MOORSKILLS FARMING PROJECT LIMITED - YELVERTON
Company Profile | Company Filings |
Overview
MOORSKILLS FARMING PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from YELVERTON UNITED KINGDOM and has the status: Dissolved - no longer trading.
MOORSKILLS FARMING PROJECT LIMITED was incorporated 17 years ago on 11/09/2006 and has the registered number: 05931308.
MOORSKILLS FARMING PROJECT LIMITED was incorporated 17 years ago on 11/09/2006 and has the registered number: 05931308.
MOORSKILLS FARMING PROJECT LIMITED - YELVERTON
This company is listed in the following categories:
01500 - Mixed farming
01500 - Mixed farming
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 |
Registered Office
TOR ROYAL FARM
YELVERTON
DEVON
PL20 6SL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JUSTINE KIMBERLY COLTON | Secretary | 2016-06-29 | CURRENT | ||
MS TRACEY ELIZABETH LEAR | Feb 1973 | British | Director | 2012-09-27 | CURRENT |
MRS JUSTINE KIMBERLY COLTON | Jun 1962 | British | Director | 2006-10-02 | CURRENT |
ROGER THOMAS HUTCHINGS | Aug 1951 | British | Director | 2006-10-02 UNTIL 2008-08-18 | RESIGNED |
ALISON MARY GEEN | Feb 1962 | British | Director | 2016-06-29 UNTIL 2018-09-07 | RESIGNED |
MARTIN LITTLEJOHNS | Sep 1962 | British | Director | 2009-11-04 UNTIL 2010-08-30 | RESIGNED |
MR MICHAEL JOHN MALSEED | Oct 1959 | British | Director | 2010-09-20 UNTIL 2011-03-31 | RESIGNED |
MR DAVID WILLIAM MUDGE | Dec 1964 | English | Director | 2008-08-18 UNTIL 2011-08-31 | RESIGNED |
MR MARK HENRY NORTHMORE | May 1967 | British | Director | 2008-08-18 UNTIL 2012-09-30 | RESIGNED |
MR RUSSELL MAURICE RETALLICK | Mar 1968 | English | Director | 2011-09-01 UNTIL 2018-09-07 | RESIGNED |
MR ANDREW JOHN SQUIRE | Jul 1966 | British | Director | 2011-09-01 UNTIL 2018-09-07 | RESIGNED |
MR KENNETH JOHN WATSON | Aug 1953 | British | Director | 2008-08-18 UNTIL 2011-08-31 | RESIGNED |
MR BRIAN ALBERT WILLS | Dec 1951 | English | Director | 2011-09-01 UNTIL 2012-09-30 | RESIGNED |
MR ROGER WINSOR | Mar 1953 | British | Director | 2008-08-18 UNTIL 2009-07-06 | RESIGNED |
MR COLIN JOHN FRIEND | Nov 1953 | British | Director | 2008-08-18 UNTIL 2010-10-30 | RESIGNED |
MRS SANDRA JANE DODD | Apr 1965 | Secretary | 2006-10-02 UNTIL 2013-08-07 | RESIGNED | |
ADELE COLTON | British | Secretary | 2009-11-04 UNTIL 2016-06-29 | RESIGNED | |
MR COURTNEY PHILIP HEARD | Jan 1964 | British | Director | 2008-08-18 UNTIL 2010-10-30 | RESIGNED |
MICHELMORES DIRECTORS LIMITED | Corporate Director | 2006-09-11 UNTIL 2006-10-02 | RESIGNED | ||
MR EDWARD MARK DODD | Nov 1960 | British | Director | 2010-09-13 UNTIL 2011-08-31 | RESIGNED |
MR JAMES HARRY EGGINS | Feb 1971 | English | Director | 2011-09-01 UNTIL 2016-09-04 | RESIGNED |
MR DAVID WILLIAM COLTON | May 1957 | British | Director | 2008-08-18 UNTIL 2012-09-30 | RESIGNED |
MR NEIL HARVIE COLE | May 1972 | British | Director | 2010-10-30 UNTIL 2011-08-31 | RESIGNED |
MR MATTHEW JAMES COLE | Mar 1974 | British | Director | 2008-08-18 UNTIL 2011-08-31 | RESIGNED |
MR PHILIP RICHARD COAKER | Jan 1962 | British | Director | 2006-10-02 UNTIL 2008-08-18 | RESIGNED |
CLYDE JAMES COAKER | Jun 1982 | British | Director | 2006-10-02 UNTIL 2008-08-18 | RESIGNED |
LAYLAND CLIFFORD BRANFIELD | Aug 1958 | English | Director | 2006-10-02 UNTIL 2008-08-18 | RESIGNED |
MR ANDREW DOUGLAS BRADFORD | Nov 1961 | English | Director | 2011-09-01 UNTIL 2018-09-07 | RESIGNED |
MR RUSSELL ASHFORD | Sep 1959 | British | Director | 2016-06-29 UNTIL 2018-09-07 | RESIGNED |
MR COLIN ROGER ABEL | Aug 1968 | British | Director | 2006-10-02 UNTIL 2012-09-30 | RESIGNED |
MICHELMORES SECRETARIES LIMITED | Corporate Secretary | 2006-09-11 UNTIL 2006-10-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MOORSKILLS FARMING PROJECT LIMITED | 2020-05-20 | 30-09-2019 | £1,582 equity |