TOWNSEND FARM MANAGEMENT LIMITED
RADWAY

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0UN

Company number 02755502
Status Active
Incorporation Date 14 October 1992
Company Type Private Limited Company
Address SWALLOW BARN TOWNSEND PADDOCKS, FARNBOROUGH ROAD, RADWAY, WARWICK, CV35 0UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Lorraine Paige as a director on 22 January 2016. The most likely internet sites of TOWNSEND FARM MANAGEMENT LIMITED are www.townsendfarmmanagement.co.uk, and www.townsend-farm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Townsend Farm Management Limited is a Private Limited Company. The company registration number is 02755502. Townsend Farm Management Limited has been working since 14 October 1992. The present status of the company is Active. The registered address of Townsend Farm Management Limited is Swallow Barn Townsend Paddocks Farnborough Road Radway Warwick Cv35 0un. . YOUNG, Eoin Hugh Scott is a Secretary of the company. BAMPTON, Christopher Stewart is a Director of the company. NOBBS, Ann Margaret is a Director of the company. PAYNE, David John is a Director of the company. SMITH, Martin Trevor is a Director of the company. YOUNG, Eoin Hugh Scott is a Director of the company. Secretary BROOKES, Wendy Anne has been resigned. Secretary EVANS, Annabelle has been resigned. Secretary LAIGHT, Stephen Frederick has been resigned. Secretary MARKEY, Patricia Margaret has been resigned. Secretary PALMER, Debra has been resigned. Secretary RANKIN, Clare Amanda has been resigned. Secretary WALSH, Jacqueline Ann has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director COOPER, Alan has been resigned. Director EVANS, William has been resigned. Director FULLER, Eric David has been resigned. Director LAIGHT, Steven Frederick has been resigned. Director MACDONALD, Judith has been resigned. Director MARKEY, Patricia Margaret has been resigned. Director MARKEY, Peter Christopher Joseph has been resigned. Director PAIGE, Lorraine has been resigned. Director PALMER, Debra has been resigned. Director PHILLIPS, Gary Bosley has been resigned. Director WALSH, Jacqueline Ann has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUNG, Eoin Hugh Scott
Appointed Date: 25 September 2013

Director
BAMPTON, Christopher Stewart
Appointed Date: 24 September 2013
43 years old

Director
NOBBS, Ann Margaret
Appointed Date: 21 October 2010
80 years old

Director
PAYNE, David John
Appointed Date: 22 January 2016
64 years old

Director
SMITH, Martin Trevor
Appointed Date: 31 May 2007
75 years old

Director
YOUNG, Eoin Hugh Scott
Appointed Date: 17 October 2010
81 years old

Resigned Directors

Secretary
BROOKES, Wendy Anne
Resigned: 15 November 1995

Secretary
EVANS, Annabelle
Resigned: 01 February 1995
Appointed Date: 06 October 1993

Secretary
LAIGHT, Stephen Frederick
Resigned: 24 September 2013
Appointed Date: 17 October 2010

Secretary
MARKEY, Patricia Margaret
Resigned: 06 October 1993
Appointed Date: 14 October 1992

Secretary
PALMER, Debra
Resigned: 16 September 2010
Appointed Date: 06 April 2006

Secretary
RANKIN, Clare Amanda
Resigned: 01 September 1999
Appointed Date: 16 November 1995

Secretary
WALSH, Jacqueline Ann
Resigned: 06 April 2006
Appointed Date: 01 September 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 14 October 1992
Appointed Date: 14 October 1992

Director
COOPER, Alan
Resigned: 04 September 1995
Appointed Date: 06 October 1993
67 years old

Director
EVANS, William
Resigned: 01 February 1995
Appointed Date: 06 October 1993
90 years old

Director
FULLER, Eric David
Resigned: 21 October 2010
Appointed Date: 06 October 1993
84 years old

Director
LAIGHT, Steven Frederick
Resigned: 24 September 2013
Appointed Date: 02 November 2007
79 years old

Director
MACDONALD, Judith
Resigned: 15 April 2004
Appointed Date: 01 September 1999
58 years old

Director
MARKEY, Patricia Margaret
Resigned: 06 October 1993
Appointed Date: 14 October 1992
74 years old

Director
MARKEY, Peter Christopher Joseph
Resigned: 06 October 1993
Appointed Date: 14 October 1992
75 years old

Director
PAIGE, Lorraine
Resigned: 22 January 2016
Appointed Date: 01 September 2006
78 years old

Director
PALMER, Debra
Resigned: 06 April 2006
Appointed Date: 07 May 2004
59 years old

Director
PHILLIPS, Gary Bosley
Resigned: 01 November 2007
Appointed Date: 06 October 1993
61 years old

Director
WALSH, Jacqueline Ann
Resigned: 01 September 1999
Appointed Date: 16 November 1995
79 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 14 October 1992
Appointed Date: 14 October 1992

TOWNSEND FARM MANAGEMENT LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 October 2016
02 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Feb 2016
Termination of appointment of Lorraine Paige as a director on 22 January 2016
01 Feb 2016
Appointment of Mr David John Payne as a director on 22 January 2016
14 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 95 more events
08 Apr 1993
New secretary appointed;new director appointed

26 Nov 1992
New secretary appointed;new director appointed

26 Nov 1992
New director appointed

04 Nov 1992
Secretary resigned;director resigned

14 Oct 1992
Incorporation