MARCH FARMERS (WASHLAND) LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2DL

Company number 01039814
Status Active
Incorporation Date 25 January 1972
Company Type Private Limited Company
Address THE LODGE, POTTON ROAD, SANDY, BEDFORDSHIRE, SG19 2DL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of MARCH FARMERS (WASHLAND) LIMITED are www.marchfarmerswashland.co.uk, and www.march-farmers-washland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Biggleswade Rail Station is 2.2 miles; to Arlesey Rail Station is 6.2 miles; to St Neots Rail Station is 8 miles; to Baldock Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.March Farmers Washland Limited is a Private Limited Company. The company registration number is 01039814. March Farmers Washland Limited has been working since 25 January 1972. The present status of the company is Active. The registered address of March Farmers Washland Limited is The Lodge Potton Road Sandy Bedfordshire Sg19 2dl. . BRANDES, Helen Louise is a Director of the company. HILL, Nicholas Christopher is a Director of the company. Secretary MANCHETT, Juliette Yvonne has been resigned. Secretary MONKS, Anthony James has been resigned. Secretary PONS, Timothy James has been resigned. Director BAKER, Ian David has been resigned. Director BROSTER, Geoffrey Harry has been resigned. Director ELLIOTT, Graham has been resigned. Director EVANS, John Geoffrey Charles has been resigned. Director LEMMON, Clive has been resigned. Director MANCHETT, John has been resigned. Director MANCHETT, Juliette Yvonne has been resigned. Director MANCHETT, Roger Frederick has been resigned. Director PONS, Timothy James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
BRANDES, Helen Louise
Appointed Date: 13 October 2014
63 years old

Director
HILL, Nicholas Christopher
Appointed Date: 13 October 2014
68 years old

Resigned Directors

Secretary
MANCHETT, Juliette Yvonne
Resigned: 29 February 2008
Appointed Date: 09 September 1993

Secretary
MONKS, Anthony James
Resigned: 09 September 1993

Secretary
PONS, Timothy James
Resigned: 13 October 2014
Appointed Date: 29 February 2008

Director
BAKER, Ian David
Resigned: 13 October 2014
Appointed Date: 29 February 2008
70 years old

Director
BROSTER, Geoffrey Harry
Resigned: 09 September 1993
76 years old

Director
ELLIOTT, Graham
Resigned: 15 April 2013
Appointed Date: 29 February 2008
70 years old

Director
EVANS, John Geoffrey Charles
Resigned: 09 September 1993
74 years old

Director
LEMMON, Clive
Resigned: 09 September 1993
77 years old

Director
MANCHETT, John
Resigned: 09 September 1993
75 years old

Director
MANCHETT, Juliette Yvonne
Resigned: 29 February 2008
Appointed Date: 09 September 1993
77 years old

Director
MANCHETT, Roger Frederick
Resigned: 02 February 2008
Appointed Date: 09 September 1993
85 years old

Director
PONS, Timothy James
Resigned: 13 October 2014
Appointed Date: 29 February 2008
63 years old

MARCH FARMERS (WASHLAND) LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

30 Sep 2015
Full accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

31 Dec 2014
Full accounts made up to 31 March 2014
...
... and 89 more events
18 Sep 1987
Full accounts made up to 31 March 1987

06 Sep 1987
Return made up to 10/08/87; full list of members

27 Aug 1987
Secretary resigned;new secretary appointed;director resigned

15 Dec 1986
Full accounts made up to 31 March 1986

25 Jan 1972
Certificate of incorporation