About

Registered Number: 02935365
Date of Incorporation: 03/06/1994 (29 years and 11 months ago)
Company Status: Liquidation
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Farnham Marine Agency Ltd was founded on 03 June 1994 and are based in Wokingham. Dumelow, Alan Wilfred is listed as the only a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMELOW, Alan Wilfred 03 January 1997 26 March 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 April 2019
RESOLUTIONS - N/A 13 April 2019
LIQ01 - N/A 13 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 21 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 12 June 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 27 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 04 July 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 07 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 14 July 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1995
PRE95 - N/A 01 January 1995
MEM/ARTS - N/A 07 July 1994
CERTNM - Change of name certificate 30 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
287 - Change in situation or address of Registered Office 28 June 1994
NEWINC - New incorporation documents 03 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.