PROJECT FARM BIDCO LIMITED

Kynetec Weston Court Kynetec Weston Court, Newbury, RG20 8JE, Berkshire, England
StatusACTIVE
Company No.09794282
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

PROJECT FARM BIDCO LIMITED is an active private limited company with number 09794282. It was incorporated 8 years, 7 months, 24 days ago, on 24 September 2015. The company address is Kynetec Weston Court Kynetec Weston Court, Newbury, RG20 8JE, Berkshire, England.



People

MCDOWELL, Peter Stanley

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Jan 2016

Current time on role 8 years, 3 months, 20 days

WIRTH, Daniel Eugene

Director

Director

ACTIVE

Assigned on 20 Mar 2020

Current time on role 4 years, 1 month, 29 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Sep 2015

Resigned on 29 Oct 2015

Time on role 1 month, 5 days

HART, Roger

Director

Solicitor

RESIGNED

Assigned on 24 Sep 2015

Resigned on 29 Oct 2015

Time on role 1 month, 5 days

HEARN, Stephen Robert

Director

None

RESIGNED

Assigned on 29 Jan 2016

Resigned on 28 Jan 2020

Time on role 3 years, 11 months, 30 days

JAMESON, Richard David

Director

Director

RESIGNED

Assigned on 28 Jan 2020

Resigned on 20 Mar 2020

Time on role 1 month, 23 days

LEGGETT, Kevan Paul

Director

Company Director

RESIGNED

Assigned on 18 Oct 2019

Resigned on 18 Mar 2021

Time on role 1 year, 5 months

ROSENBERG, Nicholas William

Director

Finance

RESIGNED

Assigned on 26 Sep 2017

Resigned on 18 Mar 2021

Time on role 3 years, 5 months, 22 days

SWANN, Richard

Director

Director

RESIGNED

Assigned on 29 Oct 2015

Resigned on 26 Sep 2017

Time on role 1 year, 10 months, 28 days

WARSHAW, Stephen Burford

Director

Director

RESIGNED

Assigned on 28 Sep 2016

Resigned on 18 Mar 2021

Time on role 4 years, 5 months, 20 days

WILLIAMS, Mark Llewellyn

Director

Director

RESIGNED

Assigned on 29 Oct 2015

Resigned on 18 Mar 2021

Time on role 5 years, 4 months, 20 days

A G SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 24 Sep 2015

Resigned on 29 Oct 2015

Time on role 1 month, 5 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Sep 2015

Resigned on 29 Oct 2015

Time on role 1 month, 5 days


Some Companies

ARCHITECTURAL DRAFTING SERVICES LIMITED

LYMORE VILLA,NEWCASTLE UNDER LYME,ST5 7JB

Number:08968978
Status:ACTIVE
Category:Private Limited Company

GADATIA ENTERPRISE LIMITED

127 CAMBRIDGE STREET,COVENTRY,CV1 5HT

Number:08731284
Status:ACTIVE
Category:Private Limited Company

INDIE PRODUCTIONS LTD

14 DROVERS WAY,BISHOPS STORTFORD,CM23 4GF

Number:07963901
Status:ACTIVE
Category:Private Limited Company

MEDIA SCRIPT LIMITED

9 PICKERING ROAD,BARKING,IG11 8PG

Number:11935236
Status:ACTIVE
Category:Private Limited Company

RICHARDS RADCLIFFE CONSULTANCY LIMITED

101A HOGSHILL LANE,COBHAM,KT11 2AH

Number:08762368
Status:ACTIVE
Category:Private Limited Company

TAYYABA BHOGADIA HOLDINGS LIMITED

6 ALDER CLOSE,BIRMINGHAM,B47 5RA

Number:06851574
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