THE ELMS MANAGEMENT COMPANY (FARINGDON) LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 7HY

Company number 02648095
Status Active
Incorporation Date 24 September 1991
Company Type Private Limited Company
Address FLAT 2 THE ELMS, 24 GLOUCESTER STREET, FARINGDON, OXON, SN7 7HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Richard John Daniel Fernley as a secretary on 3 May 2016. The most likely internet sites of THE ELMS MANAGEMENT COMPANY (FARINGDON) LIMITED are www.theelmsmanagementcompanyfaringdon.co.uk, and www.the-elms-management-company-faringdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The Elms Management Company Faringdon Limited is a Private Limited Company. The company registration number is 02648095. The Elms Management Company Faringdon Limited has been working since 24 September 1991. The present status of the company is Active. The registered address of The Elms Management Company Faringdon Limited is Flat 2 The Elms 24 Gloucester Street Faringdon Oxon Sn7 7hy. . FERNLEY, Richard John Daniel is a Secretary of the company. FERNLEY, Richard John Daniel is a Director of the company. LAWSON, Margaret Anne is a Director of the company. TURNER, Nigel Charles is a Director of the company. WESSLING, Roland is a Director of the company. Secretary KING, Cheryl Dawn has been resigned. Secretary ROSS, David Alistair has been resigned. Secretary ROSS, Jacqueline has been resigned. Secretary WELLINGTON, Simon has been resigned. Director BIRCU, Michael has been resigned. Director CALDECOURT, Leonard Richard has been resigned. Director CHIVERS, Alexander has been resigned. Director CURRY, John Edward Frederick has been resigned. Director GRAHAM, Duncan has been resigned. Director GREEN, Maud Beryl has been resigned. Director GREEN, Michael George Arthur has been resigned. Director GRICE, Nigel Henry has been resigned. Director LAWSON, Christopher Joseph Robert has been resigned. Director MERRISON, Julie has been resigned. Director PORTER, Andrea has been resigned. Director REES, David Llewellyn has been resigned. Director ROSS, David Alistair has been resigned. Director ROSS, Jacqueline has been resigned. Director WARD, Martin Frederick has been resigned. Director WELLINGTON, Simon has been resigned. Director WILLIAMS, Marcelle has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FERNLEY, Richard John Daniel
Appointed Date: 03 May 2016

Director
FERNLEY, Richard John Daniel
Appointed Date: 30 October 2010
73 years old

Director
LAWSON, Margaret Anne
Appointed Date: 03 May 2016
73 years old

Director
TURNER, Nigel Charles
Appointed Date: 21 July 2005
70 years old

Director
WESSLING, Roland
Appointed Date: 03 May 2016
54 years old

Resigned Directors

Secretary
KING, Cheryl Dawn
Resigned: 21 June 2002
Appointed Date: 18 December 1999

Secretary
ROSS, David Alistair
Resigned: 14 April 1998

Secretary
ROSS, Jacqueline
Resigned: 10 November 2006
Appointed Date: 22 June 2002

Secretary
WELLINGTON, Simon
Resigned: 17 December 1999
Appointed Date: 14 April 1998

Director
BIRCU, Michael
Resigned: 27 July 2000
Appointed Date: 19 April 1999
79 years old

Director
CALDECOURT, Leonard Richard
Resigned: 01 May 1994
91 years old

Director
CHIVERS, Alexander
Resigned: 30 October 2010
Appointed Date: 04 September 2007
57 years old

Director
CURRY, John Edward Frederick
Resigned: 03 September 1997
Appointed Date: 01 February 1994
96 years old

Director
GRAHAM, Duncan
Resigned: 18 April 1999
Appointed Date: 01 May 1994
61 years old

Director
GREEN, Maud Beryl
Resigned: 01 February 1994
98 years old

Director
GREEN, Michael George Arthur
Resigned: 15 October 1997
Appointed Date: 13 April 1995
94 years old

Director
GRICE, Nigel Henry
Resigned: 21 July 2005
Appointed Date: 22 June 2002
58 years old

Director
LAWSON, Christopher Joseph Robert
Resigned: 30 November 2015
Appointed Date: 20 October 2005
77 years old

Director
MERRISON, Julie
Resigned: 31 January 2016
Appointed Date: 01 September 2012
44 years old

Director
PORTER, Andrea
Resigned: 14 June 2010
Appointed Date: 27 November 2007
54 years old

Director
REES, David Llewellyn
Resigned: 13 April 1995
100 years old

Director
ROSS, David Alistair
Resigned: 14 April 1998
60 years old

Director
ROSS, Jacqueline
Resigned: 10 November 2006
Appointed Date: 14 April 1998
58 years old

Director
WARD, Martin Frederick
Resigned: 20 October 2005
Appointed Date: 28 July 2000
75 years old

Director
WELLINGTON, Simon
Resigned: 17 December 1999
Appointed Date: 03 September 1997
58 years old

Director
WILLIAMS, Marcelle
Resigned: 31 March 2007
Appointed Date: 15 October 1997
110 years old

Persons With Significant Control

Mr Richard John Daniel Fernley
Notified on: 16 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Anne Lawson
Notified on: 16 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Charles Turner
Notified on: 16 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roland Wessling
Notified on: 16 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ELMS MANAGEMENT COMPANY (FARINGDON) LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
14 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Appointment of Mr Richard John Daniel Fernley as a secretary on 3 May 2016
03 May 2016
Appointment of Mr Roland Wessling as a director on 3 May 2016
03 May 2016
Appointment of Mrs Margaret Anne Lawson as a director on 3 May 2016
...
... and 83 more events
16 Mar 1992
Ad 28/02/92--------- £ si 2@5=10 £ ic 2/12

03 Mar 1992
Director resigned

03 Mar 1992
Secretary resigned

27 Sep 1991
Secretary resigned

24 Sep 1991
Incorporation