FARRIER COURT RESIDENTS ASSOCIATION LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7HL

Company number 03098572
Status Active
Incorporation Date 5 September 1995
Company Type Private Limited Company
Address 2 VICTORIA COURT, VICTORIA ROAD, TAMWORTH, STAFFORDSHIRE, B79 7HL
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 Confirmation statement made on 5 September 2016 with updates; Termination of appointment of Jean Scuddmore as a director on 31 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FARRIER COURT RESIDENTS ASSOCIATION LIMITED are www.farriercourtresidentsassociation.co.uk, and www.farrier-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Farrier Court Residents Association Limited is a Private Limited Company. The company registration number is 03098572. Farrier Court Residents Association Limited has been working since 05 September 1995. The present status of the company is Active. The registered address of Farrier Court Residents Association Limited is 2 Victoria Court Victoria Road Tamworth Staffordshire B79 7hl. . JAMES, Veronica Jayne is a Secretary of the company. EVANS, Jean Ida is a Director of the company. JAMES, Richard William is a Director of the company. TITCHEN, Albert Edwin is a Director of the company. Secretary CARR, Paul Anthony has been resigned. Secretary FARMER, Stephen Christopher has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CUTLER, Steven Victor has been resigned. Director GODWIN, Scott has been resigned. Director HART, Michael Edward has been resigned. Director MEEHAN, Peter Dennis has been resigned. Director PARKES, Winifred has been resigned. Director SCUDAMORE, Jean Margaret has been resigned. Director SCUDDMORE, Jean has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


farrier court residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JAMES, Veronica Jayne
Appointed Date: 01 August 2000

Director
EVANS, Jean Ida
Appointed Date: 01 October 2000
92 years old

Director
JAMES, Richard William
Appointed Date: 01 August 2000
73 years old

Director
TITCHEN, Albert Edwin
Appointed Date: 01 October 2000
92 years old

Resigned Directors

Secretary
CARR, Paul Anthony
Resigned: 15 June 1998
Appointed Date: 05 September 1995

Secretary
FARMER, Stephen Christopher
Resigned: 30 September 2000
Appointed Date: 13 May 1998

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995

Director
CUTLER, Steven Victor
Resigned: 30 September 2000
Appointed Date: 13 May 1998
63 years old

Director
GODWIN, Scott
Resigned: 27 November 2008
Appointed Date: 12 October 2004
55 years old

Director
HART, Michael Edward
Resigned: 15 June 1998
Appointed Date: 05 September 1995
65 years old

Director
MEEHAN, Peter Dennis
Resigned: 27 November 2008
Appointed Date: 12 October 2004
64 years old

Director
PARKES, Winifred
Resigned: 09 September 2004
Appointed Date: 01 October 2000
100 years old

Director
SCUDAMORE, Jean Margaret
Resigned: 09 September 2004
Appointed Date: 01 October 2000
95 years old

Director
SCUDDMORE, Jean
Resigned: 31 August 2016
Appointed Date: 27 November 2008
95 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995

Persons With Significant Control

Mr Richard William James
Notified on: 1 September 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

FARRIER COURT RESIDENTS ASSOCIATION LIMITED Events

18 Sep 2016
Confirmation statement made on 5 September 2016 with updates
10 Sep 2016
Termination of appointment of Jean Scuddmore as a director on 31 August 2016
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 28

01 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
06 Nov 1995
New director appointed

06 Nov 1995
Director resigned

06 Nov 1995
Secretary resigned

06 Nov 1995
Registered office changed on 06/11/95 from: p o box 55 7 spa road london SE16 3QQ

05 Sep 1995
Incorporation