THE NORTHAMPTONSHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND
BRIXWORTH

Hellopages » Northamptonshire » Daventry » NN6 9DN
Company number 05564879
Status Active
Incorporation Date 15 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address IVYDENE 2 STONE COTTAGES, NEWLANDS, BRIXWORTH, NORTHAMPTONSHIRE, NN6 9DN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Termination of appointment of David Charlton-Jones as a director on 12 September 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of THE NORTHAMPTONSHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND are www.thenorthamptonshirebranchofthecampaigntoprotectrural.co.uk, and www.the-northamptonshire-branch-of-the-campaign-to-protect-rural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The Northamptonshire Branch of The Campaign To Protect Rural England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05564879. The Northamptonshire Branch of The Campaign To Protect Rural England has been working since 15 September 2005. The present status of the company is Active. The registered address of The Northamptonshire Branch of The Campaign To Protect Rural England is Ivydene 2 Stone Cottages Newlands Brixworth Northamptonshire Nn6 9dn. . JONES, Robin Jeffrey Llewellyn is a Secretary of the company. DAY, John Arthur is a Director of the company. EDSALL, David Lewis is a Director of the company. GASKELL, Stuart Martin, Dr is a Director of the company. HAYTER, Paul David Grenville, Sir is a Director of the company. HOPKINS, Peter Jeffrey is a Director of the company. JONES, Robin Jeffrey Llewellyn is a Director of the company. MAYES, Alan John is a Director of the company. MONTAGU-SMITH, David Allan is a Director of the company. SKITTRALL, Brian Kevin is a Director of the company. Secretary BAYLIS, Anthony John has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director BAYLIS, Anthony John has been resigned. Director BAYLIS, Susan has been resigned. Director CHARLTON-JONES, David has been resigned. Director DRIVER, William Edward has been resigned. Director POLLACK, Peter David has been resigned. Director ROBINSON, Kathryn Gayle Elizabeth, Lady has been resigned. Director WATSON, David Charles has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
JONES, Robin Jeffrey Llewellyn
Appointed Date: 03 July 2012

Director
DAY, John Arthur
Appointed Date: 15 May 2008
84 years old

Director
EDSALL, David Lewis
Appointed Date: 15 May 2008
92 years old

Director
GASKELL, Stuart Martin, Dr
Appointed Date: 13 April 2015
79 years old

Director
HAYTER, Paul David Grenville, Sir
Appointed Date: 03 December 2007
83 years old

Director
HOPKINS, Peter Jeffrey
Appointed Date: 15 May 2008
79 years old

Director
JONES, Robin Jeffrey Llewellyn
Appointed Date: 26 May 2011
84 years old

Director
MAYES, Alan John
Appointed Date: 15 May 2008
75 years old

Director
MONTAGU-SMITH, David Allan
Appointed Date: 01 May 2011
79 years old

Director
SKITTRALL, Brian Kevin
Appointed Date: 22 April 2010
69 years old

Resigned Directors

Secretary
BAYLIS, Anthony John
Resigned: 03 July 2012
Appointed Date: 02 May 2006

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 02 May 2006
Appointed Date: 15 September 2005

Director
BAYLIS, Anthony John
Resigned: 24 June 2013
Appointed Date: 15 September 2005
83 years old

Director
BAYLIS, Susan
Resigned: 24 June 2013
Appointed Date: 15 May 2008
78 years old

Director
CHARLTON-JONES, David
Resigned: 12 September 2016
Appointed Date: 01 May 2011
90 years old

Director
DRIVER, William Edward
Resigned: 24 June 2013
Appointed Date: 15 May 2008
91 years old

Director
POLLACK, Peter David
Resigned: 22 April 2010
Appointed Date: 15 May 2008
84 years old

Director
ROBINSON, Kathryn Gayle Elizabeth, Lady
Resigned: 01 December 2007
Appointed Date: 15 September 2005
83 years old

Director
WATSON, David Charles
Resigned: 26 May 2011
Appointed Date: 15 May 2008
77 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 15 September 2005
Appointed Date: 15 September 2005

THE NORTHAMPTONSHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2016
Termination of appointment of David Charlton-Jones as a director on 12 September 2016
16 Sep 2016
Confirmation statement made on 10 August 2016 with updates
24 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 10 August 2015 no member list
...
... and 56 more events
15 May 2006
Registered office changed on 15/05/06 from: st pauls house warwick lane london EC4M 7BP
12 Oct 2005
New director appointed
12 Oct 2005
New director appointed
27 Sep 2005
Director resigned
15 Sep 2005
Incorporation