HOPKILN (FARNHAM) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8QH

Company number 02943045
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address THE HOPKILN, WEYDON LANE, FARNHAM, SURREY, GU9 8QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 96 ; Total exemption small company accounts made up to 30 June 2015; Appointment of Mr Graham Carter as a director on 1 June 2015. The most likely internet sites of HOPKILN (FARNHAM) LIMITED are www.hopkilnfarnham.co.uk, and www.hopkiln-farnham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Hopkiln Farnham Limited is a Private Limited Company. The company registration number is 02943045. Hopkiln Farnham Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of Hopkiln Farnham Limited is The Hopkiln Weydon Lane Farnham Surrey Gu9 8qh. The company`s financial liabilities are £20.77k. It is £-0.6k against last year. The cash in hand is £20.19k. It is £-0.81k against last year. And the total assets are £22.12k, which is £-0.6k against last year. CARTER, Graham is a Director of the company. STAFFORD, Fiona Margaret is a Director of the company. WARDE, Simon Richard is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MCHUGH, Denis David has been resigned. Secretary MITCHELL, Alison Clare has been resigned. Secretary MORRIS, Christopher Alexander has been resigned. Secretary MURRAY, Claire has been resigned. Secretary STAFFORD, Fiona Margaret has been resigned. Director BIBBY, William Francis has been resigned. Director CRUTCHER, James George has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director KEY, William Bedo has been resigned. Director MCHUGH, Denis David has been resigned. Director MCKEWON, Carolyn Anne has been resigned. Director MITCHELL, Alison Clare has been resigned. Director MURRAY, Claire has been resigned. Director NIGHTINGALE, Mark has been resigned. Director RISSO-GILL, Anthony James has been resigned. Director SHEPHERD, Paul Graham has been resigned. Director SIMS, David Robert has been resigned. Director WALKER, Thomas James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hopkiln (farnham) Key Finiance

LIABILITIES £20.77k
-3%
CASH £20.19k
-4%
TOTAL ASSETS £22.12k
-3%
All Financial Figures

Current Directors

Director
CARTER, Graham
Appointed Date: 01 June 2015
58 years old

Director
STAFFORD, Fiona Margaret
Appointed Date: 10 June 2006
71 years old

Director
WARDE, Simon Richard
Appointed Date: 09 April 2005
47 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 27 June 1994
Appointed Date: 27 June 1994

Secretary
MCHUGH, Denis David
Resigned: 16 December 1995
Appointed Date: 27 June 1994

Secretary
MITCHELL, Alison Clare
Resigned: 17 March 2001
Appointed Date: 27 June 1998

Secretary
MORRIS, Christopher Alexander
Resigned: 31 March 2010
Appointed Date: 17 March 2001

Secretary
MURRAY, Claire
Resigned: 27 June 1998
Appointed Date: 16 December 1995

Secretary
STAFFORD, Fiona Margaret
Resigned: 18 July 2015
Appointed Date: 01 April 2010

Director
BIBBY, William Francis
Resigned: 28 October 2006
Appointed Date: 13 July 2002
54 years old

Director
CRUTCHER, James George
Resigned: 10 June 2006
Appointed Date: 08 September 2001
50 years old

Nominee Director
DOYLE, Betty June
Resigned: 27 June 1994
Appointed Date: 27 June 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 27 June 1994
Appointed Date: 27 June 1994
84 years old

Director
KEY, William Bedo
Resigned: 27 June 1998
Appointed Date: 27 June 1994
61 years old

Director
MCHUGH, Denis David
Resigned: 16 December 1995
Appointed Date: 27 June 1994
75 years old

Director
MCKEWON, Carolyn Anne
Resigned: 08 September 2001
Appointed Date: 10 April 1999
54 years old

Director
MITCHELL, Alison Clare
Resigned: 17 March 2001
Appointed Date: 10 April 1999
50 years old

Director
MURRAY, Claire
Resigned: 27 June 1998
Appointed Date: 16 December 1995
52 years old

Director
NIGHTINGALE, Mark
Resigned: 14 January 2005
Appointed Date: 08 September 2001
53 years old

Director
RISSO-GILL, Anthony James
Resigned: 05 January 1996
Appointed Date: 27 June 1994
61 years old

Director
SHEPHERD, Paul Graham
Resigned: 15 March 2002
Appointed Date: 10 April 1999
55 years old

Director
SIMS, David Robert
Resigned: 10 April 1999
Appointed Date: 16 December 1995
75 years old

Director
WALKER, Thomas James
Resigned: 20 June 2015
Appointed Date: 28 October 2006
76 years old

HOPKILN (FARNHAM) LIMITED Events

04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 96

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Sep 2015
Appointment of Mr Graham Carter as a director on 1 June 2015
21 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 96

21 Aug 2015
Termination of appointment of Thomas James Walker as a director on 20 June 2015
...
... and 73 more events
05 Jul 1994
New director appointed

05 Jul 1994
Director resigned;new director appointed

05 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1994
Registered office changed on 05/07/94 from: 50 lincolns inn fields london WC2A 3PF

27 Jun 1994
Incorporation