FARPLANTS SALES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7AJ

Company number 02661123
Status Active
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address SPOFFORTHS LLP 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Paul David Bennett as a director on 15 December 2016; Termination of appointment of Nicholas Peter Richards as a director on 31 December 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of FARPLANTS SALES LIMITED are www.farplantssales.co.uk, and www.farplants-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farplants Sales Limited is a Private Limited Company. The company registration number is 02661123. Farplants Sales Limited has been working since 07 November 1991. The present status of the company is Active. The registered address of Farplants Sales Limited is Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex Po20 7aj. . BREAM, Nicola Aileen is a Secretary of the company. AVERY, Brett Michael is a Director of the company. BREAM, Nicola Aileen is a Director of the company. CARTER, Stephen Don is a Director of the company. DESMOND, Andrew Duncan is a Director of the company. HAWTIN, Simon is a Director of the company. JONES, Marc Simon is a Director of the company. TURNER, James Oliver is a Director of the company. Secretary CAVE, Norman has been resigned. Secretary CLARK, Michael John has been resigned. Secretary DAVID SHORES MANAGEMENT SERVICES LTD has been resigned. Secretary WALKER, Vernon Wilfred has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BASTOW, Patrick William has been resigned. Director BENNETT, Paul David has been resigned. Director GILFORD, Jeanie Mcdiamid has been resigned. Director HENRY, Andrew Stephen has been resigned. Director HOOPER, Jeffrey Neil has been resigned. Director ILES, Malcolm James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEEDHAM, Geoffrey has been resigned. Director PLUMMER, Michael Frederick has been resigned. Director RICHARDS, Nicholas Peter has been resigned. Director STANLEY, Peter Richard has been resigned. Director TELLWRIGHT, Christopher Paul has been resigned. Director TELLWRIGHT, Christopher Paul has been resigned. Director TRISTRAM, David Ralph has been resigned. Director TRISTRAM, Michael Guy has been resigned. Director TUGMAN, Charles John has been resigned. Director TURNER, James Oliver has been resigned. Director WALKER, Vernon Wilfred has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
BREAM, Nicola Aileen
Appointed Date: 03 May 2012

Director
AVERY, Brett Michael
Appointed Date: 31 May 2016
54 years old

Director
BREAM, Nicola Aileen
Appointed Date: 07 April 2011
55 years old

Director
CARTER, Stephen Don
Appointed Date: 12 October 2015
54 years old

Director
DESMOND, Andrew Duncan
Appointed Date: 01 December 2014
61 years old

Director
HAWTIN, Simon
Appointed Date: 25 April 2013
63 years old

Director
JONES, Marc Simon
Appointed Date: 03 May 2012
52 years old

Director
TURNER, James Oliver
Appointed Date: 03 February 2010
63 years old

Resigned Directors

Secretary
CAVE, Norman
Resigned: 29 November 2007
Appointed Date: 28 July 2005

Secretary
CLARK, Michael John
Resigned: 03 May 2012
Appointed Date: 29 November 2007

Secretary
DAVID SHORES MANAGEMENT SERVICES LTD
Resigned: 28 January 1993
Appointed Date: 30 January 1992

Secretary
WALKER, Vernon Wilfred
Resigned: 28 July 2005
Appointed Date: 20 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 November 1991
Appointed Date: 07 November 1991

Director
BASTOW, Patrick William
Resigned: 30 June 2008
Appointed Date: 03 July 2003
57 years old

Director
BENNETT, Paul David
Resigned: 15 December 2016
Appointed Date: 03 May 2012
62 years old

Director
GILFORD, Jeanie Mcdiamid
Resigned: 09 March 1995
Appointed Date: 28 January 1993
83 years old

Director
HENRY, Andrew Stephen
Resigned: 02 September 2015
Appointed Date: 01 August 2011
57 years old

Director
HOOPER, Jeffrey Neil
Resigned: 31 March 2014
Appointed Date: 07 April 2011
79 years old

Director
ILES, Malcolm James
Resigned: 13 February 2012
Appointed Date: 26 February 2004
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 November 1991
Appointed Date: 07 November 1991

Director
NEEDHAM, Geoffrey
Resigned: 06 February 1997
Appointed Date: 30 January 1992
77 years old

Director
PLUMMER, Michael Frederick
Resigned: 20 January 1993
Appointed Date: 30 January 1992
86 years old

Director
RICHARDS, Nicholas Peter
Resigned: 31 December 2016
Appointed Date: 30 January 1992
71 years old

Director
STANLEY, Peter Richard
Resigned: 09 April 1998
Appointed Date: 30 January 1992
69 years old

Director
TELLWRIGHT, Christopher Paul
Resigned: 03 February 2010
Appointed Date: 01 July 2008
68 years old

Director
TELLWRIGHT, Christopher Paul
Resigned: 03 July 2003
Appointed Date: 09 March 1995
68 years old

Director
TRISTRAM, David Ralph
Resigned: 03 May 2012
Appointed Date: 01 August 2011
97 years old

Director
TRISTRAM, Michael Guy
Resigned: 03 May 2012
Appointed Date: 25 August 2005
69 years old

Director
TUGMAN, Charles John
Resigned: 31 January 2003
Appointed Date: 06 February 1997
69 years old

Director
TURNER, James Oliver
Resigned: 25 August 2005
Appointed Date: 20 January 1993
63 years old

Director
WALKER, Vernon Wilfred
Resigned: 28 July 2005
Appointed Date: 30 January 1992
66 years old

Persons With Significant Control

Farplants Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARPLANTS SALES LIMITED Events

11 Jan 2017
Termination of appointment of Paul David Bennett as a director on 15 December 2016
04 Jan 2017
Termination of appointment of Nicholas Peter Richards as a director on 31 December 2016
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
08 Nov 2016
Appointment of Mr Brett Michael Avery as a director on 31 May 2016
23 Sep 2016
Auditor's resignation
...
... and 110 more events
11 Feb 1992
New director appointed

11 Feb 1992
New director appointed

11 Feb 1992
New director appointed

11 Feb 1992
New director appointed

07 Nov 1991
Incorporation

FARPLANTS SALES LIMITED Charges

30 June 2011
All assets debenture
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 1993
Mortgage debenture
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…