G'S GROWERS (RAMSEY) LIMITED
ELY G'S FRESH VEGETABLES LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5TZ

Company number 02499280
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address G'S GROWERS (RAMSEY) LIMITED BARWAY ROAD, BARWAY, ELY, CAMBRIDGESHIRE, CB7 5TZ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 7 May 2016; Secretary's details changed for Mrs Sophie Marjory Barrell on 1 November 2016; Director's details changed for Mr Nicholas Waterman on 1 November 2016. The most likely internet sites of G'S GROWERS (RAMSEY) LIMITED are www.gsgrowersramsey.co.uk, and www.g-s-growers-ramsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. G S Growers Ramsey Limited is a Private Limited Company. The company registration number is 02499280. G S Growers Ramsey Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of G S Growers Ramsey Limited is G S Growers Ramsey Limited Barway Road Barway Ely Cambridgeshire Cb7 5tz. . BARRELL, Sophie Marjory is a Secretary of the company. AFFLECK, Sharon Jane is a Director of the company. FOSKETT, James Railstone is a Director of the company. HIRST, Richard John is a Director of the company. WATERMAN, Nicholas is a Director of the company. Secretary BARRELL, Sophie has been resigned. Secretary COLSON, Fay Karen has been resigned. Secretary COPEMAN, Adrian Mark has been resigned. Secretary LOCKHART- WHITE, Donald Grant has been resigned. Secretary WILSON, Clive Alan has been resigned. Director BARRELL, Sophie has been resigned. Director CALDER, Geoffrey Byron has been resigned. Director CASBON, Brian Albert has been resigned. Director CHRISTIE, Alan John has been resigned. Director CHRISTIE, John Alan has been resigned. Director COLSON, Fay Karen has been resigned. Director DOUGLAS, Nicholas John has been resigned. Director LOCKHART- WHITE, Donald Grant has been resigned. Director PRING, Michael Joseph has been resigned. Director PRING, Michael Joseph has been resigned. Director RAYNS, Philip David has been resigned. Director SHROPSHIRE, Guy Stuart has been resigned. Director SHROPSHIRE, Guy Peter has been resigned. Director SHROPSHIRE, John Bourne has been resigned. Director SIMPSON, William has been resigned. Director TREMAYNE, Jonathan Michael has been resigned. Director WEST, Stephen Raymond has been resigned. Director WILKINSON, Christopher Peter has been resigned. Director WILSON, Clive Alan has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
BARRELL, Sophie Marjory
Appointed Date: 22 May 2015

Director
AFFLECK, Sharon Jane
Appointed Date: 06 May 2016
55 years old

Director
FOSKETT, James Railstone
Appointed Date: 12 May 2014
68 years old

Director
HIRST, Richard John
Appointed Date: 12 May 2014
64 years old

Director
WATERMAN, Nicholas
Appointed Date: 06 May 2016
60 years old

Resigned Directors

Secretary
BARRELL, Sophie
Resigned: 09 April 2009
Appointed Date: 26 May 2006

Secretary
COLSON, Fay Karen
Resigned: 22 May 2015
Appointed Date: 12 May 2014

Secretary
COPEMAN, Adrian Mark
Resigned: 31 January 2001
Appointed Date: 10 April 1999

Secretary
LOCKHART- WHITE, Donald Grant
Resigned: 26 May 2006
Appointed Date: 31 January 2001

Secretary
WILSON, Clive Alan
Resigned: 10 April 1999

Director
BARRELL, Sophie
Resigned: 09 April 2009
Appointed Date: 26 May 2006
57 years old

Director
CALDER, Geoffrey Byron
Resigned: 12 May 2014
Appointed Date: 18 February 2011
72 years old

Director
CASBON, Brian Albert
Resigned: 31 October 1992
88 years old

Director
CHRISTIE, Alan John
Resigned: 15 February 2011
Appointed Date: 07 February 2008
60 years old

Director
CHRISTIE, John Alan
Resigned: 01 May 2016
Appointed Date: 22 May 2015
60 years old

Director
COLSON, Fay Karen
Resigned: 06 May 2016
Appointed Date: 12 May 2014
60 years old

Director
DOUGLAS, Nicholas John
Resigned: 28 August 2015
Appointed Date: 18 February 2011
51 years old

Director
LOCKHART- WHITE, Donald Grant
Resigned: 17 October 2008
Appointed Date: 27 June 2005
65 years old

Director
PRING, Michael Joseph
Resigned: 24 June 2013
Appointed Date: 26 May 2006
90 years old

Director
PRING, Michael Joseph
Resigned: 31 January 2001
90 years old

Director
RAYNS, Philip David
Resigned: 07 February 2008
Appointed Date: 26 May 2006
67 years old

Director
SHROPSHIRE, Guy Stuart
Resigned: 21 November 2008
99 years old

Director
SHROPSHIRE, Guy Peter
Resigned: 12 May 2014
68 years old

Director
SHROPSHIRE, John Bourne
Resigned: 12 May 2014
70 years old

Director
SIMPSON, William
Resigned: 07 February 2008
Appointed Date: 26 May 2006
71 years old

Director
TREMAYNE, Jonathan Michael
Resigned: 02 August 2007
Appointed Date: 27 June 2005
62 years old

Director
WEST, Stephen Raymond
Resigned: 03 May 2015
Appointed Date: 07 January 2009
67 years old

Director
WILKINSON, Christopher Peter
Resigned: 31 January 2001
Appointed Date: 23 January 1995
61 years old

Director
WILSON, Clive Alan
Resigned: 17 June 1999
67 years old

G'S GROWERS (RAMSEY) LIMITED Events

17 Nov 2016
Full accounts made up to 7 May 2016
04 Nov 2016
Secretary's details changed for Mrs Sophie Marjory Barrell on 1 November 2016
04 Nov 2016
Director's details changed for Mr Nicholas Waterman on 1 November 2016
04 Nov 2016
Director's details changed for Mr James Railstone Foskett on 1 November 2016
04 Nov 2016
Director's details changed for Mr Richard John Hirst on 1 November 2016
...
... and 142 more events
16 Jul 1990
Registered office changed on 16/07/90 from: sceptre court 40 tower hill london EC3N 4BB

16 Jul 1990
Ad 29/06/90--------- £ si 98@1=98 £ ic 2/100

12 Jul 1990
Company name changed gafar LIMITED\certificate issued on 13/07/90

12 Jul 1990
Company name changed\certificate issued on 12/07/90
04 May 1990
Incorporation

G'S GROWERS (RAMSEY) LIMITED Charges

6 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 31 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1992
Legal charge
Delivered: 31 July 1992
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of hasse road…
15 May 1991
Debenture
Delivered: 29 May 1991
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of hasse road, soham, ely…
15 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC
Description: Land & storage buildings nos 1 & 2 situate at the rear of…
29 June 1990
Debenture
Delivered: 16 July 1990
Status: Satisfied on 31 January 1991
Persons entitled: Massy Limited
Description: Fixed and floating charges over the undertaking and all…