FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED
LONDON CENTENNIAL PARK PHASE 100 LIMITED SHELFCO (NO. 3089) LIMITED

Hellopages » Greater London » Westminster » W1K 5JA

Company number 05490420
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address BROOKFIELD HOUSE 5TH FLOOR, 44 DAVIES STREET, LONDON, W1K 5JA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED are www.farnboroughbusinessparkmanagementcompany.co.uk, and www.farnborough-business-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Farnborough Business Park Management Company Limited is a Private Limited Company. The company registration number is 05490420. Farnborough Business Park Management Company Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Farnborough Business Park Management Company Limited is Brookfield House 5th Floor 44 Davies Street London W1k 5ja. . DAVIES, Geoffrey Huw is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director O'CONNOR, Kevin John has been resigned. Director OSBORN, Gareth John has been resigned. Director PROBERT, John Robert has been resigned. Director REDDING, Philip Anthony has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director WILSON, Mike has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DAVIES, Geoffrey Huw
Appointed Date: 19 April 2012
66 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 19 April 2012
Appointed Date: 13 October 2008

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 26 July 2005

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 26 July 2005
Appointed Date: 24 June 2005

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 24 October 2008
58 years old

Director
CARLYON, Simon Andrew
Resigned: 19 April 2012
Appointed Date: 07 December 2010
52 years old

Director
GULLIFORD, Andrew Stephen
Resigned: 18 April 2006
Appointed Date: 26 July 2005
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 26 July 2005
72 years old

Director
HORLER, Elizabeth Anne
Resigned: 31 March 2009
Appointed Date: 04 July 2008
55 years old

Director
O'CONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 24 October 2008
64 years old

Director
OSBORN, Gareth John
Resigned: 19 April 2012
Appointed Date: 24 October 2008
63 years old

Director
PROBERT, John Robert
Resigned: 08 July 2008
Appointed Date: 26 June 2007
74 years old

Director
REDDING, Philip Anthony
Resigned: 19 April 2012
Appointed Date: 31 August 2010
56 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 04 July 2008
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 24 October 2008
50 years old

Director
WILSON, Mike
Resigned: 26 October 2007
Appointed Date: 26 June 2007
67 years old

Nominee Director
MIKJON LIMITED
Resigned: 26 July 2005
Appointed Date: 24 June 2005

FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Total exemption full accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

10 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 73 more events
08 Aug 2005
Registered office changed on 08/08/05 from: lacon house theobalds road london WC1X 8RW
08 Aug 2005
Secretary resigned
08 Aug 2005
Director resigned
02 Aug 2005
Company name changed shelfco (no. 3089) LIMITED\certificate issued on 02/08/05
24 Jun 2005
Incorporation