Company NameFarming And Wildlife Advisory Group Ltd
Company StatusDissolved
Company Number01705669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1983(41 years, 1 month ago)
Dissolution Date13 April 2016 (8 years ago)
Previous NameFarming And Wildlife Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameHon Charles Richard Beaumont
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(22 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 13 April 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowship House Fellside
Hexham
Northumberland
NE46 1RJ
Director NameMr Brian Martin Sykes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(23 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 13 April 2016)
RoleFarmer
Country of ResidenceWales
Correspondence AddressCwmwyntell
Letterston
Haverfordwest
Pembrokeshire
SA62 5TJ
Wales
Secretary NameAndrew Ormiston
NationalityBritish
StatusClosed
Appointed23 September 2007(24 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 13 April 2016)
RoleManaging Director
Correspondence AddressNashel
Archenfield Road
Ross On Wye
Herefordshire
HR9 5BB
Wales
Director NameMr Philip Anthony Cook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(24 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Crewkerne
Somerset
TA18 8RR
Director NameMr Campbell Wilson Tweed
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(24 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 13 April 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBallycoose 31 Ballycoose Road
Ballygally
Larne
County Antrim
BT40 2RW
Northern Ireland
Director NameMr Robin Blacker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(25 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 13 April 2016)
RoleRetired Farmer
Country of ResidenceEngland
Correspondence AddressChapel View Cottage
Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameMr Christopher Patrick Butler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(25 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 13 April 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreenstead Farm Greenstead Green
Halstead
Essex
CO9 1QY
Director NameMr William Fane De Salis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleLand Use Adviser - Cla
Correspondence Address19 Belgrave Square
London
Sw1
Director NameMr David Niel Curwen
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1994)
RoleFarmer
Correspondence AddressYew Tree Cottage
Boundary Court North Woodchester
Stroud
Gloucestershire
GL5 5PL
Wales
Director NameMr Robin Bruce Cowe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1995)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPipersknowe
Causewaybank
Chirnside
Berwickshire
TD11 3LF
Scotland
Director NameJohn Roger Carr
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1992)
RoleChairman Countryside Commission For Scotland
Correspondence AddressBradbush
Darnaway
Forres
Morayshire
IV36 0SU
Scotland
Secretary NameMrs Julie Dawn Nelstrop
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 September 1991)
RoleCompany Director
Correspondence AddressOld Hall Farm
Leadenham
Lincolnshire
LN2 0PQ
Secretary NameMiss Sarah Jane Nason
NationalityBritish
StatusResigned
Appointed02 September 1991(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressCarters Barn Plum Lane
Shipton Under Wychwood
Chipping Norton
Oxon
OX7 6DZ
Director NameChristopher William Bourne-Arton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 7 months after company formation)
Appointment Duration14 years (resigned 09 November 2005)
RoleLandowner
Correspondence AddressTanfield Lodge
Ripon
N Yorks
HG4 5LE
Director NameMr Michael Colston
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 7 months after company formation)
Appointment Duration11 years (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwelme Park
Nettlebed
Henley On Thames
Oxon
RG9 6DZ
Director NameAnthony Derek Bailey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 1997)
RoleChief Advisor
Correspondence AddressYork House
Murray Road
Berkhamsted
Hertfordshire
HP4 1JD
Secretary NameMrs Susan Elizabeth Buckenham
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 Rupert Crescent
Queniborough
Leicester
Leicestershire
LE7 3TU
Director NameJames Ian McKinlay Crawford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 October 2003)
RoleFarmer
Correspondence AddressWester Kinloch
Blairgowrie
Perthshire
PH10 6SG
Scotland
Director NameRoger Lewis Lucken
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 November 1996)
RoleFarm Manager
Correspondence AddressVallets Farmhouse
Hereford
Herefordshire
HR2 9BA
Wales
Director NameMr John Cousins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(10 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFlowtonbrook
Flowton
Ipswich
Suffolk
IP8 4LJ
Secretary NameDavid Charles Ball
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleChief Executive
Correspondence AddressLaurel Farm
Burston
Stafford
ST18 0DS
Director NameMr Martin Patrick Lowry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(13 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 November 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Cottage
Long Parish
Andover
Hampshire
SP11 6QE
Secretary NameRobert Bettley Smith
NationalityBritish
StatusResigned
Appointed01 April 1998(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Wood
Main Road, Betley
Crewe
Cheshire
CW3 9AB
Director NameJonathan Ben Comer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2001)
RoleFarmer
Correspondence AddressTotney Farm Mark Road
Blackford
Wedmore
Somerset
BS28 4PB
Director NameProf Elphin Wynne Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2004)
RolePrincipal/Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAncellor House
Edgmond
Newport
Shropshire
TF10 8NB
Director NameMrs Anne Kelaart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 November 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Nettlebed
Henley On Thames
Oxon
RG9 5DA
Director NameIan Edward Gibson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2003)
RoleFarmer
Correspondence AddressDobunni
Brean Road
Lympsham
Somerset
BS24 0HA
Director NameSamuel Anthony John Pierre Bosanquet
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 November 2006)
RoleLandowner
Country of ResidenceWales
Correspondence AddressDingestow Court
Dingestow
Monmouth
Gwent
NP5 4DY
Wales
Secretary NameJames Peter Ernle Money Kyrle
NationalityBritish
StatusResigned
Appointed14 November 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalkers Farm
Walkers Lane
Ruardean
Gloucestershire
GL17 9XN
Wales
Director NameMrs Gillian Rae Lawrie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2007)
RoleFarm Secretary
Country of ResidenceScotland
Correspondence AddressNewton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland
Director NameMr Arthur Michael Johnstone Galsworthy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2005)
RoleFarmer Landowner
Country of ResidenceEngland
Correspondence AddressTrewithen
Grampound Road Probus
Truro
Cornwall
TR2 4DD
Secretary NameAmanda Jane Morris
NationalityBritish
StatusResigned
Appointed19 April 2005(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2007)
RoleExec Assistant
Correspondence Address271 Cromwell Lane
Burton Green
Kenilworth
Warwickshire
CV8 1PN
Director NameMr Henry John Lucas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPleasance Farm
Chase Lane
Kenilworth
Warwickshire
CV8 1PR
Director NameMr Timothy Mark Bennett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2010)
RoleFarmer Director
Country of ResidenceWales
Correspondence AddressDerwendeg Farm
Maesybont
Llanelli
Dyfed
SA14 7HG
Wales
Director NameMrs Heather Mary Gorringe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2011)
RoleDirector Of Mail Order Company
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh Park
Stoneleigh
Kenilworth
Warwickshire
CV8 2RX

Contact

Websitewww.fwag.org.uk
Email address[email protected]
Telephone07 713333182
Telephone regionMobile

Location

Registered Address4th Floor, Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£4,235,894
Net Worth£488,804
Cash£77,288
Current Liabilities£911,452

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
13 November 2015Registered 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 2015Liquidators statement of receipts and payments to 14 May 2015 (15 pages)
20 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (15 pages)
18 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (17 pages)
18 July 2014Liquidators statement of receipts and payments to 14 May 2014 (17 pages)
24 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Liquidators' statement of receipts and payments to 14 May 2013 (20 pages)
4 July 2013Liquidators statement of receipts and payments to 14 May 2013 (20 pages)
7 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Administrator's progress report to 15 May 2012 (29 pages)
22 May 2012Statement of affairs with form 2.14B (19 pages)
15 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 February 2012Result of meeting of creditors (2 pages)
19 January 2012Statement of administrator's proposal (41 pages)
12 January 2012Statement of administrator's proposal (41 pages)
8 December 2011Registered office address changed from Stoneleigh Park Stoneleigh Kenilworth Warwickshire CV8 2RX on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Stoneleigh Park Stoneleigh Kenilworth Warwickshire CV8 2RX on 8 December 2011 (2 pages)
29 November 2011Appointment of an administrator (1 page)
17 November 2011Termination of appointment of Henry Lucas as a director (1 page)
31 October 2011Termination of appointment of Julian Sayers as a director (1 page)
18 August 2011Termination of appointment of John Merricks as a director (1 page)
18 August 2011Annual return made up to 1 August 2011 no member list (10 pages)
18 August 2011Annual return made up to 1 August 2011 no member list (10 pages)
18 August 2011Termination of appointment of Heather Gorringe as a director (1 page)
18 August 2011Termination of appointment of Timothy Bennett as a director (1 page)
16 August 2010Accounts made up to 31 March 2010 (30 pages)
4 August 2010Director's details changed for Christopher Patrick Butler on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 no member list (13 pages)
4 August 2010Annual return made up to 1 August 2010 no member list (13 pages)
4 August 2010Director's details changed for Christopher Patrick Butler on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Brian Martin Sykes on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Brian Martin Sykes on 1 August 2010 (2 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 March 2010Appointment of Mrs Heather Mary Gorringe as a director (2 pages)
11 September 2009Annual return made up to 01/08/09 (5 pages)
12 August 2009Director's change of particulars / julian sayers / 05/08/2009 (1 page)
11 August 2009Accounts made up to 31 March 2009 (28 pages)
28 November 2008Director appointed christopher patrick butler (2 pages)
28 November 2008Appointment terminated director anne kelaart (1 page)
28 November 2008Appointment terminated director michael williams (1 page)
28 November 2008Director appointed robin blacker (2 pages)
18 September 2008Annual return made up to 01/08/08 (5 pages)
14 August 2008Accounts made up to 31 March 2008 (27 pages)
3 March 2008Director appointed philip anthony cook (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
5 December 2007Accounts made up to 31 March 2007 (26 pages)
4 October 2007New secretary appointed (1 page)
14 August 2007Annual return made up to 01/08/07 (3 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Accounts made up to 31 March 2006 (28 pages)
28 November 2006Director resigned (1 page)
11 October 2006Annual return made up to 01/08/06
  • 363(287) ‐ Registered office changed on 11/10/06
(9 pages)
2 February 2006New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
1 December 2005Accounts made up to 31 March 2005 (27 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
27 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 October 2005Director resigned (1 page)
17 August 2005Annual return made up to 01/08/05 (4 pages)
17 August 2005Location of register of members (1 page)
9 August 2005New director appointed (3 pages)
1 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 June 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
12 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Accounts made up to 31 March 2004 (27 pages)
23 December 2004Director resigned (1 page)
1 September 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
21 October 2003Accounts made up to 31 March 2003 (29 pages)
5 August 2003Annual return made up to 01/08/03 (10 pages)
18 March 2003Particulars of mortgage/charge (4 pages)
14 February 2003New secretary appointed (2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2003Memorandum and Articles of Association (12 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
16 January 2003Accounts made up to 31 March 2002 (30 pages)
13 August 2002Annual return made up to 01/08/02 (8 pages)
5 February 2002New director appointed (2 pages)
16 October 2001Accounts made up to 31 March 2001 (24 pages)
6 September 2001Director resigned (1 page)
16 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director resigned
(6 pages)
9 April 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
21 November 2000Accounts made up to 31 March 2000 (23 pages)
30 August 2000Annual return made up to 01/08/00
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2000New director appointed (2 pages)
14 October 1999Accounts made up to 31 March 1999 (21 pages)
2 September 1999Annual return made up to 01/08/99 (8 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (3 pages)
19 October 1998Accounts made up to 31 March 1998 (20 pages)
8 October 1998Annual return made up to 01/08/98 (8 pages)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
10 December 1997Accounts made up to 31 March 1997 (20 pages)
31 July 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director resigned
(8 pages)
6 January 1997New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
4 October 1996Accounts made up to 31 March 1996 (18 pages)
23 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
5 October 1995Accounts made up to 31 March 1995 (19 pages)
20 July 1995Annual return made up to 01/08/95 (8 pages)
16 May 1995Memorandum and Articles of Association (24 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
3 December 1991Company name changed farming and wildlife trust limit ed\certificate issued on 04/12/91 (2 pages)
15 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 March 1983Incorporation (25 pages)
10 March 1983Certificate of incorporation (1 page)