WALFORD MILL CRAFTS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1NL
Company number 02036698
Status Active
Incorporation Date 14 July 1986
Company Type Private Limited Company
Address WALFORD MILL CRAFT CENTRE, STONE LANE, WIMBORNE, DORSET, BH21 1NL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Director's details changed for Mr Mohit Fochav on 1 February 2017; Appointment of Mrs Loraine Mcclean as a director on 30 January 2017; Appointment of Mr Neil Gordon Farmer as a director on 30 January 2017. The most likely internet sites of WALFORD MILL CRAFTS LIMITED are www.walfordmillcrafts.co.uk, and www.walford-mill-crafts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Poole Rail Station is 5.9 miles; to Branksome Rail Station is 6.2 miles; to Bournemouth Rail Station is 7.7 miles; to Wareham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walford Mill Crafts Limited is a Private Limited Company. The company registration number is 02036698. Walford Mill Crafts Limited has been working since 14 July 1986. The present status of the company is Active. The registered address of Walford Mill Crafts Limited is Walford Mill Craft Centre Stone Lane Wimborne Dorset Bh21 1nl. . FARMER, Neil Gordon is a Director of the company. HANSEN, Karen Margrete is a Director of the company. KOCHAR, Mohit is a Director of the company. MCCLEAN, Loraine is a Director of the company. MERRITT, Mark James is a Director of the company. MOSS, Benjamin Culverwell is a Director of the company. RAWLING, Linda Marion is a Director of the company. WHEELER, Terence Frederick is a Director of the company. Secretary ADAMS, Susan Elizabeth has been resigned. Secretary ADAMS, Susan Elizabeth has been resigned. Secretary GOULDEN, Philip George has been resigned. Director ADAMS, Susan Elizabeth has been resigned. Director BREWSTER, Martyn Robert has been resigned. Director COBDEN, Derrick Walter has been resigned. Director COLLYER, Jennifer has been resigned. Director ELLIS, Caroline has been resigned. Director FENNER, Iris Mitchell has been resigned. Director GARRATT, Jonathan has been resigned. Director GRANNELL, Diane Kathryn has been resigned. Director HERRING, Julie Elaine has been resigned. Director HITCHCOCK, Anne Juliet has been resigned. Director LAST, Richard John, Professor has been resigned. Director MAUNDER, Susan has been resigned. Director PIRIE, Simon has been resigned. Director PIRIE, Victoria Morag has been resigned. Director RICHARDS, Frances has been resigned. Director SHARP, Caroline Anne has been resigned. Director VARLEY, John Edward has been resigned. Director WHIPP, Geoffrey Paul has been resigned. Director WRIGHT, Richard Paul Shelley has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
FARMER, Neil Gordon
Appointed Date: 30 January 2017
70 years old

Director
HANSEN, Karen Margrete
Appointed Date: 22 October 2012
67 years old

Director
KOCHAR, Mohit
Appointed Date: 30 January 2017
46 years old

Director
MCCLEAN, Loraine
Appointed Date: 30 January 2017
72 years old

Director
MERRITT, Mark James
Appointed Date: 10 January 2005
72 years old

Director
MOSS, Benjamin Culverwell
Appointed Date: 04 November 2013
58 years old

Director
RAWLING, Linda Marion
Appointed Date: 30 January 2017
78 years old

Director
WHEELER, Terence Frederick
Appointed Date: 03 November 2014
72 years old

Resigned Directors

Secretary
ADAMS, Susan Elizabeth
Resigned: 01 April 2008
Appointed Date: 01 April 2008

Secretary
ADAMS, Susan Elizabeth
Resigned: 04 November 2013
Appointed Date: 08 November 2004

Secretary
GOULDEN, Philip George
Resigned: 04 October 2004

Director
ADAMS, Susan Elizabeth
Resigned: 04 November 2013
Appointed Date: 01 April 2008
67 years old

Director
BREWSTER, Martyn Robert
Resigned: 01 March 2016
Appointed Date: 01 November 2011
74 years old

Director
COBDEN, Derrick Walter
Resigned: 24 July 2003
103 years old

Director
COLLYER, Jennifer
Resigned: 24 July 2003
Appointed Date: 12 March 2001
93 years old

Director
ELLIS, Caroline
Resigned: 31 August 2010
Appointed Date: 01 April 2008
82 years old

Director
FENNER, Iris Mitchell
Resigned: 30 December 1999
Appointed Date: 17 June 1997
99 years old

Director
GARRATT, Jonathan
Resigned: 22 October 2012
Appointed Date: 22 September 2008
71 years old

Director
GRANNELL, Diane Kathryn
Resigned: 22 October 2012
Appointed Date: 20 October 2008
62 years old

Director
HERRING, Julie Elaine
Resigned: 07 July 2008
Appointed Date: 02 June 2003
63 years old

Director
HITCHCOCK, Anne Juliet
Resigned: 31 March 2016
Appointed Date: 22 October 2012
70 years old

Director
LAST, Richard John, Professor
Resigned: 31 December 2008
Appointed Date: 01 April 2008
72 years old

Director
MAUNDER, Susan
Resigned: 03 October 2011
Appointed Date: 05 October 2009
74 years old

Director
PIRIE, Simon
Resigned: 03 October 2011
Appointed Date: 02 June 2003
56 years old

Director
PIRIE, Victoria Morag
Resigned: 04 November 2013
Appointed Date: 22 September 2008
66 years old

Director
RICHARDS, Frances
Resigned: 01 April 1999
103 years old

Director
SHARP, Caroline Anne
Resigned: 02 June 2014
Appointed Date: 04 November 2013
67 years old

Director
VARLEY, John Edward
Resigned: 01 May 1992
85 years old

Director
WHIPP, Geoffrey Paul
Resigned: 10 July 2006
Appointed Date: 12 March 2001
78 years old

Director
WRIGHT, Richard Paul Shelley
Resigned: 03 October 2011
Appointed Date: 05 October 2009
76 years old

Persons With Significant Control

Mr Mark James Merritt
Notified on: 1 October 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

WALFORD MILL CRAFTS LIMITED Events

01 Feb 2017
Director's details changed for Mr Mohit Fochav on 1 February 2017
31 Jan 2017
Appointment of Mrs Loraine Mcclean as a director on 30 January 2017
30 Jan 2017
Appointment of Mr Neil Gordon Farmer as a director on 30 January 2017
30 Jan 2017
Appointment of Mrs Linda Marion Rawling as a director on 30 January 2017
30 Jan 2017
Appointment of Mr Mohit Fochav as a director on 30 January 2017
...
... and 118 more events
12 Jun 1987
Registered office changed on 12/06/87 from: tower house parkstone road poole dorset BH15 2DH

28 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1986
Registered office changed on 28/11/86 from: jordan house 47 brunswick place london N1 6EE

14 Jul 1986
Certificate of Incorporation

14 Jul 1986
Incorporation