ALLFARTHING LANE MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2EH

Company number 04243121
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 24 THE CLOSE, SALISBURY, ENGLAND, SP1 2EH
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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 July 2016 with updates; Appointment of Mrs Caroline Mary Elsworth Probert as a secretary on 1 July 2016. The most likely internet sites of ALLFARTHING LANE MANAGEMENT COMPANY LIMITED are www.allfarthinglanemanagementcompany.co.uk, and www.allfarthing-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Allfarthing Lane Management Company Limited is a Private Limited Company. The company registration number is 04243121. Allfarthing Lane Management Company Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Allfarthing Lane Management Company Limited is 24 The Close Salisbury England Sp1 2eh. . PROBERT, Caroline Mary Elsworth is a Secretary of the company. DYSON, Christina Jose is a Director of the company. Secretary DENNIS, James Anthony John has been resigned. Secretary HANDLEY, Freya Joanne has been resigned. Secretary HANDLEY, Paul John Weston has been resigned. Secretary HOW, James Andrew John has been resigned. Secretary LOUIS, Benoit has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CAPON, Roy James has been resigned. Director CAPON, Roy James has been resigned. Director DENNIS, James Anthony John has been resigned. Director DEXTER, Nicola has been resigned. Director HOW, James Andrew John has been resigned. Director PEAK, Rachel has been resigned. Director PEAK, Rachel has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROBERT, Caroline Mary Elsworth
Appointed Date: 01 July 2016

Director
DYSON, Christina Jose
Appointed Date: 14 October 2014
64 years old

Resigned Directors

Secretary
DENNIS, James Anthony John
Resigned: 17 April 2003
Appointed Date: 28 June 2001

Secretary
HANDLEY, Freya Joanne
Resigned: 14 October 2014
Appointed Date: 10 July 2007

Secretary
HANDLEY, Paul John Weston
Resigned: 30 June 2016
Appointed Date: 14 October 2014

Secretary
HOW, James Andrew John
Resigned: 28 October 2003
Appointed Date: 22 April 2003

Secretary
LOUIS, Benoit
Resigned: 03 February 2008
Appointed Date: 17 December 2003

Nominee Secretary
THOMAS, Howard
Resigned: 28 June 2001
Appointed Date: 28 June 2001

Director
CAPON, Roy James
Resigned: 14 October 2014
Appointed Date: 04 February 2008
53 years old

Director
CAPON, Roy James
Resigned: 10 February 2005
Appointed Date: 29 May 2003
53 years old

Director
DENNIS, James Anthony John
Resigned: 17 April 2003
Appointed Date: 28 June 2001
57 years old

Director
DEXTER, Nicola
Resigned: 14 September 2001
Appointed Date: 04 July 2001
52 years old

Director
HOW, James Andrew John
Resigned: 28 October 2003
Appointed Date: 10 September 2001
50 years old

Director
PEAK, Rachel
Resigned: 25 April 2008
Appointed Date: 11 July 2005
49 years old

Director
PEAK, Rachel
Resigned: 25 April 2008
Appointed Date: 01 July 2005
49 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 June 2001
Appointed Date: 28 June 2001
63 years old

ALLFARTHING LANE MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
01 Jul 2016
Appointment of Mrs Caroline Mary Elsworth Probert as a secretary on 1 July 2016
01 Jul 2016
Termination of appointment of Paul John Weston Handley as a secretary on 30 June 2016
01 Jul 2016
Registered office address changed from 6 Highbury Road Sutton Coldfield Birmingham B74 4TF to 24 the Close Salisbury SP1 2EH on 1 July 2016
...
... and 54 more events
09 Jul 2001
New secretary appointed;new director appointed
09 Jul 2001
Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT
09 Jul 2001
Secretary resigned
09 Jul 2001
Director resigned
28 Jun 2001
Incorporation