RIGNELL FARM DEVELOPMENTS LIMITED
CLIPSTON

Hellopages » Northamptonshire » Daventry » LE16 9RS

Company number 05825715
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address THE OLD MALT HOUSE, THE GREEN, CLIPSTON, LEICS, LE16 9RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Termination of appointment of Michael Richard Partridge as a secretary on 30 November 2015. The most likely internet sites of RIGNELL FARM DEVELOPMENTS LIMITED are www.rignellfarmdevelopments.co.uk, and www.rignell-farm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Long Buckby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rignell Farm Developments Limited is a Private Limited Company. The company registration number is 05825715. Rignell Farm Developments Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Rignell Farm Developments Limited is The Old Malt House The Green Clipston Leics Le16 9rs. . TAYLOR, Ian John is a Director of the company. Secretary PARTRIDGE, Michael Richard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TAYLOR, Deborah Elizabeth has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TAYLOR, Ian John
Appointed Date: 14 June 2006
82 years old

Resigned Directors

Secretary
PARTRIDGE, Michael Richard
Resigned: 30 November 2015
Appointed Date: 14 June 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 May 2006
Appointed Date: 23 May 2006

Director
TAYLOR, Deborah Elizabeth
Resigned: 31 March 2015
Appointed Date: 01 May 2007
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 May 2006
Appointed Date: 23 May 2006

RIGNELL FARM DEVELOPMENTS LIMITED Events

21 Feb 2017
Micro company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

27 Jun 2016
Termination of appointment of Michael Richard Partridge as a secretary on 30 November 2015
25 Feb 2016
Micro company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 25 more events
26 Jun 2006
New secretary appointed
26 Jun 2006
New director appointed
24 May 2006
Secretary resigned
24 May 2006
Director resigned
23 May 2006
Incorporation