SUNLEY FARMS LIMITED
NR CANTERBURY

Hellopages » Kent » Ashford » CT4 7DT
Company number 01734546
Status Active
Incorporation Date 27 June 1983
Company Type Private Limited Company
Address GODMERSHAM PARK ESTATE OFFICE, GODMERSHAM PARK, NR CANTERBURY, KENT, CT4 7DT
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Joan Mary Tice as a director on 18 December 2015. The most likely internet sites of SUNLEY FARMS LIMITED are www.sunleyfarms.co.uk, and www.sunley-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Sunley Farms Limited is a Private Limited Company. The company registration number is 01734546. Sunley Farms Limited has been working since 27 June 1983. The present status of the company is Active. The registered address of Sunley Farms Limited is Godmersham Park Estate Office Godmersham Park Nr Canterbury Kent Ct4 7dt. . SUNLEY SECURITIES LIMITED is a Secretary of the company. SUNLEY, Fiona is a Director of the company. SUNLEY, James Bernard is a Director of the company. Secretary MYERS, David John has been resigned. Secretary SUNLEY, James Bernard has been resigned. Director HOSKISSON, Clive has been resigned. Director SUNLEY, Edward Julian has been resigned. Director SUNLEY, John Bernard has been resigned. Director TICE, Joan Mary has been resigned. Director TICE, Richard James Sunley has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SUNLEY SECURITIES LIMITED
Appointed Date: 28 May 1993

Director
SUNLEY, Fiona
Appointed Date: 03 May 1996
67 years old

Director

Resigned Directors

Secretary
MYERS, David John
Resigned: 27 April 1992

Secretary
SUNLEY, James Bernard
Resigned: 28 May 1993
Appointed Date: 27 April 1992

Director
HOSKISSON, Clive
Resigned: 31 December 1991
Appointed Date: 24 May 1990
80 years old

Director
SUNLEY, Edward Julian
Resigned: 24 August 1994
62 years old

Director
SUNLEY, John Bernard
Resigned: 14 February 2011
89 years old

Director
TICE, Joan Mary
Resigned: 18 December 2015
92 years old

Director
TICE, Richard James Sunley
Resigned: 31 March 2006
Appointed Date: 24 August 1994
61 years old

SUNLEY FARMS LIMITED Events

20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Termination of appointment of Joan Mary Tice as a director on 18 December 2015
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000,000

07 Dec 2015
Director's details changed for Mr James Bernard Sunley on 6 December 2015
...
... and 96 more events
12 Jun 1987
Director resigned

18 Oct 1986
Full accounts made up to 31 December 1985

18 Oct 1986
Return made up to 30/09/86; full list of members

11 Aug 1983
Company name changed\certificate issued on 11/08/83
08 Jun 1983
Certificate of incorporation

SUNLEY FARMS LIMITED Charges

18 September 1992
Legal charge
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property godmersham park godmersham ashford kent title…