Hexham
Northumberland
NE46 1RJ
Director Name | Mr Brian Martin Sykes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 April 2016) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Cwmwyntell Letterston Haverfordwest Pembrokeshire SA62 5TJ Wales |
Secretary Name | Andrew Ormiston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2007(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 April 2016) |
Role | Managing Director |
Correspondence Address | Nashel Archenfield Road Ross On Wye Herefordshire HR9 5BB Wales |
Director Name | Mr Philip Anthony Cook |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Crewkerne Somerset TA18 8RR |
Director Name | Mr Campbell Wilson Tweed |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 April 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ballycoose 31 Ballycoose Road Ballygally Larne County Antrim BT40 2RW Northern Ireland |
Director Name | Mr Robin Blacker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 April 2016) |
Role | Retired Farmer |
Country of Residence | England |
Correspondence Address | Chapel View Cottage Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | Mr Christopher Patrick Butler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 April 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Greenstead Farm Greenstead Green Halstead Essex CO9 1QY |
Director Name | Mr William Fane De Salis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Land Use Adviser - Cla |
Correspondence Address | 19 Belgrave Square London Sw1 |
Director Name | Mr David Niel Curwen |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1994) |
Role | Farmer |
Correspondence Address | Yew Tree Cottage Boundary Court North Woodchester Stroud Gloucestershire GL5 5PL Wales |
Director Name | Mr Robin Bruce Cowe |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1995) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pipersknowe Causewaybank Chirnside Berwickshire TD11 3LF Scotland |
Director Name | John Roger Carr |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1992) |
Role | Chairman Countryside Commission For Scotland |
Correspondence Address | Bradbush Darnaway Forres Morayshire IV36 0SU Scotland |
Secretary Name | Mrs Julie Dawn Nelstrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | Old Hall Farm Leadenham Lincolnshire LN2 0PQ |
Secretary Name | Miss Sarah Jane Nason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Carters Barn Plum Lane Shipton Under Wychwood Chipping Norton Oxon OX7 6DZ |
Director Name | Christopher William Bourne-Arton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 09 November 2005) |
Role | Landowner |
Correspondence Address | Tanfield Lodge Ripon N Yorks HG4 5LE |
Director Name | Mr Michael Colston |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewelme Park Nettlebed Henley On Thames Oxon RG9 6DZ |
Director Name | Anthony Derek Bailey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 1997) |
Role | Chief Advisor |
Correspondence Address | York House Murray Road Berkhamsted Hertfordshire HP4 1JD |
Secretary Name | Mrs Susan Elizabeth Buckenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 Rupert Crescent Queniborough Leicester Leicestershire LE7 3TU |
Director Name | James Ian McKinlay Crawford |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 October 2003) |
Role | Farmer |
Correspondence Address | Wester Kinloch Blairgowrie Perthshire PH10 6SG Scotland |
Director Name | Roger Lewis Lucken |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 1996) |
Role | Farm Manager |
Correspondence Address | Vallets Farmhouse Hereford Herefordshire HR2 9BA Wales |
Director Name | Mr John Cousins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2007) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Flowtonbrook Flowton Ipswich Suffolk IP8 4LJ |
Secretary Name | David Charles Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Chief Executive |
Correspondence Address | Laurel Farm Burston Stafford ST18 0DS |
Director Name | Mr Martin Patrick Lowry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 November 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Cottage Long Parish Andover Hampshire SP11 6QE |
Secretary Name | Robert Bettley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Wood Main Road, Betley Crewe Cheshire CW3 9AB |
Director Name | Jonathan Ben Comer |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2001) |
Role | Farmer |
Correspondence Address | Totney Farm Mark Road Blackford Wedmore Somerset BS28 4PB |
Director Name | Prof Elphin Wynne Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2004) |
Role | Principal/Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ancellor House Edgmond Newport Shropshire TF10 8NB |
Director Name | Mrs Anne Kelaart |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 November 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Nettlebed Henley On Thames Oxon RG9 5DA |
Director Name | Ian Edward Gibson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2003) |
Role | Farmer |
Correspondence Address | Dobunni Brean Road Lympsham Somerset BS24 0HA |
Director Name | Samuel Anthony John Pierre Bosanquet |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(19 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2006) |
Role | Landowner |
Country of Residence | Wales |
Correspondence Address | Dingestow Court Dingestow Monmouth Gwent NP5 4DY Wales |
Secretary Name | James Peter Ernle Money Kyrle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walkers Farm Walkers Lane Ruardean Gloucestershire GL17 9XN Wales |
Director Name | Mrs Gillian Rae Lawrie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2007) |
Role | Farm Secretary |
Country of Residence | Scotland |
Correspondence Address | Newton Of Arbirlot Arbroath Angus DD11 2NT Scotland |
Director Name | Mr Arthur Michael Johnstone Galsworthy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2005) |
Role | Farmer Landowner |
Country of Residence | England |
Correspondence Address | Trewithen Grampound Road Probus Truro Cornwall TR2 4DD |
Secretary Name | Amanda Jane Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2007) |
Role | Exec Assistant |
Correspondence Address | 271 Cromwell Lane Burton Green Kenilworth Warwickshire CV8 1PN |
Director Name | Mr Henry John Lucas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pleasance Farm Chase Lane Kenilworth Warwickshire CV8 1PR |
Director Name | Mr Timothy Mark Bennett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2010) |
Role | Farmer Director |
Country of Residence | Wales |
Correspondence Address | Derwendeg Farm Maesybont Llanelli Dyfed SA14 7HG Wales |
Director Name | Mrs Heather Mary Gorringe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2011) |
Role | Director Of Mail Order Company |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Park Stoneleigh Kenilworth Warwickshire CV8 2RX |
Website | www.fwag.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 713333182 |
Telephone region | Mobile |
Registered Address | 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £4,235,894 |
Net Worth | £488,804 |
Cash | £77,288 |
Current Liabilities | £911,452 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 November 2015 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
20 July 2015 | Liquidators statement of receipts and payments to 14 May 2015 (15 pages) |
20 July 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (15 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (17 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 14 May 2014 (17 pages) |
24 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (20 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 14 May 2013 (20 pages) |
7 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 May 2012 | Administrator's progress report to 15 May 2012 (29 pages) |
22 May 2012 | Statement of affairs with form 2.14B (19 pages) |
15 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 February 2012 | Result of meeting of creditors (2 pages) |
19 January 2012 | Statement of administrator's proposal (41 pages) |
12 January 2012 | Statement of administrator's proposal (41 pages) |
8 December 2011 | Registered office address changed from Stoneleigh Park Stoneleigh Kenilworth Warwickshire CV8 2RX on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Stoneleigh Park Stoneleigh Kenilworth Warwickshire CV8 2RX on 8 December 2011 (2 pages) |
29 November 2011 | Appointment of an administrator (1 page) |
17 November 2011 | Termination of appointment of Henry Lucas as a director (1 page) |
31 October 2011 | Termination of appointment of Julian Sayers as a director (1 page) |
18 August 2011 | Termination of appointment of John Merricks as a director (1 page) |
18 August 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
18 August 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
18 August 2011 | Termination of appointment of Heather Gorringe as a director (1 page) |
18 August 2011 | Termination of appointment of Timothy Bennett as a director (1 page) |
16 August 2010 | Accounts made up to 31 March 2010 (30 pages) |
4 August 2010 | Director's details changed for Christopher Patrick Butler on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (13 pages) |
4 August 2010 | Annual return made up to 1 August 2010 no member list (13 pages) |
4 August 2010 | Director's details changed for Christopher Patrick Butler on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Brian Martin Sykes on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Brian Martin Sykes on 1 August 2010 (2 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 March 2010 | Appointment of Mrs Heather Mary Gorringe as a director (2 pages) |
11 September 2009 | Annual return made up to 01/08/09 (5 pages) |
12 August 2009 | Director's change of particulars / julian sayers / 05/08/2009 (1 page) |
11 August 2009 | Accounts made up to 31 March 2009 (28 pages) |
28 November 2008 | Director appointed christopher patrick butler (2 pages) |
28 November 2008 | Appointment terminated director anne kelaart (1 page) |
28 November 2008 | Appointment terminated director michael williams (1 page) |
28 November 2008 | Director appointed robin blacker (2 pages) |
18 September 2008 | Annual return made up to 01/08/08 (5 pages) |
14 August 2008 | Accounts made up to 31 March 2008 (27 pages) |
3 March 2008 | Director appointed philip anthony cook (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
5 December 2007 | Accounts made up to 31 March 2007 (26 pages) |
4 October 2007 | New secretary appointed (1 page) |
14 August 2007 | Annual return made up to 01/08/07 (3 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Accounts made up to 31 March 2006 (28 pages) |
28 November 2006 | Director resigned (1 page) |
11 October 2006 | Annual return made up to 01/08/06
|
2 February 2006 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
1 December 2005 | Accounts made up to 31 March 2005 (27 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
27 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 October 2005 | Director resigned (1 page) |
17 August 2005 | Annual return made up to 01/08/05 (4 pages) |
17 August 2005 | Location of register of members (1 page) |
9 August 2005 | New director appointed (3 pages) |
1 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Accounts made up to 31 March 2004 (27 pages) |
23 December 2004 | Director resigned (1 page) |
1 September 2004 | Annual return made up to 01/08/04
|
1 September 2004 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
21 October 2003 | Accounts made up to 31 March 2003 (29 pages) |
5 August 2003 | Annual return made up to 01/08/03 (10 pages) |
18 March 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Memorandum and Articles of Association (12 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Accounts made up to 31 March 2002 (30 pages) |
13 August 2002 | Annual return made up to 01/08/02 (8 pages) |
5 February 2002 | New director appointed (2 pages) |
16 October 2001 | Accounts made up to 31 March 2001 (24 pages) |
6 September 2001 | Director resigned (1 page) |
16 August 2001 | Annual return made up to 01/08/01
|
9 April 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
21 November 2000 | Accounts made up to 31 March 2000 (23 pages) |
30 August 2000 | Annual return made up to 01/08/00
|
4 April 2000 | New director appointed (2 pages) |
14 October 1999 | Accounts made up to 31 March 1999 (21 pages) |
2 September 1999 | Annual return made up to 01/08/99 (8 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (3 pages) |
19 October 1998 | Accounts made up to 31 March 1998 (20 pages) |
8 October 1998 | Annual return made up to 01/08/98 (8 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
10 December 1997 | Accounts made up to 31 March 1997 (20 pages) |
31 July 1997 | Annual return made up to 01/08/97
|
6 January 1997 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
4 October 1996 | Accounts made up to 31 March 1996 (18 pages) |
23 August 1996 | Annual return made up to 01/08/96
|
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
5 October 1995 | Accounts made up to 31 March 1995 (19 pages) |
20 July 1995 | Annual return made up to 01/08/95 (8 pages) |
16 May 1995 | Memorandum and Articles of Association (24 pages) |
16 May 1995 | Resolutions
|
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1991 | Company name changed farming and wildlife trust limit ed\certificate issued on 04/12/91 (2 pages) |
15 September 1987 | Resolutions
|
10 March 1983 | Incorporation (25 pages) |
10 March 1983 | Certificate of incorporation (1 page) |