ZIMBABWE FARMERS TRUST FUND
NEWTON STEWART

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 6EG

Company number SC288953
Status Active
Incorporation Date 16 August 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O ABLA MATTHEWS LLP, BANK OF SCOTLAND BUILDINGS, NEWTON STEWART, DG8 6EG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 16 August 2016 with updates; Appointment of Mr Russell Perkins as a director on 4 July 2016. The most likely internet sites of ZIMBABWE FARMERS TRUST FUND are www.zimbabwefarmerstrust.co.uk, and www.zimbabwe-farmers-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Zimbabwe Farmers Trust Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC288953. Zimbabwe Farmers Trust Fund has been working since 16 August 2005. The present status of the company is Active. The registered address of Zimbabwe Farmers Trust Fund is C O Abla Matthews Llp Bank of Scotland Buildings Newton Stewart Dg8 6eg. . PENTOFLE, Juliet is a Secretary of the company. GROOM, John Douglas Graeme, Dr is a Director of the company. HOWMAN, Susan is a Director of the company. PERKINS, Russell Guy is a Director of the company. SANDEMAN, David is a Director of the company. Secretary A B & A MATTHEWS has been resigned. Secretary LUCAS, Caroline has been resigned. Secretary MURRAY, Peter Mcdowall has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL JOHNSTON, George Frederick Bruton has been resigned. Director MOORE, George Frank has been resigned. Director RANSOM, Colin has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
PENTOFLE, Juliet
Appointed Date: 01 June 2014

Director
GROOM, John Douglas Graeme, Dr
Appointed Date: 23 November 2007
78 years old

Director
HOWMAN, Susan
Appointed Date: 17 October 2008
73 years old

Director
PERKINS, Russell Guy
Appointed Date: 04 July 2016
71 years old

Director
SANDEMAN, David
Appointed Date: 01 January 2014
70 years old

Resigned Directors

Secretary
A B & A MATTHEWS
Resigned: 23 November 2007
Appointed Date: 16 August 2005

Secretary
LUCAS, Caroline
Resigned: 01 June 2014
Appointed Date: 23 November 2007

Secretary
MURRAY, Peter Mcdowall
Resigned: 23 November 2007
Appointed Date: 16 August 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Director
CAMPBELL JOHNSTON, George Frederick Bruton
Resigned: 01 June 2014
Appointed Date: 16 August 2005
88 years old

Director
MOORE, George Frank
Resigned: 08 April 2016
Appointed Date: 16 August 2005
81 years old

Director
RANSOM, Colin
Resigned: 23 November 2007
Appointed Date: 16 August 2005
93 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Persons With Significant Control

Dr John Douglas Graeme Groom
Notified on: 16 August 2016
78 years old
Nature of control: Has significant influence or control

Mr David Sandeman
Notified on: 16 August 2016
70 years old
Nature of control: Has significant influence or control

Mrs Susan Howman
Notified on: 16 August 2016
73 years old
Nature of control: Has significant influence or control

Mr Russell Guy Perkins
Notified on: 16 August 2016
71 years old
Nature of control: Has significant influence or control

ZIMBABWE FARMERS TRUST FUND Events

20 Apr 2017
Total exemption full accounts made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 16 August 2016 with updates
12 Sep 2016
Appointment of Mr Russell Perkins as a director on 4 July 2016
12 Sep 2016
Termination of appointment of George Frank Moore as a director on 8 April 2016
18 Mar 2016
Total exemption full accounts made up to 30 September 2015
...
... and 46 more events
19 Aug 2005
Director resigned
19 Aug 2005
Secretary resigned
19 Aug 2005
New director appointed
19 Aug 2005
New director appointed
16 Aug 2005
Incorporation