FARRANCE COURT MANAGEMENT COMPANY LIMITED

34 Monson Road, Tunbridge Wells, TN1 1LU, Kent, England
StatusACTIVE
Company No.01239791
CategoryPrivate Limited Company
Incorporated08 Jan 1976
Age48 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

FARRANCE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01239791. It was incorporated 48 years, 4 months, 28 days ago, on 08 January 1976. The company address is 34 Monson Road, Tunbridge Wells, TN1 1LU, Kent, England.



People

TW PROPERTY

Corporate-secretary

ACTIVE

Assigned on 05 Oct 2023

Current time on role 8 months

GREEN, Susan Anne

Director

Retired

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 10 months, 23 days

SOJDEHEE, Behzad

Director

Jeweller

ACTIVE

Assigned on 29 May 2024

Current time on role 7 days

STACEY, Simon

Director

Manager

ACTIVE

Assigned on 10 May 2016

Current time on role 8 years, 26 days

THEOBALD, Roger John

Director

Building Consultant

ACTIVE

Assigned on 13 Nov 2008

Current time on role 15 years, 6 months, 22 days

TILLMAN, Wilhel Matha Rajan

Director

Customes Carer

ACTIVE

Assigned on 20 Sep 2009

Current time on role 14 years, 8 months, 15 days

HARRIS, Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 2002

Time on role 21 years, 11 months, 25 days

MOONEY, Alison Mary

Secretary

Manager

RESIGNED

Assigned on 11 Jun 2002

Resigned on 02 Aug 2005

Time on role 3 years, 1 month, 21 days

TILLMAN, Wilhel Matha Rajan

Secretary

RESIGNED

Assigned on 20 Sep 2009

Resigned on 12 Apr 2018

Time on role 8 years, 6 months, 22 days

ALEXANDRE BOYES MAN LTD

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2021

Resigned on 30 Sep 2023

Time on role 2 years, 29 days

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2005

Resigned on 07 Jun 2010

Time on role 4 years, 10 months, 6 days

FIRSTPORT SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Dec 2012

Resigned on 31 Aug 2017

Time on role 4 years, 8 months, 12 days

MCH MANAGEMENT SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 12 Apr 2018

Resigned on 01 Sep 2021

Time on role 3 years, 4 months, 20 days

STONEDALE PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 18 Dec 2012

Time on role 2 years, 6 months, 11 days

ABRAHAM, Arthur

Director

Retired

RESIGNED

Assigned on

Resigned on 26 Jul 1999

Time on role 24 years, 10 months, 10 days

AGHASI, Banafsheh

Director

Jeweller

RESIGNED

Assigned on 20 Apr 2018

Resigned on 28 Feb 2024

Time on role 5 years, 10 months, 8 days

BAIN, Paul

Director

Banker

RESIGNED

Assigned on 20 Apr 2018

Resigned on 29 Nov 2019

Time on role 1 year, 7 months, 9 days

CROCKER, George Wesley

Director

Company Secretary

RESIGNED

Assigned on 20 Apr 1995

Resigned on 05 Oct 1995

Time on role 5 months, 15 days

CUMBERBEACH, Eileen Isobel

Director

Housewife

RESIGNED

Assigned on 25 Oct 1998

Resigned on 14 Jan 2009

Time on role 10 years, 2 months, 20 days

CUMBERBEACH, Kenneth George

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Oct 1998

Time on role 25 years, 7 months, 11 days

CUNNINGHAM, Maurice

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Apr 1995

Time on role 29 years, 1 month, 21 days

DE BOEHMLER, Howard Stanley

Director

Drilling Manager - Shell International

RESIGNED

Assigned on

Resigned on 26 Jul 1993

Time on role 30 years, 10 months, 10 days

EDWARDS, Janet Isabel

Director

Retired

RESIGNED

Assigned on 06 Nov 2008

Resigned on 30 May 2017

Time on role 8 years, 6 months, 24 days

GREENWOOD, Gordon

Director

Retired

RESIGNED

Assigned on 18 Jul 2002

Resigned on 19 Jan 2015

Time on role 12 years, 6 months, 1 day

HARRIS, Geoffrey

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Jun 2003

Time on role 20 years, 11 months, 11 days

HARRIS, Joan Elizabeth

Director

Retired

RESIGNED

Assigned on 06 Sep 2007

Resigned on 14 Sep 2009

Time on role 2 years, 8 days

HIGGINS, Gabrielle Joy

Director

Retired

RESIGNED

Assigned on 04 Jan 2002

Resigned on 19 Jan 2015

Time on role 13 years, 15 days

LAY, Peter John

Director

Project Manager

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 3 months, 8 days

LAY, Peter John

Director

Agent Commercial Union Insurance

RESIGNED

Assigned on

Resigned on 13 Jun 1992

Time on role 31 years, 11 months, 23 days

MACKENZIE, Marion Elizabeth

Director

Retired

RESIGNED

Assigned on

Resigned on 13 Dec 2000

Time on role 23 years, 5 months, 23 days

MARSH, Derek

Director

Retired

RESIGNED

Assigned on 05 Oct 1995

Resigned on 08 Dec 2016

Time on role 21 years, 2 months, 3 days

MCHUGO-HENRY, Morgan

Director

It Professional

RESIGNED

Assigned on 14 Mar 2016

Resigned on 01 Sep 2023

Time on role 7 years, 5 months, 18 days

NORRIS, Hazel Dorothy

Director

Retired

RESIGNED

Assigned on

Resigned on 08 Aug 2017

Time on role 6 years, 9 months, 28 days

NOSHIRZAD, Azita

Director

Teaching Assistant

RESIGNED

Assigned on 29 Nov 2021

Resigned on 08 Mar 2024

Time on role 2 years, 3 months, 9 days

O'SULLIVAN, Michael

Director

Property Rental Manager

RESIGNED

Assigned on 17 Sep 2009

Resigned on 19 Jan 2015

Time on role 5 years, 4 months, 2 days

SEARLE BARNES, Helen

Director

Retired

RESIGNED

Assigned on 20 Jan 2001

Resigned on 18 Jul 2002

Time on role 1 year, 5 months, 29 days

SHOTT, George Rayson

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Oct 2000

Time on role 23 years, 7 months, 12 days

SMITH, Hilda Thomson

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Mar 2009

Time on role 15 years, 2 months, 6 days

STEDMAN-JONES, Nicola Jayne

Director

Acoustician / Senior Acoustic Consultant

RESIGNED

Assigned on 06 Dec 2018

Resigned on 05 Oct 2023

Time on role 4 years, 9 months, 30 days

SZIAPAK, Emma Jolanta

Director

Developmet Trainee

RESIGNED

Assigned on 22 Sep 2009

Resigned on 22 Aug 2018

Time on role 8 years, 11 months

THEOBALD, John Frederick

Director

Retired

RESIGNED

Assigned on

Resigned on 14 Sep 2009

Time on role 14 years, 8 months, 22 days

THORP, John Bernard

Director

Insurance Broker

RESIGNED

Assigned on 26 Jul 1999

Resigned on 04 Jan 2002

Time on role 2 years, 5 months, 9 days

TILLMAN, Wilhel Matha Rajan

Director

Cashier & Customer Carer

RESIGNED

Assigned on 20 Sep 2009

Resigned on 20 Oct 2009

Time on role 1 month

UGUR, Angela Christina

Director

Retired

RESIGNED

Assigned on 14 Mar 2016

Resigned on 26 Mar 2021

Time on role 5 years, 12 days

WELLER, George Thomas

Director

Retired

RESIGNED

Assigned on 06 Sep 2001

Resigned on 14 Sep 2009

Time on role 8 years, 8 days


Some Companies

D&F BUSINESS LIMITED

36 UPPER ROAD,LONDON,E13 0DH

Number:05764144
Status:ACTIVE
Category:Private Limited Company
Number:IP21260R
Status:ACTIVE
Category:Industrial and Provident Society

MITRA GLOBAL VENTURES LTD

SUITE 510 HYDE PARK HAYES 3,HAYES,UB3 4AZ

Number:07592548
Status:ACTIVE
Category:Private Limited Company

OLIVIA CREST LTD

6 SEAFORTH ROAD,ABERDEEN,AB24 5PU

Number:SC619537
Status:ACTIVE
Category:Private Limited Company

PARK AVENUE BUILDING LIMITED

57 HIGH STREET,LONDON,SE25 6EF

Number:11501293
Status:ACTIVE
Category:Private Limited Company

SPEEDYS TYRES NOTTS LTD

117 CANAL STREET,NOTTINGHAM,NG1 7HB

Number:10801666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source