FARRINGDON MANAGEMENT COMPANY

Address:
Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR

FARRINGDON MANAGEMENT COMPANY is a business entity registered at Companies House, UK, with entity identifier is 01926993. The registration start date is June 28, 1985. The current status is Active.

Company Overview

Company Number 01926993
Company Name FARRINGDON MANAGEMENT COMPANY
Registered Address Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company Category Private Unlimited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-06-28
Account Category NO ACCOUNTS FILED
Account Ref Day 30
Account Ref Month 4
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR

Companies with the same location

Entity Name Office Address
AIRLINE SERVICES AND COMPONENTS GROUP LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
HAMSARD 3606 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3607 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3608 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3609 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3610 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3611 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3612 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3613 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3614 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Secretary (Active) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR /
4 December 2006
/
HAXBY, Jane Director (Active) 7 Devonshire Square, London, United Kingdom, EC2M 4YH December 1969 /
1 January 2017
British /
United Kingdom
Solicitor
BURNS, Richard Secretary (Resigned) 6 Sudeley Street, Islington, London, N1 8HP /
28 June 2002
/
PURVES, James Hamilton Secretary (Resigned) Adam Huttes House, Bacon End, Great Dunmow, Essex, CM6 /
/
SP SECRETARIES LIMITED Secretary (Resigned) 18 Southampton Place, London, WC1A 2AJ /
/
RUTLAND NOMINEES (NO 2) LIMITED Secretary (Resigned) Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2JR /
24 July 2000
/
ASSAEL, Robert William Director (Resigned) Busses Cottage, Sweetwater Lane Wormley, Godalming, Surrey, Uk, GU8 5SS December 1950 /
6 January 1995
British /
United Kingdom
Solicitor
BURNS, Richard Director (Resigned) 6 Sudeley Street, Islington, London, N1 8HP September 1958 /
9 July 2001
British /
Solicitor
CROSSLEY, Peter Mortimer Director (Resigned) 7 Devonshire Square, London, EC2M 4YH February 1957 /
10 November 2004
British /
United Kingdom
Solicitor
EDMUNDS, Hugh Thornley Director (Resigned) White House Farm Barn, Dublin Road Occold, Eye, Suffolk, IP23 7PY /
6 January 1995
British /
Solicitor
GILBEY, Bernhard David Director (Resigned) 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH June 1967 /
4 December 2006
British /
Solicitor
HANSON, Roger Neil Lloyd Director (Resigned) 117 Kings Road, Westcliff On Sea, Essex, SS0 8PH February 1948 /
British /
Solicitor
HELLER, John Henry Godfrey Director (Resigned) Mannville 47 Rutland Drive, Harrogate, North Yorkshire, HG1 2NX September 1950 /
9 July 2001
British /
Solicitor
JONES, Christopher William Director (Resigned) Hollin Close, 17 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW February 1953 /
9 July 2001
British /
United Kingdom
Solicitor
JONES, David Martyn Director (Resigned) The Old Lodge, Tuesley Lane, Godalming, Surrey, GU7 1SB July 1951 /
9 July 2001
British /
Solicitor
MORSHEAD, Jonathan Edward Director (Resigned) Dove House, Ashford Hill, Thatcham, Berkshire, RG19 8AX May 1951 /
22 June 2000
British /
Solicitor
PALMER, Timothy Guy Director (Resigned) 81 Marlborough Crescent, Sevenoaks, Kent, TN13 2HL January 1947 /
British /
Solicitor
PURVES, James Hamilton Director (Resigned) Adam Huttes House, Bacon End, Great Dunmow, Essex, CM6 December 1937 /
British /
Solicitor
SMITH, Christopher Paul Director (Resigned) Silver Birches The Drive, Godalming, Surrey, GU7 1PF October 1953 /
6 January 1995
British /
England
Solicitor

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on FARRINGDON MANAGEMENT COMPANY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches