04599420. Strawberry Fields Management Company Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Strawberry Fields Management Company Limited is 30 Strawberry Fields Drive Holbeach St Marks Holbeach Spalding Lincolnshire England Pe12 8er. . FARRELL, Pauline is a Director of the company. MACKMAN, Lauren Louise is a Director of the company. Secretary ALDRIDGE, Norma Jean has been resigned. Secretary EAMES, Sharon has been resigned. Secretary MARTHEWS, Stamford Gordon has been resigned. Secretary SHEPARD, Valerie has been resigned. Secretary BATTENS SECRETARIAL SERVICES LTD has been resigned. Secretary BATTENS SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDRIDGE, Norma Jean has been resigned. Director ALDRIDGE, Peter John has been resigned. Director BOSSLEY, Christine has been resigned. Director BRIDGES, Benjamin Richard has been resigned. Director CORKE, Nicola has been resigned. Director FARRELL, Pauline Ann has been resigned. Director GOOSETREE, Delia Caroline has been resigned. Director HENDERSON, James Alan has been resigned. Director HIGHAM, Lorraine Barbara has been resigned. Director HOLMAN, Alan has been resigned. Director HOLMAN, Alan has been resigned. Director HOLMAN, Alan has been resigned. Director HOLMAN, Catherine Ann has been resigned. Director HOLMAN, Michele Ann has been resigned. Director HOWLING, Emma Louise has been resigned. Director KEEN, Martin has been resigned. Director LEE, Georgina Frances has been resigned. Director MINN, Richard John George has been resigned. Director ORBELL, Janice Yvonne has been resigned. Director ORBELL, Janice Yvonne has been resigned. Director ORBELL, Janice Yvonne has been resigned. Director ROOT, Jenna Joy has been resigned. Director SHEPHARD, Daniel Mark has been resigned. Director SMITH, John has been resigned. Director TEARLE, Esmond has been resigned. Director TOWNSEND, Kevin Mark has been resigned. Director WITHERS, Jenna Joy has been resigned. The company operates in "Residents property management".


Current Directors

Director
FARRELL, Pauline
Appointed Date: 25 May 2016
66 years old

Director
MACKMAN, Lauren Louise
Appointed Date: 19 April 2016
36 years old

Resigned Directors

Secretary
ALDRIDGE, Norma Jean
Resigned: 17 May 2005
Appointed Date: 22 April 2005

Secretary
EAMES, Sharon
Resigned: 31 August 2016
Appointed Date: 12 August 2013

Secretary
MARTHEWS, Stamford Gordon
Resigned: 26 May 2009
Appointed Date: 26 September 2005

Secretary
SHEPARD, Valerie
Resigned: 22 April 2005
Appointed Date: 07 February 2003

Secretary
BATTENS SECRETARIAL SERVICES LTD
Resigned: 26 September 2005
Appointed Date: 01 June 2005

Secretary
BATTENS SECRETARIAL SERVICES LTD
Resigned: 22 April 2005
Appointed Date: 25 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
ALDRIDGE, Norma Jean
Resigned: 01 July 2005
Appointed Date: 17 May 2005
80 years old

Director
ALDRIDGE, Peter John
Resigned: 01 July 2005
Appointed Date: 17 May 2005
81 years old

Director
BOSSLEY, Christine
Resigned: 05 May 2006
Appointed Date: 13 May 2005
49 years old

Director
BRIDGES, Benjamin Richard
Resigned: 31 August 2016
Appointed Date: 12 August 2013
39 years old

Director
CORKE, Nicola
Resigned: 10 January 2008
Appointed Date: 04 October 2006
66 years old

Director
FARRELL, Pauline Ann
Resigned: 08 March 2008
Appointed Date: 17 December 2007
66 years old

Director
GOOSETREE, Delia Caroline
Resigned: 13 May 2005
Appointed Date: 22 April 2005
65 years old

Director
HENDERSON, James Alan
Resigned: 14 August 2011
Appointed Date: 01 December 2008
72 years old

Director
HIGHAM, Lorraine Barbara
Resigned: 10 January 2008
Appointed Date: 12 July 2007
61 years old

Director
HOLMAN, Alan
Resigned: 02 September 2013
Appointed Date: 01 December 2008
53 years old

Director
HOLMAN, Alan
Resigned: 19 May 2008
Appointed Date: 17 December 2007
53 years old

Director
HOLMAN, Alan
Resigned: 10 February 2006
Appointed Date: 22 April 2005
53 years old

Director
HOLMAN, Catherine Ann
Resigned: 13 May 2005
Appointed Date: 22 April 2005
73 years old

Director
HOLMAN, Michele Ann
Resigned: 02 September 2013
Appointed Date: 05 July 2010
56 years old

Director
HOWLING, Emma Louise
Resigned: 25 May 2016
Appointed Date: 19 April 2016
45 years old

Director
KEEN, Martin
Resigned: 23 April 2006
Appointed Date: 13 May 2005
53 years old

Director
LEE, Georgina Frances
Resigned: 12 July 2007
Appointed Date: 11 February 2006
48 years old

Director
MINN, Richard John George
Resigned: 21 June 2010
Appointed Date: 01 December 2008
77 years old

Director
ORBELL, Janice Yvonne
Resigned: 08 December 2015
Appointed Date: 12 August 2013
68 years old

Director
ORBELL, Janice Yvonne
Resigned: 01 December 2008
Appointed Date: 01 April 2008
68 years old

Director
ORBELL, Janice Yvonne
Resigned: 19 December 2007
Appointed Date: 12 July 2007
68 years old

Director
ROOT, Jenna Joy
Resigned: 01 December 2008
Appointed Date: 09 January 2008
41 years old

Director
SHEPHARD, Daniel Mark
Resigned: 22 April 2005
Appointed Date: 25 November 2002
52 years old

Director
SMITH, John
Resigned: 05 July 2010
Appointed Date: 01 December 2008
86 years old

Director
TEARLE, Esmond
Resigned: 19 May 2008
Appointed Date: 17 December 2007
68 years old

Director
TOWNSEND, Kevin Mark
Resigned: 17 December 2007
Appointed Date: 22 April 2005
64 years old

Director
WITHERS, Jenna Joy
Resigned: 16 August 2015
Appointed Date: 12 August 2013
41 years old

Persons With Significant Control

Mrs Lauren Louise Mackman
Notified on: 1 September 2016
36 years old
Nature of control: Right to appoint and remove directors

STRAWBERRY FIELDS MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Confirmation statement made on 7 November 2016 with updates
05 Sep 2016
Termination of appointment of Sharon Eames as a secretary on 31 August 2016
05 Sep 2016
Termination of appointment of Benjamin Richard Bridges as a director on 31 August 2016
05 Sep 2016
Termination of appointment of Sharon Eames as a secretary on 31 August 2016
28 Jun 2016
Registered office address changed from 10 Strawberry Fields Drive Holbeach St Marks Spalding Lincolnshire PE12 8ER to 30 Strawberry Fields Drive, Holbeach St. Marks Holbeach Spalding Lincolnshire PE12 8ER on 28 June 2016
...
... and 113 more events
05 Jun 2003
Ad 20/05/03--------- £ si 1@1=1 £ ic 5/6
04 May 2003
Ad 29/04/03--------- £ si 1@1=1 £ ic 4/5
14 Feb 2003
Ad 07/02/03--------- £ si 2@1=2 £ ic 2/4
02 Dec 2002
Secretary resigned
25 Nov 2002
Incorporation