Company NameFarnham Market House And Town Hall Company Limited
DirectorJonathan Stephen Brand
Company StatusDissolved
Company Number00001305
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Stephen Brand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(89 years after company formation)
Appointment Duration33 years, 3 months
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressCards House Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMr Andrew Neil Sturt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(89 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1992)
RoleCivil Engineer & Property Developer
Country of ResidenceEngland
Correspondence AddressAdcroft House
Bourton
Dorset
SP8 5PQ
Secretary NameMrs Sheila Taylor
NationalityBritish
StatusResigned
Appointed21 December 1990(89 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1992)
RoleCompany Director
Correspondence Address29 Loddon Way
Ash
Surrey
GU12 6NT
Director NameMr Roger Billett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1991)
RoleProjects Manager
Correspondence Address11 Windy Wood
Godalming
Surrey
GU7 1XX

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 December 2002Return of final meeting of creditors (1 page)
8 September 2000Receiver ceasing to act (1 page)
8 September 2000Receiver's abstract of receipts and payments (2 pages)
27 March 2000Receiver's abstract of receipts and payments (2 pages)
24 November 1999Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver's abstract of receipts and payments (2 pages)
6 August 1999Receiver's abstract of receipts and payments (2 pages)
24 October 1996Registered office changed on 24/10/96 from: st.pauls house, warwick lane, london. EC4. (1 page)
22 October 1996Appointment of a liquidator (1 page)
10 November 1995Order of court to wind up (2 pages)
6 June 1995Appointment of receiver/manager (2 pages)
6 June 1995Appointment of receiver/manager (2 pages)
25 January 1991Return made up to 21/12/90; no change of members (4 pages)
9 March 1990Return made up to 02/01/90; full list of members (6 pages)
3 March 1989Return made up to 15/12/88; full list of members (6 pages)
16 March 1988Return made up to 19/11/87; full list of members (6 pages)
1 May 1987Return made up to 31/12/86; full list of members (6 pages)