NOOK FARM MANAGEMENT COMPANY LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 9BP

Company number 04732606
Status Active
Incorporation Date 13 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 2062, PRESTON, PRESTON, ENGLAND, PR5 9BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr John Carl Tomlinson as a director on 14 December 2016; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 2062 Preston Preston Lancs PR5 9BP to PO Box 2062 Preston Preston PR5 9BP on 12 May 2016. The most likely internet sites of NOOK FARM MANAGEMENT COMPANY LIMITED are www.nookfarmmanagementcompany.co.uk, and www.nook-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Nook Farm Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04732606. Nook Farm Management Company Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Nook Farm Management Company Limited is Po Box 2062 Preston Preston England Pr5 9bp. . BALL, Andrea Anne is a Director of the company. DARBYSHIRE, Bernard Kenneth is a Director of the company. GILLETT, Graham Michael is a Director of the company. TOMLINSON, John Carl is a Director of the company. WEST, Peter Daniel is a Director of the company. WHITE, Kay is a Director of the company. Secretary WHITE, Glenn has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director GILLETT, Graham Michael has been resigned. Director JOHNSON, Elaine Marie has been resigned. Director PEARCE, Steve has been resigned. Director PEARSON, Andrew has been resigned. Director READ, Graham has been resigned. Director ROBINSON, Wayne has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BALL, Andrea Anne
Appointed Date: 29 October 2007
56 years old

Director
DARBYSHIRE, Bernard Kenneth
Appointed Date: 08 October 2014
79 years old

Director
GILLETT, Graham Michael
Appointed Date: 05 September 2011
54 years old

Director
TOMLINSON, John Carl
Appointed Date: 14 December 2016
54 years old

Director
WEST, Peter Daniel
Appointed Date: 21 January 2008
82 years old

Director
WHITE, Kay
Appointed Date: 28 June 2006
63 years old

Resigned Directors

Secretary
WHITE, Glenn
Resigned: 05 September 2011
Appointed Date: 28 June 2006

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 June 2006
Appointed Date: 13 April 2003

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 13 April 2003
38 years old

Director
GILLETT, Graham Michael
Resigned: 31 October 2007
Appointed Date: 28 June 2006
54 years old

Director
JOHNSON, Elaine Marie
Resigned: 01 October 2010
Appointed Date: 28 May 2006
50 years old

Director
PEARCE, Steve
Resigned: 01 October 2010
Appointed Date: 28 June 2006
54 years old

Director
PEARSON, Andrew
Resigned: 31 October 2007
Appointed Date: 28 June 2006
69 years old

Director
READ, Graham
Resigned: 31 October 2007
Appointed Date: 28 June 2006
59 years old

Director
ROBINSON, Wayne
Resigned: 31 October 2007
Appointed Date: 28 June 2006
55 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 28 June 2006
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 June 2006
Appointed Date: 13 April 2003

NOOK FARM MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Appointment of Mr John Carl Tomlinson as a director on 14 December 2016
13 Sep 2016
Total exemption full accounts made up to 31 December 2015
12 May 2016
Registered office address changed from 2062 Preston Preston Lancs PR5 9BP to PO Box 2062 Preston Preston PR5 9BP on 12 May 2016
20 Apr 2016
Annual return made up to 13 April 2016 no member list
20 Apr 2016
Director's details changed for Mrs Andrea Anne Ball on 3 June 2015
...
... and 50 more events
11 Feb 2005
Full accounts made up to 30 April 2004
19 May 2004
New director appointed
19 May 2004
Director resigned
19 May 2004
Annual return made up to 13/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

13 Apr 2003
Incorporation