OLD MANOR FARM (YELLING) LIMITED

4 Thatchers Close 4 Thatchers Close, St. Neots, PE19 6SH, Cambridgeshire
StatusACTIVE
Company No.03069989
Category
Incorporated20 Jun 1995
Age28 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

OLD MANOR FARM (YELLING) LIMITED is an active with number 03069989. It was incorporated 28 years, 10 months, 26 days ago, on 20 June 1995. The company address is 4 Thatchers Close 4 Thatchers Close, St. Neots, PE19 6SH, Cambridgeshire.



People

NEWBOLD, James Ian

Secretary

ACTIVE

Assigned on 13 Dec 1999

Current time on role 24 years, 5 months, 3 days

FUSCO, Armando

Director

Auditor

ACTIVE

Assigned on 06 Apr 2010

Current time on role 14 years, 1 month, 10 days

NEWBOLD, James Ian

Director

Retired

ACTIVE

Assigned on 09 Oct 2020

Current time on role 3 years, 7 months, 7 days

HALLIDAY, James Gordon Tollemache

Secretary

Solicitor

RESIGNED

Assigned on 09 Nov 1995

Resigned on 13 Dec 1999

Time on role 4 years, 1 month, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jun 1995

Resigned on 09 Nov 1995

Time on role 4 months, 19 days

CRAWFORD, John Andrew

Director

Pilot

RESIGNED

Assigned on 06 Mar 2003

Resigned on 13 Jul 2015

Time on role 12 years, 4 months, 7 days

CRISPIN, Frances Linda

Director

Bank Administrator

RESIGNED

Assigned on 23 Dec 2000

Resigned on 06 Apr 2010

Time on role 9 years, 3 months, 14 days

CRISPIN, Nicholas Gary

Director

Director

RESIGNED

Assigned on 17 Aug 2015

Resigned on 09 Oct 2020

Time on role 5 years, 1 month, 23 days

HALLIDAY, James Gordon Tollemache

Director

Solicitor

RESIGNED

Assigned on 09 Nov 1995

Resigned on 13 Dec 1999

Time on role 4 years, 1 month, 4 days

HARRIS, Carole

Director

It Programmer

RESIGNED

Assigned on 13 Dec 1999

Resigned on 18 Jun 2001

Time on role 1 year, 6 months, 5 days

HOWARD, Keith William

Director

Automotive Parts Distributor

RESIGNED

Assigned on 13 Dec 1999

Resigned on 09 Mar 2003

Time on role 3 years, 2 months, 27 days

WHITTAKER, Cheryll Lesley

Director

Solicitor

RESIGNED

Assigned on 09 Nov 1995

Resigned on 13 Dec 1999

Time on role 4 years, 1 month, 4 days

WINCOTT, Simon Michael

Director

Director

RESIGNED

Assigned on 29 Aug 2021

Resigned on 01 Sep 2022

Time on role 1 year, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jun 1995

Resigned on 09 Nov 1995

Time on role 4 months, 19 days


Some Companies

DAS LEISURE SURVEYORS LIMITED

SUITE 9 RIVER COURT,DUNDEE,DD1 3JT

Number:SC427087
Status:LIQUIDATION
Category:Private Limited Company

DGJ HOLDINGS LTD

129 GRANGE ROAD,SOUTH NORWOOD,SE25 6TQ

Number:11495507
Status:ACTIVE
Category:Private Limited Company

FF RESIDENTIAL LIMITED

1A CRICKETFIELD ROAD,LONDON,E5 8NR

Number:09972686
Status:ACTIVE
Category:Private Limited Company

G BARNARD LIMITED

8 RISEBER,LEYBURN,DL8 5DF

Number:11922368
Status:ACTIVE
Category:Private Limited Company

GOK WAN LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:08939569
Status:ACTIVE
Category:Private Limited Company

ROTHERHITHE PROPERTY MANAGEMENT LLP

165 ROTHERHITHE ST,LONDON,SE16 5QF

Number:OC424284
Status:ACTIVE
Category:Limited Liability Partnership

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