ROUNDHURST FARMS LIMITED
HASLEMERE

Hellopages » West Sussex » Chichester » GU27 3BN

Company number 03045490
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address LOWER ROUNDHURST FARM, ROUNDHURST, HASLEMERE, ENGLAND, GU27 3BN
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Lower Roundhurst Farms Ltd Jobsons Lane Haslemere Surrey GU27 3BY England to Lower Roundhurst Farm Roundhurst Haslemere GU27 3BN on 24 February 2017; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,210,000 . The most likely internet sites of ROUNDHURST FARMS LIMITED are www.roundhurstfarms.co.uk, and www.roundhurst-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Liphook Rail Station is 5.3 miles; to Milford (Surrey) Rail Station is 7.2 miles; to Farncombe Rail Station is 9.8 miles; to Farnham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roundhurst Farms Limited is a Private Limited Company. The company registration number is 03045490. Roundhurst Farms Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Roundhurst Farms Limited is Lower Roundhurst Farm Roundhurst Haslemere England Gu27 3bn. . CONNELL, Maire Elizabeth is a Secretary of the company. CONNELL, Maire Elizabeth is a Director of the company. CONNELL, Richard Andrew is a Director of the company. Secretary CONNELL, Richard Andrew has been resigned. Secretary DEVEREUX, Vanessa Gaye has been resigned. Secretary SNAPE, Virginia Mary has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DEVEREUX, Robert Harold Ferrers has been resigned. Director DEVEREUX, Vanessa Gaye has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
CONNELL, Maire Elizabeth
Appointed Date: 21 July 2008

Director
CONNELL, Maire Elizabeth
Appointed Date: 28 October 2004
70 years old

Director
CONNELL, Richard Andrew
Appointed Date: 28 October 2004
70 years old

Resigned Directors

Secretary
CONNELL, Richard Andrew
Resigned: 11 April 2005
Appointed Date: 28 October 2004

Secretary
DEVEREUX, Vanessa Gaye
Resigned: 30 April 1998
Appointed Date: 12 April 1995

Secretary
SNAPE, Virginia Mary
Resigned: 28 October 2004
Appointed Date: 01 May 1998

Secretary
HALCO SECRETARIES LIMITED
Resigned: 21 July 2008
Appointed Date: 11 April 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

Director
DEVEREUX, Robert Harold Ferrers
Resigned: 28 October 2004
Appointed Date: 12 April 1995
70 years old

Director
DEVEREUX, Vanessa Gaye
Resigned: 30 April 1998
Appointed Date: 12 April 1995
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

ROUNDHURST FARMS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 March 2016
24 Feb 2017
Registered office address changed from Lower Roundhurst Farms Ltd Jobsons Lane Haslemere Surrey GU27 3BY England to Lower Roundhurst Farm Roundhurst Haslemere GU27 3BN on 24 February 2017
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,210,000

12 Apr 2016
Registered office address changed from James House 153 Grosvenor Road Aldershot Surrey GU11 3EF to Lower Roundhurst Farms Ltd Jobsons Lane Haslemere Surrey GU27 3BY on 12 April 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
31 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Apr 1995
New director appointed
12 Apr 1995
Incorporation

ROUNDHURST FARMS LIMITED Charges

3 April 2014
Charge code 0304 5490 0002
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H land on both sides of jobson's lane haslemere and land…
7 July 2008
Debenture
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land on the north west of jobsons lane lurgashal t/no…