CHURCH FARM ARDELEY C.I.C.
STEVENAGE CHURCH FARM ARDELEY LIMITED TRADITIONAL FOOD AND FARMING LIMITED MWORLD-VENUE SOLUTIONS LIMITED MWORLD-VENUE MANAGEMENT LTD MWORLD-VENUE & MEETING MANAGEMENT LIMITED THE MOTIVEACTION LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG2 7AH

Company number 04523772
Status Active
Incorporation Date 2 September 2002
Company Type Community Interest Company
Address CHURCH FARM, ARDELEY, STEVENAGE, HERTFORDSHIRE, SG2 7AH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CHURCH FARM ARDELEY C.I.C. are www.churchfarmardeley.co.uk, and www.church-farm-ardeley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Church Farm Ardeley C I C is a Community Interest Company. The company registration number is 04523772. Church Farm Ardeley C I C has been working since 02 September 2002. The present status of the company is Active. The registered address of Church Farm Ardeley C I C is Church Farm Ardeley Stevenage Hertfordshire Sg2 7ah. . WAYGOOD, Timothy James is a Director of the company. Secretary BUXTON, David John has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ALDEN, Nigel Charles has been resigned. Director BUXTON, David John has been resigned. Director HILLIARD, Jennifer May has been resigned. Director WILLIAMSON, Malcolm Alan has been resigned. The company operates in "Mixed farming".


Current Directors

Director
WAYGOOD, Timothy James
Appointed Date: 02 September 2002
59 years old

Resigned Directors

Secretary
BUXTON, David John
Resigned: 02 August 2014
Appointed Date: 02 September 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Director
ALDEN, Nigel Charles
Resigned: 28 May 2003
Appointed Date: 28 February 2003
72 years old

Director
BUXTON, David John
Resigned: 11 February 2010
Appointed Date: 11 October 2002
60 years old

Director
HILLIARD, Jennifer May
Resigned: 19 September 2003
Appointed Date: 28 February 2003
78 years old

Director
WILLIAMSON, Malcolm Alan
Resigned: 20 August 2003
Appointed Date: 11 October 2002
72 years old

Persons With Significant Control

Mr Tim James Waygood
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCH FARM ARDELEY C.I.C. Events

18 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,200,002

04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 47 more events
08 Oct 2002
Company name changed mworld-venue & meeting managemen t LIMITED\certificate issued on 08/10/02
25 Sep 2002
Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2
13 Sep 2002
Company name changed the motiveaction LIMITED\certificate issued on 13/09/02
09 Sep 2002
Secretary resigned
02 Sep 2002
Incorporation

CHURCH FARM ARDELEY C.I.C. Charges

6 October 2015
Charge code 0452 3772 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 March 2009
Debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…