KINGSHAY FARMING AND CONSERVATION LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 3SH

Company number 02596568
Status Active
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address DAWES FARM BOGNOR ROAD, WARNHAM, HORSHAM, WEST SUSSEX, ENGLAND, RH12 3SH
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Appointment of Mr Michael Anthony Tims as a director on 17 January 2017; Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016. The most likely internet sites of KINGSHAY FARMING AND CONSERVATION LIMITED are www.kingshayfarmingandconservation.co.uk, and www.kingshay-farming-and-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Littlehaven Rail Station is 3.4 miles; to Christs Hospital Rail Station is 4.1 miles; to Dorking West Rail Station is 8.9 miles; to Dorking Deepdene Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingshay Farming and Conservation Limited is a Private Limited Company. The company registration number is 02596568. Kingshay Farming and Conservation Limited has been working since 28 March 1991. The present status of the company is Active. The registered address of Kingshay Farming and Conservation Limited is Dawes Farm Bognor Road Warnham Horsham West Sussex England Rh12 3sh. . DOBBS, Matthew Clive is a Director of the company. TIMS, Michael Anthony is a Director of the company. Secretary HUTCHINSON, James Martin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARBER, Richard John has been resigned. Director CRAVEN, John Alexander has been resigned. Director FORBES, Duncan James has been resigned. Director GUISE, Jane, Dr has been resigned. Director HAGUE, James has been resigned. Director HARDY, David Philip has been resigned. Director HARRISON, Philip Tennant has been resigned. Director HAWKES, Paul Christopher has been resigned. Director HUTCHINSON, James Martin has been resigned. Director HUTCHINSON, Martin Edward has been resigned. Director LAWTON, Robert Noyes has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMPSON, Richard Henry has been resigned. Director YOUNG, Nigel has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
DOBBS, Matthew Clive
Appointed Date: 23 October 2015
51 years old

Director
TIMS, Michael Anthony
Appointed Date: 17 January 2017
67 years old

Resigned Directors

Secretary
HUTCHINSON, James Martin
Resigned: 23 October 2015
Appointed Date: 03 July 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 July 1991
Appointed Date: 28 March 1991

Director
BARBER, Richard John
Resigned: 01 June 1996
Appointed Date: 03 July 1991
83 years old

Director
CRAVEN, John Alexander
Resigned: 30 June 2002
Appointed Date: 01 July 2001
88 years old

Director
FORBES, Duncan James
Resigned: 23 October 2015
Appointed Date: 01 October 1996
69 years old

Director
GUISE, Jane, Dr
Resigned: 30 June 2005
Appointed Date: 01 July 2002
66 years old

Director
HAGUE, James
Resigned: 05 September 2003
Appointed Date: 01 July 2001
55 years old

Director
HARDY, David Philip
Resigned: 30 June 2002
Appointed Date: 01 July 2001
61 years old

Director
HARRISON, Philip Tennant
Resigned: 30 September 1996
Appointed Date: 03 July 1991
96 years old

Director
HAWKES, Paul Christopher
Resigned: 30 April 2016
Appointed Date: 23 October 2015
50 years old

Director
HUTCHINSON, James Martin
Resigned: 23 October 2015
Appointed Date: 03 July 1991
60 years old

Director
HUTCHINSON, Martin Edward
Resigned: 06 November 2007
Appointed Date: 03 July 1991
87 years old

Director
LAWTON, Robert Noyes
Resigned: 23 October 2015
Appointed Date: 01 October 1996
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 July 1991
Appointed Date: 28 March 1991

Director
SIMPSON, Richard Henry
Resigned: 23 October 2015
Appointed Date: 01 November 2005
56 years old

Director
YOUNG, Nigel
Resigned: 30 June 2000
Appointed Date: 01 October 1999
83 years old

KINGSHAY FARMING AND CONSERVATION LIMITED Events

22 Mar 2017
Accounts for a small company made up to 30 June 2016
23 Jan 2017
Appointment of Mr Michael Anthony Tims as a director on 17 January 2017
10 Jun 2016
Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016
15 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 63,500

24 Feb 2016
Satisfaction of charge 1 in full
...
... and 111 more events
30 Jul 1991
Secretary resigned;director resigned;new director appointed

30 Jul 1991
Registered office changed on 30/07/91 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jul 1991
Registered office changed on 30/07/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp

30 Jul 1991
New director appointed

28 Mar 1991
Incorporation

KINGSHAY FARMING AND CONSERVATION LIMITED Charges

2 December 2015
Charge code 0259 6568 0002
Delivered: 7 December 2015
Status: Satisfied on 24 February 2016
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
20 September 2002
Rent deposit deed
Delivered: 25 September 2002
Status: Satisfied on 24 February 2016
Persons entitled: Allen Worgan Cotton, Mary Sealey Cotton, David Worgan Cotton and Lene Bek Cotton
Description: Rent deposit £2,000.