STONEGATE AGRICULTURE LIMITED

Lacock Green Corsham Road Lacock Green Corsham Road, Chippenham, SN15 2LZ, Wiltshire, England
StatusACTIVE
Company No.02751833
CategoryPrivate Limited Company
Incorporated28 Sep 1992
Age31 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

STONEGATE AGRICULTURE LIMITED is an active private limited company with number 02751833. It was incorporated 31 years, 7 months, 18 days ago, on 28 September 1992. The company address is Lacock Green Corsham Road Lacock Green Corsham Road, Chippenham, SN15 2LZ, Wiltshire, England.



People

MORSE, Steven George

Secretary

ACTIVE

Assigned on 05 Mar 2024

Current time on role 2 months, 11 days

GOTT, Adrian David

Director

Company Director

ACTIVE

Assigned on 18 Apr 2016

Current time on role 8 years, 28 days

ELLIOTT, Julian Christopher

Secretary

RESIGNED

Assigned on 09 Oct 2006

Resigned on 23 Sep 2008

Time on role 1 year, 11 months, 14 days

REDMAN, Nicholas James

Secretary

Company Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 11 Apr 2002

Time on role 6 months, 8 days

SHEPPARD, James David

Secretary

RESIGNED

Assigned on 17 Dec 2009

Resigned on 03 Apr 2019

Time on role 9 years, 3 months, 17 days

SWAFFIELD, Roger Leslie

Secretary

Accountant

RESIGNED

Assigned on 23 Sep 2008

Resigned on 17 Dec 2009

Time on role 1 year, 2 months, 24 days

SWAFFIELD, Roger Leslie

Secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 09 Oct 2006

Time on role 4 years, 4 months, 19 days

SWAFFIELD, Roger Leslie

Secretary

RESIGNED

Assigned on 28 Sep 1992

Resigned on 03 Oct 2001

Time on role 9 years, 5 days

BAKER, James Bristow

Director

Farmer Fenning & Baker Poultry Ltd

RESIGNED

Assigned on 28 Sep 1992

Resigned on 02 Oct 1998

Time on role 6 years, 4 days

BALDWIN, Michael James

Director

Company Director

RESIGNED

Assigned on 26 Sep 2001

Resigned on 02 Oct 2004

Time on role 3 years, 6 days

COLES, John Patrick James

Director

Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 30 Oct 1992

Time on role 1 month, 2 days

CORBETT, Pamela Jane

Director

Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 24 Jun 2009

Time on role 1 year, 10 months, 18 days

CORBETT, Richard Gerard

Director

Director

RESIGNED

Assigned on 04 Nov 2008

Resigned on 18 Apr 2016

Time on role 7 years, 5 months, 14 days

CORBETT, Richard Gerard

Director

Director

RESIGNED

Assigned on 04 Nov 2008

Resigned on 24 Jun 2009

Time on role 7 months, 20 days

CURNICK, Timothy William

Director

Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 06 Sep 2001

Time on role 8 years, 11 months, 8 days

DUNNE, John Stanton

Director

Farmer

RESIGNED

Assigned on 28 Sep 1992

Resigned on 02 Oct 1998

Time on role 6 years, 4 days

FRIEND, Ian Gerald

Director

Director

RESIGNED

Assigned on 04 Jun 1996

Resigned on 02 Oct 1998

Time on role 2 years, 3 months, 28 days

GARNETT, Patrick Graham

Director

Sales

RESIGNED

Assigned on 26 Sep 1995

Resigned on 31 Dec 1997

Time on role 2 years, 3 months, 5 days

GORDON, Stephen Jude Budos

Director

Agricultural Produce Hampers Mineral Waters

RESIGNED

Assigned on 28 Sep 1992

Resigned on 02 Oct 1998

Time on role 6 years, 4 days

KENT, Michael Richard John

Director

Director

RESIGNED

Assigned on 21 Jul 2007

Resigned on 24 Jul 2007

Time on role 3 days

KENT, Michael Richard John

Director

Farmer

RESIGNED

Assigned on 20 Aug 2001

Resigned on 07 Nov 2006

Time on role 5 years, 2 months, 18 days

LLOYD, William David

Director

Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 22 Mar 1994

Time on role 1 year, 5 months, 24 days

NICHOLS, James William

Director

Farmer

RESIGNED

Assigned on 28 Sep 1992

Resigned on 02 Oct 1998

Time on role 6 years, 4 days

PERSEY, Roger Lucas

Director

Farmer

RESIGNED

Assigned on 28 Sep 1992

Resigned on 31 Oct 2001

Time on role 9 years, 1 month, 3 days

REDMAN, Nicholas James

Director

Company Director

RESIGNED

Assigned on 26 Sep 2001

Resigned on 11 Apr 2002

Time on role 6 months, 15 days

ROGERS, Nicholas Ian

Director

Director

RESIGNED

Assigned on 07 Nov 2006

Resigned on 27 Jun 2007

Time on role 7 months, 20 days

SANDERS, George Bernard

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jul 1994

Resigned on 30 Sep 2000

Time on role 6 years, 2 months, 4 days

SCOTT, Paul Marshall

Director

Sales & Marketing Director

RESIGNED

Assigned on 02 Dec 1997

Resigned on 15 Jan 2002

Time on role 4 years, 1 month, 13 days

SHEPPARD, James David

Director

Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 03 Apr 2019

Time on role 11 years, 7 months, 28 days

SWAFFIELD, Roger Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 1992

Resigned on 06 Aug 2007

Time on role 14 years, 10 months, 7 days

VERGERSON, Jeffrey Vernon

Director

Director

RESIGNED

Assigned on 02 Oct 1998

Resigned on 31 May 2003

Time on role 4 years, 7 months, 29 days

WATKINS, Donald John

Director

Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 13 Nov 1995

Time on role 3 years, 1 month, 15 days

WATTS, David

Director

Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 02 Aug 2000

Time on role 7 years, 10 months, 4 days

WHITE, Brian Keith

Director

Company Director

RESIGNED

Assigned on 26 Sep 1995

Resigned on 06 Jun 2000

Time on role 4 years, 8 months, 10 days


Some Companies

AGB ELECTRICAL LTD

9 LANCASTER AVENUE,RUNCORN,WA7 4BQ

Number:08131414
Status:ACTIVE
Category:Private Limited Company
Number:09911311
Status:ACTIVE
Category:Private Limited Company

CRISPIAN RILEY-SMITH FINE ARTS LIMITED

THE OLD BLACKHORSE BLACKHORSE ROAD,NORWICH,NR10 5DJ

Number:07771310
Status:ACTIVE
Category:Private Limited Company

EFFICIO GROUP LIMITED

4TH FLOOR,,LONDON,W1B 1PN

Number:07034796
Status:ACTIVE
Category:Private Limited Company

JAY2GRAY ENTERPRISES LTD

FLAT 1 PARKLANDS,KENT,BR3 6QJ

Number:08438845
Status:ACTIVE
Category:Private Limited Company

LIQUID ECIG UK LIMITED

21 ALLEN ROAD,PETERBOROUGH,PE1 3BT

Number:10115075
Status:ACTIVE
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