ON FARM COMPOSTING LIMITED
BAMBER BRIDGE PRESTON BONDCO 672 LIMITED

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 03593443
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address PARKWOOD HOUSE, CUERDEN PARK BERKELEY DRIVE, BAMBER BRIDGE PRESTON, LANCASHIRE, PR5 6BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016. The most likely internet sites of ON FARM COMPOSTING LIMITED are www.onfarmcomposting.co.uk, and www.on-farm-composting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. On Farm Composting Limited is a Private Limited Company. The company registration number is 03593443. On Farm Composting Limited has been working since 06 July 1998. The present status of the company is Active. The registered address of On Farm Composting Limited is Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire Pr5 6by. . DOYLE, Terence Andrew is a Director of the company. HEWITT, Anthony William is a Director of the company. Secretary BOWMAN, Terence Patrick Edward has been resigned. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary PETHERICK, Deborah June has been resigned. Secretary POPE, Christopher Charles has been resigned. Secretary ROSLING, Heather Anne has been resigned. Secretary STOCKDALE, Carolyn has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director CORCORAN, Andrew Charles has been resigned. Director NG, Nadine Loon Angela has been resigned. Director PERY, Michael Henry Colquhoun, Honourable has been resigned. Director TEMPLE-HEALD, Nicholas has been resigned. Director YOUNG, Thomas Francis Edward has been resigned. Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DOYLE, Terence Andrew
Appointed Date: 11 September 2013
49 years old

Director
HEWITT, Anthony William
Appointed Date: 31 March 2016
76 years old

Resigned Directors

Secretary
BOWMAN, Terence Patrick Edward
Resigned: 31 March 2009
Appointed Date: 25 July 2008

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 03 October 2006

Secretary
NG, Nadine Loon Angela
Resigned: 21 April 2008
Appointed Date: 25 January 2008

Secretary
NG, Nadine Loon Angela
Resigned: 03 October 2006
Appointed Date: 31 January 2005

Secretary
PETHERICK, Deborah June
Resigned: 31 January 2005
Appointed Date: 18 December 2001

Secretary
POPE, Christopher Charles
Resigned: 18 December 2001
Appointed Date: 10 July 1998

Secretary
ROSLING, Heather Anne
Resigned: 07 July 2011
Appointed Date: 04 October 2010

Secretary
STOCKDALE, Carolyn
Resigned: 07 June 2012
Appointed Date: 21 April 2008

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 10 July 1998
Appointed Date: 06 July 1998

Director
CORCORAN, Andrew Charles
Resigned: 31 March 2016
Appointed Date: 28 February 2012
61 years old

Director
NG, Nadine Loon Angela
Resigned: 23 August 2013
Appointed Date: 31 January 2005
59 years old

Director
PERY, Michael Henry Colquhoun, Honourable
Resigned: 31 January 2005
Appointed Date: 10 July 1998
88 years old

Director
TEMPLE-HEALD, Nicholas
Resigned: 07 April 2009
Appointed Date: 31 January 2005
64 years old

Director
YOUNG, Thomas Francis Edward
Resigned: 31 January 2005
Appointed Date: 10 July 1998
91 years old

Director
BONDLAW DIRECTORS LIMITED
Resigned: 10 July 1998
Appointed Date: 06 July 1998

Persons With Significant Control

Ecological Sciences Ltd
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

ON FARM COMPOSTING LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Apr 2016
Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016
06 Apr 2016
Appointment of Mr Anthony William Hewitt as a director on 31 March 2016
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
29 Jul 1998
Registered office changed on 29/07/98 from: 22 kings park road southampton SO15 2UF
16 Jul 1998
Company name changed bondco 672 LIMITED\certificate issued on 17/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1998
Secretary resigned
16 Jul 1998
Director resigned
06 Jul 1998
Incorporation