DORSET FARMERS' MARKETS LTD

34 High East Street, Dorchester, DT1 1HA, England
StatusACTIVE
Company No.05031758
Category
Incorporated02 Feb 2004
Age20 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

DORSET FARMERS' MARKETS LTD is an active with number 05031758. It was incorporated 20 years, 3 months, 19 days ago, on 02 February 2004. The company address is 34 High East Street, Dorchester, DT1 1HA, England.



People

DREVER, Caroline Jane

Secretary

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 2 months, 21 days

DREVER, Caroline Jane

Director

Self Employed Fish Merchant

ACTIVE

Assigned on 04 Oct 2011

Current time on role 12 years, 7 months, 17 days

MCCALL, James Stewart

Director

Food Wholesaler

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 20 days

RALPH, Nicholas Ian

Director

Farmer

ACTIVE

Assigned on 02 Feb 2004

Current time on role 20 years, 3 months, 19 days

BLATCHFORD, Giles

Secretary

Farms Manager

RESIGNED

Assigned on 02 Feb 2004

Resigned on 31 Mar 2004

Time on role 1 month, 29 days

CUFF, Sarah

Secretary

RESIGNED

Assigned on 03 Oct 2017

Resigned on 01 Aug 2019

Time on role 1 year, 9 months, 29 days

HOLLAND, Prudence Verity

Secretary

RESIGNED

Assigned on 01 Aug 2019

Resigned on 28 Feb 2022

Time on role 2 years, 6 months, 27 days

YEATMAN, Joanna

Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 03 Oct 2017

Time on role 13 years, 6 months, 3 days

AXE, Andrew

Director

Cheesemaker

RESIGNED

Assigned on 02 Feb 2004

Resigned on 07 Oct 2004

Time on role 8 months, 5 days

BARNES, Norman John

Director

Farmer

RESIGNED

Assigned on 02 Feb 2004

Resigned on 07 Oct 2004

Time on role 8 months, 5 days

BATE, Pauline

Director

None

RESIGNED

Assigned on 08 Oct 2012

Resigned on 07 Oct 2013

Time on role 11 months, 30 days

BATES, Thomas Keith

Director

Sales

RESIGNED

Assigned on 01 Oct 2007

Resigned on 04 Oct 2010

Time on role 3 years, 3 days

BLATCHFORD, Giles

Director

Farms Manager

RESIGNED

Assigned on 02 Feb 2004

Resigned on 31 Mar 2004

Time on role 1 month, 29 days

BOAST, Angela Susan

Director

Sole Trader

RESIGNED

Assigned on 01 Oct 2007

Resigned on 31 Mar 2014

Time on role 6 years, 6 months

CHILDS, Fiona

Director

Sixth Form Brand Manager

RESIGNED

Assigned on 07 Oct 2004

Resigned on 26 Jan 2005

Time on role 3 months, 19 days

CROCKER, Kevin John

Director

Farmer

RESIGNED

Assigned on 07 Oct 2004

Resigned on 08 Oct 2012

Time on role 8 years, 1 day

CROW, Elizabeth Anne

Director

Baker

RESIGNED

Assigned on 07 Oct 2013

Resigned on 01 Oct 2018

Time on role 4 years, 11 months, 24 days

DE GREEF, Mark Linton

Director

Farmer

RESIGNED

Assigned on 07 Oct 2004

Resigned on 16 Oct 2017

Time on role 13 years, 9 days

DOGGRELL, Peter Mark

Director

Farmer

RESIGNED

Assigned on 07 Oct 2004

Resigned on 21 Jan 2009

Time on role 4 years, 3 months, 14 days

GREEN, Nigel Keith

Director

Coffee Trader

RESIGNED

Assigned on 15 Jun 2005

Resigned on 18 Dec 2023

Time on role 18 years, 6 months, 3 days

HIBBERT, Sally

Director

Partner

RESIGNED

Assigned on 18 May 2005

Resigned on 01 Oct 2007

Time on role 2 years, 4 months, 13 days

HOOPER, Jim

Director

None

RESIGNED

Assigned on 21 Oct 2015

Resigned on 18 Aug 2020

Time on role 4 years, 9 months, 28 days

LEWIS, Matthew David Ian

Director

Farmer

RESIGNED

Assigned on 18 May 2005

Resigned on 08 Oct 2012

Time on role 7 years, 4 months, 21 days

MABBUTT, Gerald Victor

Director

Farmer

RESIGNED

Assigned on 31 Oct 2010

Resigned on 24 Apr 2012

Time on role 1 year, 5 months, 24 days

MAYO, Peter George

Director

Farmer

RESIGNED

Assigned on 07 Oct 2013

Resigned on 01 Oct 2018

Time on role 4 years, 11 months, 24 days

MUIR MACKENZIE, Alexander, Sir

Director

Farmer

RESIGNED

Assigned on 31 Oct 2010

Resigned on 02 Feb 2014

Time on role 3 years, 3 months, 2 days

MUIR-MACKENZIE, Alexander, Sir

Director

Farmer

RESIGNED

Assigned on 05 Oct 2009

Resigned on 02 Feb 2014

Time on role 4 years, 3 months, 28 days

NORCOTT, Christopher

Director

Director

RESIGNED

Assigned on 21 Oct 2015

Resigned on 31 Mar 2022

Time on role 6 years, 5 months, 10 days

OXFORD, Steven John

Director

Baker

RESIGNED

Assigned on 16 Nov 2005

Resigned on 05 Oct 2009

Time on role 3 years, 10 months, 19 days

ROGERS, Mark Adam

Director

Farmer

RESIGNED

Assigned on 31 Oct 2010

Resigned on 08 Oct 2012

Time on role 1 year, 11 months, 8 days

SAGE, Clive John

Director

Farmer

RESIGNED

Assigned on 02 Feb 2004

Resigned on 01 Feb 2015

Time on role 10 years, 11 months, 28 days

SAUNDERS, Neil Darren

Director

Company Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 18 Dec 2023

Time on role 5 years, 2 months, 17 days

SNOOK, Edward Jonathon

Director

Self Employed

RESIGNED

Assigned on 21 Oct 2015

Resigned on 01 Jan 2016

Time on role 2 months, 11 days

STEWART, Nigel Ian

Director

Cider Maker

RESIGNED

Assigned on 01 Oct 2007

Resigned on 21 Jan 2009

Time on role 1 year, 3 months, 20 days

WARBURTON, June

Director

Teacher

RESIGNED

Assigned on 07 Oct 2004

Resigned on 01 Oct 2009

Time on role 4 years, 11 months, 24 days

WELFORD, Karen

Director

Director

RESIGNED

Assigned on 16 Oct 2017

Resigned on 31 Mar 2022

Time on role 4 years, 5 months, 15 days


Some Companies

DODSON & HORRELL DEVELOPMENTS (HOLDINGS) LIMITED

DODSON AND HORRELL KETTERING ROAD,KETTERING,NN14 3JW

Number:10034216
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL FIRE SAFETY FIRST LIMITED

45 GREAT GUILDFORD STREET,LONDON,SE1 0ES

Number:08776489
Status:ACTIVE
Category:Private Limited Company

ETRUSCA RESTAURANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11384154
Status:ACTIVE
Category:Private Limited Company

NSCR LTD

36 GALLACHER GREEN,LIVINGSTON,EH54 8RD

Number:SC571136
Status:ACTIVE
Category:Private Limited Company

SN3W LIMITED

5 WHINFELL CLOSE,MIDDLESBROUGH,TS7 8PR

Number:09868274
Status:ACTIVE
Category:Private Limited Company

THE BODY CONTROL PILATES ASSOCIATION

2 STATION ROAD WEST,OXTED,RH8 9EP

Number:03323292
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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