PRESCRIPTION FARMING SYSTEMS LIMITED
WISBECH CASTLEGATE (PFS) LIMITED PRESCRIPTION FARMING SYSTEMS LIMITED PREMI-AIR LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 2RN

Company number 01686087
Status Active
Incorporation Date 10 December 1982
Company Type Private Limited Company
Address HUTCHINSONS, WEASENHAM LANE, WISBECH, CAMBRIDGESHIRE, PE13 2RN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-07-29 ; Change of name notice. The most likely internet sites of PRESCRIPTION FARMING SYSTEMS LIMITED are www.prescriptionfarmingsystems.co.uk, and www.prescription-farming-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Prescription Farming Systems Limited is a Private Limited Company. The company registration number is 01686087. Prescription Farming Systems Limited has been working since 10 December 1982. The present status of the company is Active. The registered address of Prescription Farming Systems Limited is Hutchinsons Weasenham Lane Wisbech Cambridgeshire Pe13 2rn. . JOHNSON, Richard is a Secretary of the company. HUTCHINSON, David Anthony is a Director of the company. JOHNSON, Richard Keith is a Director of the company. Secretary BROWN, Peter Frederick Spence has been resigned. Secretary MATTHEWS, Kenneth John has been resigned. Secretary MATTHEWS, Kenneth John has been resigned. Secretary PENISTAN, Nicholas James has been resigned. Secretary PENISTAN, Nicholas James has been resigned. Secretary FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Nigel Denis Spence has been resigned. Director BROWN, Nigel Denis Spence has been resigned. Director BROWN, Peter Frederick Spence has been resigned. Director CORNISH, Peter Alexander Michael has been resigned. Director HARRIS, John Robert Cawdron has been resigned. Director HARRIS, John Robert Cawdron has been resigned. Director LOCK, Julian has been resigned. Director TAYLOR, Philip Howad has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Richard
Appointed Date: 27 August 2010

Director
HUTCHINSON, David Anthony
Appointed Date: 27 August 2010
63 years old

Director
JOHNSON, Richard Keith
Appointed Date: 27 August 2010
59 years old

Resigned Directors

Secretary
BROWN, Peter Frederick Spence
Resigned: 20 February 2008
Appointed Date: 31 July 2007

Secretary
MATTHEWS, Kenneth John
Resigned: 06 November 1997
Appointed Date: 02 June 1997

Secretary
MATTHEWS, Kenneth John
Resigned: 31 July 2007
Appointed Date: 02 June 1997

Secretary
PENISTAN, Nicholas James
Resigned: 07 November 1997
Appointed Date: 06 November 1997

Secretary
PENISTAN, Nicholas James
Resigned: 02 June 1997

Secretary
FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 August 2010
Appointed Date: 20 February 2008

Director
BROWN, Nigel Denis Spence
Resigned: 27 August 2010
Appointed Date: 31 July 2007
79 years old

Director
BROWN, Nigel Denis Spence
Resigned: 10 August 1994
79 years old

Director
BROWN, Peter Frederick Spence
Resigned: 27 August 2010
Appointed Date: 31 July 2007
74 years old

Director
CORNISH, Peter Alexander Michael
Resigned: 11 May 2007
Appointed Date: 06 November 1997
72 years old

Director
HARRIS, John Robert Cawdron
Resigned: 08 June 2009
Appointed Date: 10 May 2007
78 years old

Director
HARRIS, John Robert Cawdron
Resigned: 30 November 1997
78 years old

Director
LOCK, Julian
Resigned: 31 December 2001
Appointed Date: 06 November 1997
86 years old

Director
TAYLOR, Philip Howad
Resigned: 31 December 1998
Appointed Date: 06 November 1997
67 years old

PRESCRIPTION FARMING SYSTEMS LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-29

22 Aug 2016
Change of name notice
21 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

05 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 89 more events
01 Jul 1987
Accounts made up to 31 December 1986

01 Jul 1987
Return made up to 15/04/87; full list of members

11 Jun 1986
Accounts for a dormant company made up to 31 December 1985

11 Jun 1986
Return made up to 08/03/86; full list of members

10 Feb 1982
Incorporation