FARPLACE ANIMAL RESCUE LIMITED
BISHOP AUCKLAND

Hellopages » County Durham » County Durham » DL13 1LE

Company number 04397258
Status Active
Incorporation Date 18 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FARPLACE, SIDEHEAD WESTGATE, BISHOP AUCKLAND, CO DURHAM, DL13 1LE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 March 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FARPLACE ANIMAL RESCUE LIMITED are www.farplaceanimalrescue.co.uk, and www.farplace-animal-rescue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Hexham Rail Station is 16.2 miles; to Corbridge Rail Station is 16.5 miles; to Prudhoe Rail Station is 19.5 miles; to Kirkby Stephen Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farplace Animal Rescue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04397258. Farplace Animal Rescue Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Farplace Animal Rescue Limited is Farplace Sidehead Westgate Bishop Auckland Co Durham Dl13 1le. . DIGOY, Arielle Germaine is a Secretary of the company. BARRY, Alan is a Director of the company. BLAKE, Gareth is a Director of the company. DIGOY, Arielle Germaine is a Director of the company. EDWARDS, Gareth Lewis Neville is a Director of the company. ELLIS, John Herbert is a Director of the company. Secretary EDWARDS, Katrine Marie has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director CALVERT, Christopher David has been resigned. Director DIGORGIO, Francesca has been resigned. Director DINNIE WEALL, Norma has been resigned. Director EDWARDS, Janet has been resigned. Director EDWARDS, Katrine Marie has been resigned. Director FORD, Beth has been resigned. Director HALLIGAN, Laura Jane has been resigned. Director HOLDEN, Jennifer Ruth, Doctor has been resigned. Director PEELING, Alan Noel has been resigned. Director PLUMMBER, Kevin has been resigned. Director ROBSON, David Nigel has been resigned. Director RUSSELL, Jane Margaret has been resigned. Director WOODWARD-SMITH, Jacqueline has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
DIGOY, Arielle Germaine
Appointed Date: 20 December 2015

Director
BARRY, Alan
Appointed Date: 25 July 2007
58 years old

Director
BLAKE, Gareth
Appointed Date: 01 November 2015
46 years old

Director
DIGOY, Arielle Germaine
Appointed Date: 20 December 2015
62 years old

Director
EDWARDS, Gareth Lewis Neville
Appointed Date: 18 March 2002
59 years old

Director
ELLIS, John Herbert
Appointed Date: 01 November 2015
70 years old

Resigned Directors

Secretary
EDWARDS, Katrine Marie
Resigned: 20 December 2015
Appointed Date: 18 March 2002

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Director
CALVERT, Christopher David
Resigned: 18 February 2010
Appointed Date: 01 August 2009
39 years old

Director
DIGORGIO, Francesca
Resigned: 09 January 2014
Appointed Date: 13 April 2013
41 years old

Director
DINNIE WEALL, Norma
Resigned: 16 January 2008
Appointed Date: 05 November 2002
71 years old

Director
EDWARDS, Janet
Resigned: 03 October 2002
Appointed Date: 18 March 2002
68 years old

Director
EDWARDS, Katrine Marie
Resigned: 20 December 2015
Appointed Date: 18 March 2002
64 years old

Director
FORD, Beth
Resigned: 13 April 2013
Appointed Date: 01 August 2009
51 years old

Director
HALLIGAN, Laura Jane
Resigned: 01 August 2009
Appointed Date: 16 January 2008
58 years old

Director
HOLDEN, Jennifer Ruth, Doctor
Resigned: 10 March 2005
Appointed Date: 02 October 2002
85 years old

Director
PEELING, Alan Noel
Resigned: 18 February 2008
Appointed Date: 08 September 2004
72 years old

Director
PLUMMBER, Kevin
Resigned: 30 December 2014
Appointed Date: 14 February 2010
61 years old

Director
ROBSON, David Nigel
Resigned: 16 September 2004
Appointed Date: 18 March 2002
71 years old

Director
RUSSELL, Jane Margaret
Resigned: 01 August 2009
Appointed Date: 31 July 2008
61 years old

Director
WOODWARD-SMITH, Jacqueline
Resigned: 01 November 2015
Appointed Date: 09 December 2014
59 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

FARPLACE ANIMAL RESCUE LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 18 March 2016 no member list
12 Jan 2016
Total exemption full accounts made up to 31 March 2015
20 Dec 2015
Termination of appointment of Katrine Marie Edwards as a secretary on 20 December 2015
20 Dec 2015
Appointment of Mr John Herbert Ellis as a director on 1 November 2015
...
... and 60 more events
02 Apr 2002
New director appointed
02 Apr 2002
New director appointed
02 Apr 2002
New secretary appointed
02 Apr 2002
Registered office changed on 02/04/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN
18 Mar 2002
Incorporation