FARNBOROUGH PROPERTIES COMPANY
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 02671605
Status Active
Incorporation Date 10 December 1991
Company Type Private Unlimited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
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 one hundred and forty-four events have happened. The last three records are Full accounts made up to 30 May 2016; Auditor's resignation; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of FARNBOROUGH PROPERTIES COMPANY are www.farnboroughproperties.co.uk, and www.farnborough-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Farnborough Properties Company is a Private Unlimited Company. The company registration number is 02671605. Farnborough Properties Company has been working since 10 December 1991. The present status of the company is Active. The registered address of Farnborough Properties Company is 5th Floor Leconfield House Curzon Street London W1j 5ja. . SMALLEY, Timothy John is a Director of the company. KLOSTERS LIMITED is a Director of the company. Secretary DUNCAN, Rosemary has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BARNARD, Neal Brian has been resigned. Director BEHAM, Joseph Alan has been resigned. Director BISHOP, Paul J has been resigned. Director BISHOP, Paul J has been resigned. Director DEY, Jayanta has been resigned. Director GRUNNELL, Mark has been resigned. Director HOLY, Julian Robert has been resigned. Director MOYER, Kevin P has been resigned. Director POLLOCK, Robert Evans has been resigned. Director SHULTZ, Edward has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SMALLEY, Timothy John
Appointed Date: 11 October 2005
59 years old

Director
KLOSTERS LIMITED
Appointed Date: 12 June 2014

Resigned Directors

Secretary
DUNCAN, Rosemary
Resigned: 31 December 1999
Appointed Date: 01 July 1999

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 14 October 2003

Secretary
EPS SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 10 December 1992

Director
BARNARD, Neal Brian
Resigned: 14 October 2003
Appointed Date: 02 December 1999
70 years old

Director
BEHAM, Joseph Alan
Resigned: 14 October 2003
Appointed Date: 31 December 1997
64 years old

Director
BISHOP, Paul J
Resigned: 14 October 2003
Appointed Date: 15 June 1998
61 years old

Director
BISHOP, Paul J
Resigned: 31 December 1997
Appointed Date: 31 December 1996
61 years old

Director
DEY, Jayanta
Resigned: 31 December 1996
94 years old

Director
GRUNNELL, Mark
Resigned: 03 October 2011
Appointed Date: 23 December 2003
58 years old

Director
HOLY, Julian Robert
Resigned: 15 July 2004
Appointed Date: 14 October 2003
75 years old

Director
MOYER, Kevin P
Resigned: 15 June 1998
Appointed Date: 31 December 1996
67 years old

Director
POLLOCK, Robert Evans
Resigned: 31 December 1996
82 years old

Director
SHULTZ, Edward
Resigned: 01 February 2002
81 years old

Director
TCHENGUIZ, Robert
Resigned: 11 October 2005
Appointed Date: 15 July 2004
65 years old

Director
TCHENGUIZ, Robert
Resigned: 23 January 2004
Appointed Date: 14 October 2003
65 years old

Persons With Significant Control

Gatevalley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARNBOROUGH PROPERTIES COMPANY Events

06 Mar 2017
Full accounts made up to 30 May 2016
03 Mar 2017
Auditor's resignation
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
03 Mar 2016
Full accounts made up to 30 May 2015
04 Jan 2016
Satisfaction of charge 1 in full
...
... and 134 more events
02 Jan 1992
Director resigned;new director appointed

02 Jan 1992
New director appointed

02 Jan 1992
Director resigned;new director appointed

13 Dec 1991
Company name changed farnborough properties\certificate issued on 13/12/91
10 Dec 1991
Incorporation

FARNBOROUGH PROPERTIES COMPANY Charges

12 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 4 January 2016
Persons entitled: Lehman Brothers International (Europe)
Description: The property k/a building N2 t/no HP443505 and S1 t/no…
9 March 2004
Debenture
Delivered: 17 March 2004
Status: Satisfied on 9 January 2009
Persons entitled: Dana Lease Finance Corporation
Description: The l/h property k/a building N2 t/n HP443505 and S1 t/n…
21 August 1992
Mortgage
Delivered: 28 August 1992
Status: Satisfied on 4 January 2016
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: First fixed equitable charge of the benefit of an agreement…
17 March 1992
Mortgage
Delivered: 24 March 1992
Status: Satisfied on 4 January 2016
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Indenture Trustee and/or to the Secured Noteholde
Description: L/H property k/a buildings N2 and S1 farnborough aerospace…
17 March 1992
Memorandum of charge over rent account
Delivered: 24 March 1992
Status: Satisfied on 4 January 2016
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Assignment of all the company's right, title interest and…