AVEBURY MANAGEMENT COMPANY LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QU

Company number 03345652
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address VICTORIA HOUSE, SOUTH STREET, FARNHAM, SURREY, ENGLAND, GU9 7QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of Mr Peter Bernard Frank Vincent as a director on 26 April 2017; Termination of appointment of Barbara Jean Belgrove as a director on 26 April 2017; Confirmation statement made on 1 April 2017 with updates. The most likely internet sites of AVEBURY MANAGEMENT COMPANY LIMITED are www.aveburymanagementcompany.co.uk, and www.avebury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Avebury Management Company Limited is a Private Limited Company. The company registration number is 03345652. Avebury Management Company Limited has been working since 04 April 1997. The present status of the company is Active. The registered address of Avebury Management Company Limited is Victoria House South Street Farnham Surrey England Gu9 7qu. . MCGURK, Claire is a Secretary of the company. CARR, Olga Marguerite is a Director of the company. DALE, Howard James is a Director of the company. EDWARDS, Jeremy Colin Gamul is a Director of the company. FILER, Howard Anthony is a Director of the company. FISHER, David Malcolm is a Director of the company. HOWARD, Leslie Charles is a Director of the company. KEDDIE, Eleanor Joy is a Director of the company. MERRICK, Robert William is a Director of the company. MILES, John Leslie is a Director of the company. NURSEY, Clifford Edgar Arthur is a Director of the company. PECORELLI, Giuseppe is a Director of the company. PRESCOTT, Neva Mary Joy is a Director of the company. ROWED, Anthony Victor is a Director of the company. VINCENT, Peter Bernard Frank is a Director of the company. Secretary BEST, Howard John has been resigned. Secretary LEDGER, Simon Anthony has been resigned. Secretary SERVIAN, Peter David has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director ARCHER, Jocelyn Dorothy has been resigned. Director BELGROVE, Anthony Richard has been resigned. Director BELGROVE, Barbara Jean has been resigned. Director BULL, Betty has been resigned. Director CARR, William Blair has been resigned. Director CHITTY, Robert John has been resigned. Director DEAN, Bryan Edward has been resigned. Director HICKS, David William has been resigned. Director JAMES, Margaret has been resigned. Director JOLLY, Anthony Richard has been resigned. Director JONES, Betty has been resigned. Director JONES, Roderick George Thomas has been resigned. Director LIDSTONE, John Barrie Joseph has been resigned. Director MILLER, Nicholas James has been resigned. Director MOTT, Keith Stewart has been resigned. Director PARKER, Marianne Patricia has been resigned. Director PEARCE, Sandra Elizabeth has been resigned. Director PFISTER, Charles Henry has been resigned. Director PINKHAM, Linda Ann Berg has been resigned. Director RICE, Daphne Rita has been resigned. Director RICE, John has been resigned. Director ROOKER, Peggy Iris has been resigned. Director SLATER, Geoffrey Robert, Brigadier has been resigned. Director SLATER, Jacqueline has been resigned. Director STEALEY, Trevor Dowlesland has been resigned. Director THOMPSON, Doris Gwendoline has been resigned. Director TOOLE, Gordon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGURK, Claire
Appointed Date: 30 June 2003

Director
CARR, Olga Marguerite
Appointed Date: 24 January 2017
92 years old

Director
DALE, Howard James
Appointed Date: 26 January 2017
83 years old

Director
EDWARDS, Jeremy Colin Gamul
Appointed Date: 24 January 2017
85 years old

Director
FILER, Howard Anthony
Appointed Date: 19 March 2014
85 years old

Director
FISHER, David Malcolm
Appointed Date: 19 March 2014
80 years old

Director
HOWARD, Leslie Charles
Appointed Date: 19 March 2014
85 years old

Director
KEDDIE, Eleanor Joy
Appointed Date: 28 October 2005
91 years old

Director
MERRICK, Robert William
Appointed Date: 19 November 2015
85 years old

Director
MILES, John Leslie
Appointed Date: 26 February 2000
95 years old

Director
NURSEY, Clifford Edgar Arthur
Appointed Date: 06 December 2010
87 years old

Director
PECORELLI, Giuseppe
Appointed Date: 19 March 2014
86 years old

Director
PRESCOTT, Neva Mary Joy
Appointed Date: 28 March 2012
93 years old

Director
ROWED, Anthony Victor
Appointed Date: 18 November 2014
92 years old

Director
VINCENT, Peter Bernard Frank
Appointed Date: 26 April 2017
78 years old

Resigned Directors

Secretary
BEST, Howard John
Resigned: 07 December 1999
Appointed Date: 17 February 1999

Secretary
LEDGER, Simon Anthony
Resigned: 30 June 2003
Appointed Date: 07 December 1999

Secretary
SERVIAN, Peter David
Resigned: 17 February 1999
Appointed Date: 04 April 1997

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 04 April 1997
Appointed Date: 04 April 1997

Director
ARCHER, Jocelyn Dorothy
Resigned: 28 July 2016
Appointed Date: 17 February 1999
100 years old

Director
BELGROVE, Anthony Richard
Resigned: 29 August 1999
Appointed Date: 17 February 1999
83 years old

Director
BELGROVE, Barbara Jean
Resigned: 26 April 2017
Appointed Date: 10 October 1999
82 years old

Director
BULL, Betty
Resigned: 04 August 2006
Appointed Date: 17 February 1999
105 years old

Director
CARR, William Blair
Resigned: 01 December 2015
Appointed Date: 08 August 2007
94 years old

Director
CHITTY, Robert John
Resigned: 28 January 2004
Appointed Date: 17 February 1999
94 years old

Director
DEAN, Bryan Edward
Resigned: 17 February 1999
Appointed Date: 04 April 1997
64 years old

Director
HICKS, David William
Resigned: 15 July 2011
Appointed Date: 30 November 2007
73 years old

Director
JAMES, Margaret
Resigned: 26 February 2000
Appointed Date: 17 February 1999
78 years old

Director
JOLLY, Anthony Richard
Resigned: 30 November 2007
Appointed Date: 04 August 2006
69 years old

Director
JONES, Betty
Resigned: 24 July 2015
Appointed Date: 17 February 1999
105 years old

Director
JONES, Roderick George Thomas
Resigned: 18 February 2014
Appointed Date: 30 January 2013
81 years old

Director
LIDSTONE, John Barrie Joseph
Resigned: 19 February 2014
Appointed Date: 17 February 1999
96 years old

Director
MILLER, Nicholas James
Resigned: 21 September 2010
Appointed Date: 17 February 1999
71 years old

Director
MOTT, Keith Stewart
Resigned: 07 July 2006
Appointed Date: 17 November 2003
100 years old

Director
PARKER, Marianne Patricia
Resigned: 16 June 2000
Appointed Date: 17 February 1999
73 years old

Director
PEARCE, Sandra Elizabeth
Resigned: 08 August 2007
Appointed Date: 17 February 1999
75 years old

Director
PFISTER, Charles Henry
Resigned: 17 February 1999
Appointed Date: 04 April 1997
75 years old

Director
PINKHAM, Linda Ann Berg
Resigned: 18 December 2013
Appointed Date: 17 February 1999
72 years old

Director
RICE, Daphne Rita
Resigned: 14 November 2003
Appointed Date: 27 December 2001
91 years old

Director
RICE, John
Resigned: 26 December 2001
Appointed Date: 16 June 2000
91 years old

Director
ROOKER, Peggy Iris
Resigned: 01 September 2014
Appointed Date: 07 July 2006
103 years old

Director
SLATER, Geoffrey Robert, Brigadier
Resigned: 30 January 2013
Appointed Date: 13 May 2003
89 years old

Director
SLATER, Jacqueline
Resigned: 26 February 2015
Appointed Date: 30 January 2013
88 years old

Director
STEALEY, Trevor Dowlesland
Resigned: 24 October 2012
Appointed Date: 17 February 1999
105 years old

Director
THOMPSON, Doris Gwendoline
Resigned: 28 August 2013
Appointed Date: 17 February 1999
110 years old

Director
TOOLE, Gordon
Resigned: 28 October 2005
Appointed Date: 29 January 2004
96 years old

AVEBURY MANAGEMENT COMPANY LIMITED Events

17 May 2017
Appointment of Mr Peter Bernard Frank Vincent as a director on 26 April 2017
17 May 2017
Termination of appointment of Barbara Jean Belgrove as a director on 26 April 2017
26 Apr 2017
Confirmation statement made on 1 April 2017 with updates
01 Mar 2017
Appointment of Mrs Olga Marguerite Carr as a director on 24 January 2017
28 Feb 2017
Appointment of Mr Jeremy Colin Gamul Edwards as a director on 24 January 2017
...
... and 133 more events
29 Jan 1998
Ad 17/11/97-26/01/98 £ si 3@5=15 £ ic 2/17
11 Jun 1997
Particulars of mortgage/charge
07 Jun 1997
Particulars of mortgage/charge
15 Apr 1997
Secretary resigned
04 Apr 1997
Incorporation

AVEBURY MANAGEMENT COMPANY LIMITED Charges

3 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a lots 5A/5B & 7 st nicholas school…
3 June 1997
Legal charge
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Ridgemount Homes Limited
Description: L/H property k/a lots 5A, 5B and 7 at school house…