FARNHAM LIMITED
SUNBURY ON THAMES

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 00145906
Status Active
Incorporation Date 2 February 1917
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 25 September 2015. The most likely internet sites of FARNHAM LIMITED are www.farnham.co.uk, and www.farnham.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and nine months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farnham Limited is a Private Limited Company. The company registration number is 00145906. Farnham Limited has been working since 02 February 1917. The present status of the company is Active. The registered address of Farnham Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . ALPHONSUS, Anton Bernard is a Secretary of the company. ALPHONSUS, Anton Bernard is a Director of the company. BOWIE, Andrew is a Director of the company. SCHIESER, Peter is a Director of the company. Secretary GODFRAY, Terence William has been resigned. Director CASEY, Adrian John has been resigned. Director COLEMAN, Paul James has been resigned. Director COLEMAN, Paul James has been resigned. Director DANNEBERG, John Edward has been resigned. Director GODFRAY, Terence William has been resigned. Director HARRIS, Anthony Gordon has been resigned. Director HORTON, Ruth has been resigned. Director KAYE, David Leo has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director RADFORD, Jane has been resigned. Director ROBERTS, David Edward has been resigned. Director WELLS, Nicholas Weston has been resigned. Director WELLS, Peter John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALPHONSUS, Anton Bernard
Appointed Date: 28 February 2002

Director
ALPHONSUS, Anton Bernard
Appointed Date: 10 November 2008
69 years old

Director
BOWIE, Andrew
Appointed Date: 11 January 2011
59 years old

Director
SCHIESER, Peter
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
GODFRAY, Terence William
Resigned: 28 February 2002

Director
CASEY, Adrian John
Resigned: 13 October 2006
Appointed Date: 22 November 2005
68 years old

Director
COLEMAN, Paul James
Resigned: 27 August 1997
Appointed Date: 19 December 1994
74 years old

Director
COLEMAN, Paul James
Resigned: 31 October 1994
74 years old

Director
DANNEBERG, John Edward
Resigned: 24 July 1992
79 years old

Director
GODFRAY, Terence William
Resigned: 28 February 2002
Appointed Date: 15 July 1994
82 years old

Director
HARRIS, Anthony Gordon
Resigned: 09 September 2008
Appointed Date: 05 September 2006
73 years old

Director
HORTON, Ruth
Resigned: 30 January 2009
Appointed Date: 18 September 2008
60 years old

Director
KAYE, David Leo
Resigned: 11 January 2011
Appointed Date: 10 November 2008
71 years old

Director
MCNUTT, Alexander Samuel
Resigned: 25 October 2005
Appointed Date: 24 August 2001
62 years old

Director
RADFORD, Jane
Resigned: 28 February 2002
Appointed Date: 27 August 1997
67 years old

Director
ROBERTS, David Edward
Resigned: 01 May 2010
Appointed Date: 24 August 2001
59 years old

Director
WELLS, Nicholas Weston
Resigned: 27 August 1997
Appointed Date: 17 March 1995
71 years old

Director
WELLS, Peter John
Resigned: 19 December 1994
83 years old

Persons With Significant Control

Shepton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARNHAM LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 September 2016
13 Jan 2017
Confirmation statement made on 21 December 2016 with updates
22 Feb 2016
Accounts for a dormant company made up to 25 September 2015
19 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 23,932,334.25

07 May 2015
Accounts for a dormant company made up to 26 September 2014
...
... and 162 more events
06 Jun 1986
Director's particulars changed

03 Jun 1986
Return of allotments

27 May 1986
New director appointed

14 Feb 1986
Company name changed\certificate issued on 14/02/86
02 Feb 1917
Certificate of incorporation

FARNHAM LIMITED Charges

7 November 1984
Letter of set off
Delivered: 9 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
9 September 1982
Debenture
Delivered: 16 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on: goodwill book debts & all…
6 July 1981
Letter of charge
Delivered: 13 July 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: All monies now or at any time hereafter standing to the…