CHEVELEY FARMS (NO.2) LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 04679311
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 3,608,001 . The most likely internet sites of CHEVELEY FARMS (NO.2) LIMITED are www.cheveleyfarmsno2.co.uk, and www.cheveley-farms-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cheveley Farms No 2 Limited is a Private Limited Company. The company registration number is 04679311. Cheveley Farms No 2 Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Cheveley Farms No 2 Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. DANT, Christopher James is a Director of the company. THOMPSON, David Brian is a Director of the company. THOMPSON, Patricia is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 16 May 2003

Director
DANT, Christopher James
Appointed Date: 16 May 2003
56 years old

Director
THOMPSON, David Brian
Appointed Date: 16 May 2003
89 years old

Director
THOMPSON, Patricia
Appointed Date: 16 May 2003
85 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 16 May 2003
Appointed Date: 26 February 2003

Nominee Director
ALLY, Bibi Rahima
Resigned: 16 May 2003
Appointed Date: 26 February 2003
65 years old

Persons With Significant Control

Hallam Meat Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEVELEY FARMS (NO.2) LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
25 May 2016
Accounts for a dormant company made up to 31 August 2015
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,608,001

09 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,608,001

11 Mar 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 28 more events
08 Jul 2003
Accounting reference date shortened from 29/02/04 to 31/08/03
27 Jun 2003
New director appointed
27 Jun 2003
New director appointed
27 Jun 2003
New secretary appointed;new director appointed
26 Feb 2003
Incorporation