TOWNSELECT PROPERTY MANAGEMENT LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 1QU

Company number 02722329
Status Active
Incorporation Date 11 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OUTHOUSE, 42A COMPTON WAY, FARNHAM, SURREY, GU10 1QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 11 June 2016 no member list; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of TOWNSELECT PROPERTY MANAGEMENT LIMITED are www.townselectpropertymanagement.co.uk, and www.townselect-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Ash Vale Rail Station is 4.5 miles; to Bentley (Hants) Rail Station is 5.1 miles; to Blackwater Rail Station is 8.3 miles; to Camberley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Townselect Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02722329. Townselect Property Management Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of Townselect Property Management Limited is The Outhouse 42a Compton Way Farnham Surrey Gu10 1qu. . PEARCE, Colin Nigel is a Secretary of the company. PEARCE, Anita Maud is a Director of the company. PEARCE, Colin Nigel is a Director of the company. Secretary DABORN, Sua Ngan has been resigned. Secretary DAVIS, Angela has been resigned. Secretary FLETCHER, Julie Dawn has been resigned. Secretary FLETCHER, Julie Dawn has been resigned. Secretary LONG, Sally Elaine has been resigned. Secretary MCCOURT, Judie has been resigned. Secretary MCNICHOLAS, Nicola has been resigned. Secretary POOLEY, Mark James has been resigned. Secretary SPICER, Michelle has been resigned. Director CARRIGAN, Anne Kathleen has been resigned. Director DABORN, Sua Ngan has been resigned. Director DAVIS, Angela has been resigned. Director EDMUND-WHITE, Penny has been resigned. Director FLETCHER, Julie Dawn has been resigned. Director LONG, Sally Elaine has been resigned. Director LONG, Sally Elaine has been resigned. Director LUCAS, Phillip David has been resigned. Director MCCOURT, Judie has been resigned. Director MCNICHOLAS, Nicola has been resigned. Director NIXON-HILL, Fiona Jane has been resigned. Director POOLEY, Mark James has been resigned. Director SPICER, Michelle has been resigned. Director STEVENS, Jennifer Anne has been resigned. Director WARD, Lynne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEARCE, Colin Nigel
Appointed Date: 31 December 2007

Director
PEARCE, Anita Maud
Appointed Date: 26 February 2007
64 years old

Director
PEARCE, Colin Nigel
Appointed Date: 31 December 2007
73 years old

Resigned Directors

Secretary
DABORN, Sua Ngan
Resigned: 31 December 2007
Appointed Date: 21 November 2003

Secretary
DAVIS, Angela
Resigned: 12 June 2000
Appointed Date: 12 October 1999

Secretary
FLETCHER, Julie Dawn
Resigned: 19 May 1997
Appointed Date: 08 January 1996

Secretary
FLETCHER, Julie Dawn
Resigned: 10 April 1995
Appointed Date: 26 March 1993

Secretary
LONG, Sally Elaine
Resigned: 08 January 1996
Appointed Date: 10 April 1995

Secretary
MCCOURT, Judie
Resigned: 21 November 2003
Appointed Date: 12 June 2000

Secretary
MCNICHOLAS, Nicola
Resigned: 12 October 1999
Appointed Date: 09 April 1998

Secretary
POOLEY, Mark James
Resigned: 26 March 1993
Appointed Date: 12 August 1992

Secretary
SPICER, Michelle
Resigned: 09 April 1998
Appointed Date: 19 May 1997

Director
CARRIGAN, Anne Kathleen
Resigned: 10 April 1995
Appointed Date: 28 June 1994
71 years old

Director
DABORN, Sua Ngan
Resigned: 31 December 2007
Appointed Date: 21 November 2003
64 years old

Director
DAVIS, Angela
Resigned: 12 June 2000
Appointed Date: 12 October 1999
60 years old

Director
EDMUND-WHITE, Penny
Resigned: 02 February 2004
Appointed Date: 03 December 1999
78 years old

Director
FLETCHER, Julie Dawn
Resigned: 19 May 1997
Appointed Date: 26 March 1993
63 years old

Director
LONG, Sally Elaine
Resigned: 09 April 1998
Appointed Date: 19 May 1997
72 years old

Director
LONG, Sally Elaine
Resigned: 08 January 1996
Appointed Date: 10 April 1995
72 years old

Director
LUCAS, Phillip David
Resigned: 26 March 1993
Appointed Date: 12 August 1992
71 years old

Director
MCCOURT, Judie
Resigned: 21 November 2003
Appointed Date: 12 June 2000
63 years old

Director
MCNICHOLAS, Nicola
Resigned: 12 October 1999
Appointed Date: 09 April 1998
56 years old

Director
NIXON-HILL, Fiona Jane
Resigned: 17 July 1994
Appointed Date: 26 March 1993
62 years old

Director
POOLEY, Mark James
Resigned: 26 March 1993
Appointed Date: 12 August 1992
63 years old

Director
SPICER, Michelle
Resigned: 03 December 1999
Appointed Date: 08 January 1996
61 years old

Director
STEVENS, Jennifer Anne
Resigned: 26 February 2007
Appointed Date: 26 May 2004
73 years old

Director
WARD, Lynne
Resigned: 26 May 2004
Appointed Date: 02 February 2004
70 years old

TOWNSELECT PROPERTY MANAGEMENT LIMITED Events

14 Feb 2017
Total exemption full accounts made up to 31 December 2016
07 Jul 2016
Annual return made up to 11 June 2016 no member list
11 Feb 2016
Total exemption full accounts made up to 31 December 2015
09 Jul 2015
Annual return made up to 11 June 2015 no member list
18 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 85 more events
15 Dec 1992
Accounting reference date notified as 31/12

17 Sep 1992
Director resigned;new director appointed

17 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1992
Registered office changed on 17/09/92 from: 2 baches street london. N1 6UB

11 Jun 1992
Incorporation