FENHATCH LIMITED
MAIDENHEAD HOUSING SOLUTIONS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8BY

Company number 03937443
Status Active - Proposal to Strike off
Incorporation Date 1 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CROWN HOUSE CROWN SQUARE, WALDECK ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Removal of a company as a social landlord. The most likely internet sites of FENHATCH LIMITED are www.fenhatch.co.uk, and www.fenhatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Fenhatch Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03937443. Fenhatch Limited has been working since 01 March 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Fenhatch Limited is Crown House Crown Square Waldeck Road Maidenhead Berkshire Sl6 8by. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. ROBERTSON, Andrew John Stuart is a Secretary of the company. COOK, Nigel Roger is a Director of the company. ROBERTSON, Andrew John Stuart is a Director of the company. Secretary GILMORE, Raymond has been resigned. Secretary PETITT, John Derek has been resigned. Director BANFIELD, Joanna has been resigned. Director DAVDA, Praful has been resigned. Director DENNE, Michael John has been resigned. Director GILMORE, Raymond has been resigned. Director GROBLER, Richard has been resigned. Director HOWES, David Edward has been resigned. Director JOSEPH, Clifford Derek has been resigned. Director KEEPING, Roy has been resigned. Director MABEY, Roger Stanley has been resigned. Director MULLARKEY, Tom has been resigned. Director PARSONS, Christine has been resigned. Director PETITT, John Derek has been resigned. Director REID, Moyagh Ann has been resigned. Director REID, Moyagh Ann has been resigned. Director RHODES, Clare Louise has been resigned. Director SHEPPARD, Colin George has been resigned. Director SNOWDON, Jason Carl has been resigned. Director WALTER, Martin John has been resigned. Director WELTON, Richard John has been resigned. Director WILKINSON, Richard has been resigned. The company operates in "Residents property management".


fenhatch Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
ROBERTSON, Andrew John Stuart
Appointed Date: 05 December 2016

Director
COOK, Nigel Roger
Appointed Date: 04 September 2014
68 years old

Director
ROBERTSON, Andrew John Stuart
Appointed Date: 14 December 2016
63 years old

Resigned Directors

Secretary
GILMORE, Raymond
Resigned: 15 May 2000
Appointed Date: 01 March 2000

Secretary
PETITT, John Derek
Resigned: 06 December 2016
Appointed Date: 15 May 2000

Director
BANFIELD, Joanna
Resigned: 25 May 2005
Appointed Date: 28 January 2004
53 years old

Director
DAVDA, Praful
Resigned: 27 March 2005
Appointed Date: 10 December 2003
86 years old

Director
DENNE, Michael John
Resigned: 11 October 2004
Appointed Date: 15 May 2000
93 years old

Director
GILMORE, Raymond
Resigned: 15 May 2000
Appointed Date: 01 March 2000
25 years old

Director
GROBLER, Richard
Resigned: 24 September 2003
Appointed Date: 15 May 2000
89 years old

Director
HOWES, David Edward
Resigned: 20 August 2007
Appointed Date: 05 July 2000
81 years old

Director
JOSEPH, Clifford Derek
Resigned: 05 December 2016
Appointed Date: 15 May 2000
94 years old

Director
KEEPING, Roy
Resigned: 03 December 2007
Appointed Date: 26 July 2006
86 years old

Director
MABEY, Roger Stanley
Resigned: 04 September 2014
Appointed Date: 24 September 2003
81 years old

Director
MULLARKEY, Tom
Resigned: 05 December 2016
Appointed Date: 20 July 2005
68 years old

Director
PARSONS, Christine
Resigned: 11 February 2005
Appointed Date: 15 May 2000
68 years old

Director
PETITT, John Derek
Resigned: 05 December 2016
Appointed Date: 15 May 2000
72 years old

Director
REID, Moyagh Ann
Resigned: 06 December 2016
Appointed Date: 26 July 2006
86 years old

Director
REID, Moyagh Ann
Resigned: 24 September 2003
Appointed Date: 15 May 2000
86 years old

Director
RHODES, Clare Louise
Resigned: 15 May 2000
Appointed Date: 01 March 2000
51 years old

Director
SHEPPARD, Colin George
Resigned: 10 December 2001
Appointed Date: 18 October 2000
75 years old

Director
SNOWDON, Jason Carl
Resigned: 20 August 2007
Appointed Date: 25 May 2005
61 years old

Director
WALTER, Martin John
Resigned: 26 November 2004
Appointed Date: 15 May 2000
74 years old

Director
WELTON, Richard John
Resigned: 29 November 2004
Appointed Date: 15 May 2000
78 years old

Director
WILKINSON, Richard
Resigned: 06 December 2016
Appointed Date: 23 June 2004
90 years old

FENHATCH LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

17 Mar 2017
Application to strike the company off the register
02 Mar 2017
Removal of a company as a social landlord
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Appointment of Mr Andrew John Stuart Robertson as a director on 14 December 2016
...
... and 83 more events
19 May 2000
New director appointed
19 May 2000
New director appointed
19 May 2000
Director resigned
19 May 2000
Secretary resigned;director resigned
01 Mar 2000
Incorporation