FORDBRIDGE COURT FREEHOLDERS LIMITED
STAINES-UPON-THAMES

Hellopages » Surrey » Spelthorne » TW18 1BX

Company number 03626005
Status Active
Incorporation Date 3 September 1998
Company Type Private Limited Company
Address 8 GLEBE ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 1BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 1 October 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 18 . The most likely internet sites of FORDBRIDGE COURT FREEHOLDERS LIMITED are www.fordbridgecourtfreeholders.co.uk, and www.fordbridge-court-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Fulwell Rail Station is 6.1 miles; to Sunningdale Rail Station is 6.6 miles; to Slough Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fordbridge Court Freeholders Limited is a Private Limited Company. The company registration number is 03626005. Fordbridge Court Freeholders Limited has been working since 03 September 1998. The present status of the company is Active. The registered address of Fordbridge Court Freeholders Limited is 8 Glebe Road Staines Upon Thames Middlesex Tw18 1bx. The company`s financial liabilities are £8k. It is £-0.12k against last year. The cash in hand is £5.41k. It is £-0.39k against last year. And the total assets are £8.37k, which is £-0.37k against last year. AMES, Yvonne Barbara is a Secretary of the company. AMES, Christopher Victor is a Director of the company. ASPIN, Sylvia Rosemary is a Director of the company. Secretary AMES, Yvonne Barbara has been resigned. Secretary BAKER, Geoffrey has been resigned. Secretary HANDA, Vijay Kumar has been resigned. Secretary STAPLETON, Gary Lloyd has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ALLSOPP, Lillian has been resigned. Director BAKER, Geoffrey has been resigned. Director BELLERBY, Kate Frances has been resigned. Director BELLERBY, Katherine Frances has been resigned. Director BENFOLD, Diane has been resigned. Director BUTLER, Julie has been resigned. Director COLLYER, Martin Paul has been resigned. Director CORK, Glen Gordon has been resigned. Director DYER, Alan Richard has been resigned. Director GILHAM, Anne has been resigned. Director HADDEN, David James has been resigned. Director HANDA, Vijay Kumar has been resigned. Director HAZELL, Phyllis Harriet has been resigned. Director HOLT, John has been resigned. Director LESTER, David has been resigned. Director LONGMAN, Ian Reginald has been resigned. Director LUSTED, Audrey Eileen has been resigned. Director MORRISON HAMMOND, Nii Adama has been resigned. Director MURRAY, Bernard has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director PAXTON, Jillian May has been resigned. Director QUIRKE, Angela has been resigned. Director SAIGAL, Manohar Lal has been resigned. Director SHEARMAN, Ernest George has been resigned. Director STACEY, Gwendolen Olivia Maud has been resigned. Director STAPLETON, Gary Lloyd has been resigned. Director TREHERNE, Barbra has been resigned. Director WADIA, Minoo Kaikhasru has been resigned. The company operates in "Residents property management".


fordbridge court freeholders Key Finiance

LIABILITIES £8k
-2%
CASH £5.41k
-7%
TOTAL ASSETS £8.37k
-5%
All Financial Figures

Current Directors

Secretary
AMES, Yvonne Barbara
Appointed Date: 06 December 2006

Director
AMES, Christopher Victor
Appointed Date: 22 June 1999
91 years old

Director
ASPIN, Sylvia Rosemary
Appointed Date: 30 May 2001
82 years old

Resigned Directors

Secretary
AMES, Yvonne Barbara
Resigned: 20 April 2000
Appointed Date: 03 September 1998

Secretary
BAKER, Geoffrey
Resigned: 06 December 2005
Appointed Date: 12 November 2002

Secretary
HANDA, Vijay Kumar
Resigned: 06 December 2006
Appointed Date: 01 December 2005

Secretary
STAPLETON, Gary Lloyd
Resigned: 12 November 2002
Appointed Date: 20 April 2000

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 03 September 1998
Appointed Date: 03 September 1998

Director
ALLSOPP, Lillian
Resigned: 08 October 2013
Appointed Date: 03 December 2010
63 years old

Director
BAKER, Geoffrey
Resigned: 08 October 2013
Appointed Date: 22 June 1999
72 years old

Director
BELLERBY, Kate Frances
Resigned: 08 October 2013
Appointed Date: 24 September 2004
55 years old

Director
BELLERBY, Katherine Frances
Resigned: 08 February 2000
Appointed Date: 08 February 2000
55 years old

Director
BENFOLD, Diane
Resigned: 26 May 2004
Appointed Date: 22 June 1999
68 years old

Director
BUTLER, Julie
Resigned: 08 October 2013
Appointed Date: 22 June 1999
70 years old

Director
COLLYER, Martin Paul
Resigned: 08 October 2013
Appointed Date: 22 June 1999
71 years old

Director
CORK, Glen Gordon
Resigned: 08 October 2013
Appointed Date: 22 February 2008
63 years old

Director
DYER, Alan Richard
Resigned: 04 April 2011
Appointed Date: 22 June 1999
70 years old

Director
GILHAM, Anne
Resigned: 08 October 2013
Appointed Date: 22 June 1999
87 years old

Director
HADDEN, David James
Resigned: 27 July 2007
Appointed Date: 26 May 2004
49 years old

Director
HANDA, Vijay Kumar
Resigned: 08 October 2013
Appointed Date: 03 October 2004
74 years old

Director
HAZELL, Phyllis Harriet
Resigned: 14 June 2008
Appointed Date: 22 June 1999
95 years old

Director
HOLT, John
Resigned: 08 October 2013
Appointed Date: 22 June 1999
99 years old

Director
LESTER, David
Resigned: 01 March 2013
Appointed Date: 04 April 2011
60 years old

Director
LONGMAN, Ian Reginald
Resigned: 03 December 2010
Appointed Date: 08 December 2005
58 years old

Director
LUSTED, Audrey Eileen
Resigned: 30 January 2012
Appointed Date: 22 June 1999
96 years old

Director
MORRISON HAMMOND, Nii Adama
Resigned: 08 October 2013
Appointed Date: 14 June 2008
73 years old

Director
MURRAY, Bernard
Resigned: 08 October 2013
Appointed Date: 22 July 2007
85 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 03 September 1998
Appointed Date: 03 September 1998
29 years old

Director
PAXTON, Jillian May
Resigned: 08 February 2000
Appointed Date: 03 September 1998
70 years old

Director
QUIRKE, Angela
Resigned: 22 February 2008
Appointed Date: 22 June 1999
67 years old

Director
SAIGAL, Manohar Lal
Resigned: 08 October 2013
Appointed Date: 03 September 1998
92 years old

Director
SHEARMAN, Ernest George
Resigned: 08 October 2013
Appointed Date: 22 June 1999
96 years old

Director
STACEY, Gwendolen Olivia Maud
Resigned: 07 December 2005
Appointed Date: 22 June 1999
106 years old

Director
STAPLETON, Gary Lloyd
Resigned: 24 November 2004
Appointed Date: 08 February 2000
54 years old

Director
TREHERNE, Barbra
Resigned: 08 October 2013
Appointed Date: 22 July 2007
58 years old

Director
WADIA, Minoo Kaikhasru
Resigned: 17 December 2006
Appointed Date: 17 June 2004
91 years old

FORDBRIDGE COURT FREEHOLDERS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 28 February 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 18

17 Jul 2015
Total exemption small company accounts made up to 28 February 2015
31 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 18

...
... and 108 more events
08 Sep 1998
New director appointed
08 Sep 1998
New director appointed
08 Sep 1998
Secretary resigned
08 Sep 1998
Director resigned
03 Sep 1998
Incorporation