HEREFORDSHIRE COUNTRY FAIR
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2HG
Company number 04473473
Status Active
Incorporation Date 29 June 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 WYECLIFFE TERRACE, BATH STREET, HEREFORD, UNITED KINGDOM, HR1 2HG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Andrew Morgan Davies as a director on 31 August 2016; Termination of appointment of Paul Anthony Cobb as a director on 31 August 2016; Appointment of Lady Jayne Marguerat Porchester as a secretary on 1 August 2016. The most likely internet sites of HEREFORDSHIRE COUNTRY FAIR are www.herefordshirecountry.co.uk, and www.herefordshire-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Herefordshire Country Fair is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04473473. Herefordshire Country Fair has been working since 29 June 2002. The present status of the company is Active. The registered address of Herefordshire Country Fair is 1 Wyecliffe Terrace Bath Street Hereford United Kingdom Hr1 2hg. . PORCHESTER, Jayne Marguerat, Lady is a Secretary of the company. DARLING, Patrick James Auchinleck, Major is a Director of the company. GALLIMORE, Charles Julian Anthony, Director is a Director of the company. GRANT, Thomas Harold is a Director of the company. Secretary KING, Barbara Marian has been resigned. Secretary PROBERT, David Rees Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COBB, Paul Anthony has been resigned. Director DAVIES, Andrew Morgan has been resigned. Director KENDALL, Ian Stuart has been resigned. Director MILLS, Ronald has been resigned. Director SNOW, David Wallace Ballintine has been resigned. Director SNOW, David Wallace Ballintine has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
PORCHESTER, Jayne Marguerat, Lady
Appointed Date: 01 August 2016

Director
DARLING, Patrick James Auchinleck, Major
Appointed Date: 23 October 2003
67 years old

Director
GALLIMORE, Charles Julian Anthony, Director
Appointed Date: 08 September 2009
84 years old

Director
GRANT, Thomas Harold
Appointed Date: 15 September 2014
63 years old

Resigned Directors

Secretary
KING, Barbara Marian
Resigned: 31 October 2003
Appointed Date: 29 June 2002

Secretary
PROBERT, David Rees Douglas
Resigned: 01 August 2016
Appointed Date: 23 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 2009
Appointed Date: 29 June 2002

Director
COBB, Paul Anthony
Resigned: 31 August 2016
Appointed Date: 15 September 2014
50 years old

Director
DAVIES, Andrew Morgan
Resigned: 31 August 2016
Appointed Date: 15 September 2014
57 years old

Director
KENDALL, Ian Stuart
Resigned: 15 May 2008
Appointed Date: 29 June 2002
78 years old

Director
MILLS, Ronald
Resigned: 01 September 2006
Appointed Date: 29 June 2002
97 years old

Director
SNOW, David Wallace Ballintine
Resigned: 01 May 2014
Appointed Date: 08 September 2009
64 years old

Director
SNOW, David Wallace Ballintine
Resigned: 23 October 2003
Appointed Date: 29 June 2002
64 years old

HEREFORDSHIRE COUNTRY FAIR Events

23 Sep 2016
Termination of appointment of Andrew Morgan Davies as a director on 31 August 2016
23 Sep 2016
Termination of appointment of Paul Anthony Cobb as a director on 31 August 2016
24 Aug 2016
Appointment of Lady Jayne Marguerat Porchester as a secretary on 1 August 2016
24 Aug 2016
Registered office address changed from Purlbrook Farm Shucknall Hereford HR1 3SJ to 1 Wyecliffe Terrace Bath Street Hereford HR1 2HG on 24 August 2016
24 Aug 2016
Termination of appointment of David Rees Douglas Probert as a secretary on 1 August 2016
...
... and 37 more events
24 Dec 2003
Director resigned
16 Sep 2003
Annual return made up to 29/06/03
28 May 2003
Accounts for a dormant company made up to 31 October 2002
28 May 2003
Accounting reference date shortened from 30/06/03 to 31/10/02
29 Jun 2002
Incorporation