Company number 02789691
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address 3 THE BOTTOM, URCHFONT, DEVIZES, WILTSHIRE, SN10 4SF
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-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Termination of appointment of Manbeu Wong as a director on 9 March 2016. The most likely internet sites of 18 RIDGWAY ROAD FARNHAM LIMITED are www.18ridgwayroadfarnham.co.uk, and www.18-ridgway-road-farnham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Warminster Rail Station is 12.6 miles; to Salisbury Rail Station is 17.8 miles; to Tisbury Rail Station is 18.5 miles; to Swindon Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.18 Ridgway Road Farnham Limited is a Private Limited Company.
The company registration number is 02789691. 18 Ridgway Road Farnham Limited has been working since 12 February 1993.
The present status of the company is Active. The registered address of 18 Ridgway Road Farnham Limited is 3 The Bottom Urchfont Devizes Wiltshire Sn10 4sf. . LITTLE, Samantha Jane is a Secretary of the company. LITTLE, Samantha Jane is a Director of the company. Secretary DERRICK, Melissa has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BEAK, Laura May has been resigned. Director CURRIE, Erica has been resigned. Director DERRICK, Melissa has been resigned. Director MORRIS, Paul Roger has been resigned. Director TAYLOR, Renia Janice Abigail has been resigned. Director WONG, Manbeu has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 02 February 1998
Appointed Date: 12 February 1993
Director
BEAK, Laura May
Resigned: 29 April 1997
Appointed Date: 11 March 1993
120 years old
Director
CURRIE, Erica
Resigned: 11 March 1993
Appointed Date: 12 February 1993
79 years old
Director
DERRICK, Melissa
Resigned: 24 March 2000
Appointed Date: 29 April 1997
52 years old
Director
WONG, Manbeu
Resigned: 09 March 2016
Appointed Date: 27 January 2000
60 years old
Persons With Significant Control
Mrs Samantha Jane Little
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Paul Wheelan
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
18 RIDGWAY ROAD FARNHAM LIMITED Events
21 Feb 2017
Confirmation statement made on 12 February 2017 with updates
23 Nov 2016
Accounts for a dormant company made up to 28 February 2016
24 Jun 2016
Termination of appointment of Manbeu Wong as a director on 9 March 2016
09 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
30 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 71 more events
04 Nov 1993
Resolutions
-
ELRES ‐
Elective resolution
28 May 1993
Ad 10/03/93--------- £ si 1@1=1 £ ic 2/3
06 May 1993
Director resigned;new director appointed