VITACRESS KENT LIMITED
ANDOVER LUSTICRESS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » SP11 6DB

Company number 02783019
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address LOWER LINK FARM, ST. MARY BOURNE, ANDOVER, HAMPSHIRE, SP11 6DB
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of VITACRESS KENT LIMITED are www.vitacresskent.co.uk, and www.vitacress-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Andover Rail Station is 5 miles; to Overton Rail Station is 5.6 miles; to Micheldever Rail Station is 7 miles; to Thatcham Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vitacress Kent Limited is a Private Limited Company. The company registration number is 02783019. Vitacress Kent Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Vitacress Kent Limited is Lower Link Farm St Mary Bourne Andover Hampshire Sp11 6db. . WILKINSON, Richard John is a Secretary of the company. BRINSMEAD, Toby John is a Director of the company. CLIFTON, Dennis Hand is a Director of the company. ROTHWELL, Steven Denis is a Director of the company. SOUTHORN, Philippa Susan is a Director of the company. VAN POORTVLIET, Cornelis Antonie is a Director of the company. WILKINSON, Richard John is a Director of the company. Secretary DAVIS, John Nelder has been resigned. Secretary FAIRBRASS, Keith has been resigned. Secretary WILSON, Mark Alastair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLIFTON, Nicola Jane has been resigned. Director DAVIS, John Nelder has been resigned. Director FAIRBRASS, Keith has been resigned. Director ISAAC, Malcolm John has been resigned. Director RUSHWORTH, Michael James Edward has been resigned. Director STENNING, Nicholas Julian Seymour has been resigned. Director STENNING, Nicholas Julian Seymour has been resigned. Director WILSON, Mark Alastair has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of other non-perennial crops".


Current Directors

Secretary
WILKINSON, Richard John
Appointed Date: 19 June 2015

Director
BRINSMEAD, Toby John
Appointed Date: 01 November 2013
56 years old

Director
CLIFTON, Dennis Hand
Appointed Date: 01 January 2004
92 years old

Director
ROTHWELL, Steven Denis
Appointed Date: 09 February 1993
68 years old

Director
SOUTHORN, Philippa Susan
Appointed Date: 11 January 2010
51 years old

Director
VAN POORTVLIET, Cornelis Antonie
Appointed Date: 22 September 2014
55 years old

Director
WILKINSON, Richard John
Appointed Date: 19 June 2015
53 years old

Resigned Directors

Secretary
DAVIS, John Nelder
Resigned: 31 January 2003
Appointed Date: 09 February 1993

Secretary
FAIRBRASS, Keith
Resigned: 19 June 2015
Appointed Date: 28 February 2013

Secretary
WILSON, Mark Alastair
Resigned: 28 February 2013
Appointed Date: 01 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1993
Appointed Date: 25 January 1993

Director
CLIFTON, Nicola Jane
Resigned: 12 October 2007
Appointed Date: 01 January 2004
59 years old

Director
DAVIS, John Nelder
Resigned: 31 January 2003
Appointed Date: 09 February 1993
76 years old

Director
FAIRBRASS, Keith
Resigned: 19 June 2015
Appointed Date: 28 February 2013
56 years old

Director
ISAAC, Malcolm John
Resigned: 01 January 2004
Appointed Date: 09 February 1993
96 years old

Director
RUSHWORTH, Michael James Edward
Resigned: 31 May 2014
Appointed Date: 01 January 2010
64 years old

Director
STENNING, Nicholas Julian Seymour
Resigned: 18 November 2013
Appointed Date: 12 October 2007
72 years old

Director
STENNING, Nicholas Julian Seymour
Resigned: 01 January 2004
Appointed Date: 01 February 2003
72 years old

Director
WILSON, Mark Alastair
Resigned: 28 February 2013
Appointed Date: 01 February 2003
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 1993
Appointed Date: 25 January 1993

VITACRESS KENT LIMITED Events

12 Apr 2017
Full accounts made up to 31 December 2016
07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
05 May 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

23 Jun 2015
Appointment of Mr Richard John Wilkinson as a secretary on 19 June 2015
...
... and 85 more events
28 Feb 1993
New secretary appointed;director resigned;new director appointed

28 Feb 1993
Director resigned;new director appointed

28 Feb 1993
Registered office changed on 28/02/93 from: 2 baches street london N1 6UB

24 Feb 1993
Company name changed obtainexpect enterprises LIMITED\certificate issued on 25/02/93
25 Jan 1993
Incorporation