CLAIM FARM DEVELOPMENT COMPANY LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW6 0ET

Company number 02944347
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address THE MOSS STAPLEFORD, NEAR TARPORLEY, CHESHIRE, CW6 0ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for John David Kinsey on 30 June 2016. The most likely internet sites of CLAIM FARM DEVELOPMENT COMPANY LIMITED are www.claimfarmdevelopmentcompany.co.uk, and www.claim-farm-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Claim Farm Development Company Limited is a Private Limited Company. The company registration number is 02944347. Claim Farm Development Company Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Claim Farm Development Company Limited is The Moss Stapleford Near Tarporley Cheshire Cw6 0et. . KINSEY, Charles David is a Director of the company. KINSEY, John David is a Director of the company. Secretary BOURNE, Michael John has been resigned. Secretary DAWSON, Roland Arthur has been resigned. Secretary HARRIS, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KINSEY, Thomas Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KINSEY, Charles David
Appointed Date: 01 June 2005
50 years old

Director
KINSEY, John David
Appointed Date: 28 July 1994
80 years old

Resigned Directors

Secretary
BOURNE, Michael John
Resigned: 05 July 2001
Appointed Date: 28 July 1994

Secretary
DAWSON, Roland Arthur
Resigned: 05 July 2001
Appointed Date: 28 July 1994

Secretary
HARRIS, Peter John
Resigned: 07 April 2016
Appointed Date: 05 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1994
Appointed Date: 30 June 1994

Director
KINSEY, Thomas Richard
Resigned: 01 June 2005
Appointed Date: 02 August 1994
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 1994
Appointed Date: 30 June 1994

Persons With Significant Control

Mr John David Kinsey
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CLAIM FARM DEVELOPMENT COMPANY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Jul 2016
Director's details changed for John David Kinsey on 30 June 2016
29 Jul 2016
Director's details changed for Mr Charles David Kinsey on 30 June 2016
11 May 2016
Termination of appointment of Peter John Harris as a secretary on 7 April 2016
...
... and 61 more events
04 Aug 1994
Company name changed pine fayre LIMITED\certificate issued on 05/08/94

04 Aug 1994
Secretary resigned;new secretary appointed

04 Aug 1994
Director resigned;new director appointed

04 Aug 1994
Registered office changed on 04/08/94 from: 1 mitchell lane bristol BS1 6BU

30 Jun 1994
Incorporation

CLAIM FARM DEVELOPMENT COMPANY LIMITED Charges

14 September 2006
Mortgage & legal charge
Delivered: 26 September 2006
Status: Satisfied on 30 April 2009
Persons entitled: Joseph Nelson Limited
Description: Top farm high street tarvin cheshire t/no's CH23695 &…
20 May 2004
Debenture
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1994
Debenture
Delivered: 4 October 1994
Status: Satisfied on 10 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 September 1994
Legal charge
Delivered: 1 October 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Farm buildings and land at claim farm manley cheshire.