ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8BP
Company number 02839973
Status Active
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address HUNTERS LODGE,ALDERMINSTER FARM, ALDERMINSTER, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 6 . The most likely internet sites of ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED are www.alderminsterfarmmanagementcompany.co.uk, and www.alderminster-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Claverdon Rail Station is 9.5 miles; to Moreton-in-Marsh Rail Station is 10.3 miles; to Warwick Parkway Rail Station is 10.5 miles; to Warwick Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alderminster Farm Management Company Limited is a Private Limited Company. The company registration number is 02839973. Alderminster Farm Management Company Limited has been working since 27 July 1993. The present status of the company is Active. The registered address of Alderminster Farm Management Company Limited is Hunters Lodge Alderminster Farm Alderminster Stratford Upon Avon Warwickshire Cv37 8bp. . PARKES, Gillian Mary is a Director of the company. Secretary DUDLEY, Andrew Phillip has been resigned. Secretary GREEN, David Anthony has been resigned. Secretary OLLIS, Richard William has been resigned. Secretary STYRING, Graham has been resigned. Secretary WARD, Maurice William has been resigned. Director DUDLEY, Andrew Phillip has been resigned. Director JENKINS, Arthur Ingli has been resigned. Director OLLIS, Richard William has been resigned. Director WISE, Elizabeth Ann has been resigned. Director WOLFE, Andrew Ian Kenneth has been resigned. The company operates in "Residents property management".


Current Directors

Director
PARKES, Gillian Mary
Appointed Date: 11 November 2012
80 years old

Resigned Directors

Secretary
DUDLEY, Andrew Phillip
Resigned: 18 October 1996
Appointed Date: 01 December 1993

Secretary
GREEN, David Anthony
Resigned: 11 January 2008
Appointed Date: 07 September 2000

Secretary
OLLIS, Richard William
Resigned: 01 December 1993
Appointed Date: 27 July 1993

Secretary
STYRING, Graham
Resigned: 20 January 2014
Appointed Date: 11 January 2008

Secretary
WARD, Maurice William
Resigned: 07 September 2000
Appointed Date: 09 October 1996

Director
DUDLEY, Andrew Phillip
Resigned: 18 October 1996
Appointed Date: 01 December 1993
69 years old

Director
JENKINS, Arthur Ingli
Resigned: 17 September 2015
Appointed Date: 09 October 1996
91 years old

Director
OLLIS, Richard William
Resigned: 01 December 1993
Appointed Date: 27 July 1993
78 years old

Director
WISE, Elizabeth Ann
Resigned: 11 November 2012
Appointed Date: 09 October 1996
74 years old

Director
WOLFE, Andrew Ian Kenneth
Resigned: 18 October 1996
Appointed Date: 27 July 1993
82 years old

ALDERMINSTER FARM MANAGEMENT COMPANY LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Sep 2016
Confirmation statement made on 22 August 2016 with updates
02 Nov 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6

05 Oct 2015
Termination of appointment of Arthur Ingli Jenkins as a director on 17 September 2015
05 Oct 2015
Registered office address changed from The Hayloft, Alderminster Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BP to Hunters Lodge,Alderminster Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BP on 5 October 2015
...
... and 59 more events
25 Jul 1994
Return made up to 27/07/94; full list of members

24 Mar 1994
Accounting reference date notified as 31/12

14 Feb 1994
Secretary resigned;new secretary appointed

14 Feb 1994
Director resigned;new director appointed

27 Jul 1993
Incorporation