FINEOPTION PROPERTY MANAGEMENT LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 7EE

Company number 02614447
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address ADEPTA LIMITED, HILL CREST HILL HOUSE ROAD, BRAMERTON, NORWICH, NR14 7EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 ; Secretary's details changed for Mr Robert William Reeves on 13 January 2016. The most likely internet sites of FINEOPTION PROPERTY MANAGEMENT LIMITED are www.fineoptionpropertymanagement.co.uk, and www.fineoption-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Buckenham Rail Station is 3.4 miles; to Lingwood Rail Station is 4.4 miles; to Salhouse Rail Station is 5.1 miles; to Hoveton & Wroxham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fineoption Property Management Limited is a Private Limited Company. The company registration number is 02614447. Fineoption Property Management Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Fineoption Property Management Limited is Adepta Limited Hill Crest Hill House Road Bramerton Norwich Nr14 7ee. . REEVES, Robert William is a Secretary of the company. BAYFIELD, Russell Ernest is a Director of the company. CASTELL, Carol Joyce is a Director of the company. MORTON, Steven Arthur is a Director of the company. PARKER, Louise Jane is a Director of the company. REEVES, Robert William is a Director of the company. Secretary CRUMP, Judith Mary has been resigned. Secretary HARRISON, Helen Claire has been resigned. Secretary STONE, Tanya Carol has been resigned. Director BROWN, Kellie Joanne has been resigned. Director CRUMP, John Leo has been resigned. Director CRUMP, Judith Mary has been resigned. Director HAMILTON, Joan Francis has been resigned. Director SLUCE, Richard has been resigned. Director STONE, Tanya Carol has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REEVES, Robert William
Appointed Date: 14 February 2003

Director
BAYFIELD, Russell Ernest
Appointed Date: 06 February 1998
76 years old

Director
CASTELL, Carol Joyce
Appointed Date: 14 February 2003
76 years old

Director
MORTON, Steven Arthur
Appointed Date: 08 June 2009
68 years old

Director
PARKER, Louise Jane
Appointed Date: 15 February 1997
58 years old

Director
REEVES, Robert William
Appointed Date: 15 February 1997
75 years old

Resigned Directors

Secretary
CRUMP, Judith Mary
Resigned: 15 February 1997
Appointed Date: 01 June 1993

Secretary
HARRISON, Helen Claire
Resigned: 01 June 1993

Secretary
STONE, Tanya Carol
Resigned: 14 February 2003
Appointed Date: 15 February 1997

Director
BROWN, Kellie Joanne
Resigned: 14 August 2003
Appointed Date: 15 February 1997
53 years old

Director
CRUMP, John Leo
Resigned: 06 February 1998
89 years old

Director
CRUMP, Judith Mary
Resigned: 15 February 1997
Appointed Date: 01 June 1993
87 years old

Director
HAMILTON, Joan Francis
Resigned: 01 June 1993
75 years old

Director
SLUCE, Richard
Resigned: 07 June 2009
Appointed Date: 14 August 2003
75 years old

Director
STONE, Tanya Carol
Resigned: 14 February 2003
Appointed Date: 15 February 1997
58 years old

FINEOPTION PROPERTY MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 5 April 2016
25 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

16 Jan 2016
Secretary's details changed for Mr Robert William Reeves on 13 January 2016
31 Dec 2015
Total exemption small company accounts made up to 5 April 2015
08 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 79 more events
29 Nov 1991
Ad 25/11/91--------- £ si 2@1=2 £ ic 2/4

28 Nov 1991
Accounting reference date notified as 05/04

24 Oct 1991
Registered office changed on 24/10/91 from: 2 baches street london N1 6UB

24 Oct 1991
Director resigned;new director appointed

24 May 1991
Incorporation