FAMA FLAT MANAGEMENT LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9BN

Company number 02763558
Status Active
Incorporation Date 10 November 1992
Company Type Private Limited Company
Address TRYHORN AND HALL, 153 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 6 . The most likely internet sites of FAMA FLAT MANAGEMENT LIMITED are www.famaflatmanagement.co.uk, and www.fama-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Fama Flat Management Limited is a Private Limited Company. The company registration number is 02763558. Fama Flat Management Limited has been working since 10 November 1992. The present status of the company is Active. The registered address of Fama Flat Management Limited is Tryhorn and Hall 153 Stafford Road Wallington Surrey Sm6 9bn. . TRYHORN AND HALL ACCOUNTANTS LTD is a Secretary of the company. CAMPBELL, Ian is a Director of the company. FOSTER, Lee is a Director of the company. LAWSON, Judson Donoghue is a Director of the company. OXLADE, David Frederick is a Director of the company. RUGG, Richard Patrick is a Director of the company. Secretary LAMBERT, David Edward has been resigned. Secretary TAYLOR, Jennifer Ruth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, David Michael has been resigned. Director ALLEN, Janice Leonie has been resigned. Director BAUGH, Maeve Patricia has been resigned. Director BAUGH, Richard Stephen has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREAT PARNDON INVESTMENTS & DEVELOPMENTS CO. LTD. has been resigned. Director HOLLAND, Charles Patrick has been resigned. Director NOU, Anna Kaarin has been resigned. Director TAYLOR, Jennifer Ruth has been resigned. Director WARDLE, Amanada Jane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRYHORN AND HALL ACCOUNTANTS LTD
Appointed Date: 01 July 2012

Director
CAMPBELL, Ian
Appointed Date: 10 November 2012
72 years old

Director
FOSTER, Lee
Appointed Date: 19 January 2000
51 years old

Director
LAWSON, Judson Donoghue
Appointed Date: 20 October 1999
54 years old

Director
OXLADE, David Frederick
Appointed Date: 29 July 1996
83 years old

Director
RUGG, Richard Patrick
Appointed Date: 10 September 2012
49 years old

Resigned Directors

Secretary
LAMBERT, David Edward
Resigned: 03 January 2012
Appointed Date: 20 May 1998

Secretary
TAYLOR, Jennifer Ruth
Resigned: 20 May 1998
Appointed Date: 06 July 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 July 1993
Appointed Date: 10 November 1992

Director
ALLEN, David Michael
Resigned: 19 December 1998
Appointed Date: 06 July 1993
64 years old

Director
ALLEN, Janice Leonie
Resigned: 19 December 1998
Appointed Date: 06 July 1993
61 years old

Director
BAUGH, Maeve Patricia
Resigned: 31 March 1999
Appointed Date: 06 July 1993
67 years old

Director
BAUGH, Richard Stephen
Resigned: 31 March 1999
Appointed Date: 06 July 1993
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 July 1993
Appointed Date: 10 November 1992
35 years old

Director
GREAT PARNDON INVESTMENTS & DEVELOPMENTS CO. LTD.
Resigned: 29 July 1996
Appointed Date: 06 July 1993

Director
HOLLAND, Charles Patrick
Resigned: 11 February 2000
Appointed Date: 06 July 1993
60 years old

Director
NOU, Anna Kaarin
Resigned: 10 November 2012
Appointed Date: 25 September 2006
56 years old

Director
TAYLOR, Jennifer Ruth
Resigned: 19 January 2000
Appointed Date: 06 July 1993
60 years old

Director
WARDLE, Amanada Jane
Resigned: 03 January 2003
Appointed Date: 20 October 1999
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 July 1993
Appointed Date: 10 November 1992

Persons With Significant Control

Mr David Frederick Oxlade
Notified on: 30 June 2016
83 years old
Nature of control: Has significant influence or control

FAMA FLAT MANAGEMENT LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
16 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6

...
... and 76 more events
02 Sep 1993
Director resigned;new director appointed

02 Sep 1993
Director resigned;new director appointed

02 Sep 1993
Director resigned;new director appointed

02 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1992
Incorporation

Similar Companies

FAMA ENTERPRISES LIMITED FAMA EUROPE LIMITED FAMA GROUP LTD FAMA IDENTITY PLC FAMA WORLD LIMITED FAMA2000 LTD FAMAA LTD