FARPOWER LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HL

Company number 02085612
Status Active
Incorporation Date 22 December 1986
Company Type Private Limited Company
Address THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, ENGLAND, SL5 7HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 8 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FARPOWER LIMITED are www.farpower.co.uk, and www.farpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Farpower Limited is a Private Limited Company. The company registration number is 02085612. Farpower Limited has been working since 22 December 1986. The present status of the company is Active. The registered address of Farpower Limited is The Old Bakehouse Course Road Ascot England Sl5 7hl. The company`s financial liabilities are £7.46k. It is £1.11k against last year. The cash in hand is £10.18k. It is £0.78k against last year. And the total assets are £10.73k, which is £1.17k against last year. D&N MANAGEMENT LTD is a Secretary of the company. MASON, Margaret Ann is a Director of the company. Secretary DUKE, Lisa Jane has been resigned. Secretary GATEHOUSE PROPERTIES LIMITED has been resigned. Secretary M & J ESTATES MANAGEMENT LIMITED has been resigned. Secretary M AND A ESTATES MANAGEMENT LIMITED has been resigned. Secretary MASON, Margaret Ann has been resigned. Secretary WOOLEY, Paula has been resigned. Secretary BRIGHT WILLIS has been resigned. Secretary BROADLANDS ESTATE MANAGEMENT LLP has been resigned. Secretary TOUCHSTONE CPS has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director CAMDEN, Sheldon Robert has been resigned. Director DEAN, Barbara has been resigned. Director DUKE, Lisa Jane has been resigned. Director KELLY, Laureen Ann has been resigned. Director POYNTZ, Christina has been resigned. Director WHITEHOUSE, John Davidson has been resigned. Director WOOLEY, Paula has been resigned. The company operates in "Residents property management".


farpower Key Finiance

LIABILITIES £7.46k
+17%
CASH £10.18k
+8%
TOTAL ASSETS £10.73k
+12%
All Financial Figures

Current Directors

Secretary
D&N MANAGEMENT LTD
Appointed Date: 01 July 2012

Director
MASON, Margaret Ann
Appointed Date: 01 September 2005
65 years old

Resigned Directors

Secretary
DUKE, Lisa Jane
Resigned: 01 February 1999
Appointed Date: 28 February 1996

Secretary
GATEHOUSE PROPERTIES LIMITED
Resigned: 01 October 2000
Appointed Date: 01 February 1999

Secretary
M & J ESTATES MANAGEMENT LIMITED
Resigned: 20 January 2005
Appointed Date: 01 December 2004

Secretary
M AND A ESTATES MANAGEMENT LIMITED
Resigned: 31 August 2005
Appointed Date: 21 January 2005

Secretary
MASON, Margaret Ann
Resigned: 30 November 2004
Appointed Date: 25 March 2004

Secretary
WOOLEY, Paula
Resigned: 28 February 1996

Secretary
BRIGHT WILLIS
Resigned: 24 April 2002
Appointed Date: 01 October 2000

Secretary
BROADLANDS ESTATE MANAGEMENT LLP
Resigned: 01 April 2012
Appointed Date: 16 January 2010

Secretary
TOUCHSTONE CPS
Resigned: 16 January 2010
Appointed Date: 01 September 2005

Secretary
TOUCHSTONE CPS
Resigned: 31 March 2004
Appointed Date: 24 April 2002

Director
CAMDEN, Sheldon Robert
Resigned: 28 February 1995
55 years old

Director
DEAN, Barbara
Resigned: 12 September 1994
89 years old

Director
DUKE, Lisa Jane
Resigned: 01 February 1999
Appointed Date: 28 February 1996
56 years old

Director
KELLY, Laureen Ann
Resigned: 07 July 2000
Appointed Date: 12 September 1994
68 years old

Director
POYNTZ, Christina
Resigned: 31 August 2005
Appointed Date: 01 December 2004
90 years old

Director
WHITEHOUSE, John Davidson
Resigned: 31 August 2005
Appointed Date: 10 September 1999
86 years old

Director
WOOLEY, Paula
Resigned: 28 February 1996
59 years old

FARPOWER LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 8

03 Oct 2015
Total exemption full accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8

03 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 107 more events
15 Mar 1988
Wd 09/02/88 ad 06/05/87-17/08/87 £ si 6@1=6 £ ic 2/8

16 Mar 1987
Gazettable document

12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1987
Registered office changed on 12/03/87 from: epworth house 25/35 city road london EC1Y 1AA

22 Dec 1986
Certificate of Incorporation