THE FARM COMMODITY BROKERS LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SR

Company number 03614802
Status Liquidation
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address 48 QUEEN STREET, EXETER, DEVON, EX4 3SR
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Notice of order of court to wind up.; Ad 31/03/99--------- £ si 100@1=100 £ ic 51319/51419; Ad 30/04/99--------- £ si 159@1=159 £ ic 51160/51319. The most likely internet sites of THE FARM COMMODITY BROKERS LIMITED are www.thefarmcommoditybrokers.co.uk, and www.the-farm-commodity-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The Farm Commodity Brokers Limited is a Private Limited Company. The company registration number is 03614802. The Farm Commodity Brokers Limited has been working since 13 August 1998. The present status of the company is Liquidation. The registered address of The Farm Commodity Brokers Limited is 48 Queen Street Exeter Devon Ex4 3sr. . TRICK, Edward William is a Secretary of the company. EVANS, George Emrys is a Director of the company. HAYWARD, Ronald Leslie is a Director of the company. TRICK, Edward William is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned.


Current Directors

Secretary
TRICK, Edward William
Appointed Date: 13 August 1998

Director
EVANS, George Emrys
Appointed Date: 18 August 1998
74 years old

Director
HAYWARD, Ronald Leslie
Appointed Date: 18 August 1998
76 years old

Director
TRICK, Edward William
Appointed Date: 13 August 1998
69 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

THE FARM COMMODITY BROKERS LIMITED Events

29 Nov 1999
Notice of order of court to wind up.
04 Oct 1999
Ad 31/03/99--------- £ si 100@1=100 £ ic 51319/51419
04 Oct 1999
Ad 30/04/99--------- £ si 159@1=159 £ ic 51160/51319
04 Oct 1999
Ad 25/05/99--------- £ si 60@1=60 £ ic 51100/51160
04 Oct 1999
Ad 23/02/99--------- £ si 200@1=200 £ ic 50900/51100
...
... and 10 more events
25 Aug 1998
Secretary resigned
25 Aug 1998
Registered office changed on 25/08/98 from: 16 churchill way cardiff CF1 4DX
25 Aug 1998
New director appointed
25 Aug 1998
New director appointed
13 Aug 1998
Incorporation