BLACKDOWN HORTICULTURAL CONSULTANTS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 03808516
Status Active
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address C/O THE ALUMASC GROUPPLC, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of John David Douglas as a secretary on 1 October 2016; Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016. The most likely internet sites of BLACKDOWN HORTICULTURAL CONSULTANTS LIMITED are www.blackdownhorticulturalconsultants.co.uk, and www.blackdown-horticultural-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackdown Horticultural Consultants Limited is a Private Limited Company. The company registration number is 03808516. Blackdown Horticultural Consultants Limited has been working since 16 July 1999. The present status of the company is Active. The registered address of Blackdown Horticultural Consultants Limited is C O The Alumasc Groupplc Burton Latimer Kettering Northamptonshire Nn15 5jp. . BOYNTON, Kirstan Sarah is a Secretary of the company. HOOPER, Graham Paul is a Director of the company. JACKSON, Gilbert is a Director of the company. MAGSON, Andrew is a Director of the company. Secretary DOUGLAS, John David has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary ROSE, Ian Andrew has been resigned. Secretary WILLIAMS, John Conway has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALLAN, Neil has been resigned. Director HARRIS, Mark William has been resigned. Director HOYLE, Daniel has been resigned. Director LITTLEWOOD, Robert William has been resigned. Director TARR, Alun Rhys, Dr has been resigned. Director WILLIAMS, John Conway has been resigned. Director WOODS, David Ian has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016

Director
HOOPER, Graham Paul
Appointed Date: 31 March 2008
69 years old

Director
JACKSON, Gilbert
Appointed Date: 13 October 2011
65 years old

Director
MAGSON, Andrew
Appointed Date: 31 March 2008
59 years old

Resigned Directors

Secretary
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 12 April 2010

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 06 July 2009
Appointed Date: 22 April 2009

Secretary
NUNN, Carol Jayne
Resigned: 22 April 2009
Appointed Date: 31 March 2008

Secretary
ROSE, Ian Andrew
Resigned: 26 April 2010
Appointed Date: 06 July 2009

Secretary
WILLIAMS, John Conway
Resigned: 31 March 2008
Appointed Date: 16 July 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 July 1999
Appointed Date: 16 July 1999

Director
ALLAN, Neil
Resigned: 01 November 2012
Appointed Date: 16 December 2009
54 years old

Director
HARRIS, Mark William
Resigned: 19 November 2012
Appointed Date: 13 October 2011
60 years old

Director
HOYLE, Daniel
Resigned: 29 April 2013
Appointed Date: 16 December 2009
53 years old

Director
LITTLEWOOD, Robert William
Resigned: 31 December 2010
Appointed Date: 31 March 2008
71 years old

Director
TARR, Alun Rhys, Dr
Resigned: 19 January 2010
Appointed Date: 16 July 1999
64 years old

Director
WILLIAMS, John Conway
Resigned: 01 February 2012
Appointed Date: 16 July 1999
78 years old

Director
WOODS, David Ian
Resigned: 27 February 2015
Appointed Date: 01 August 2008
54 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 19 July 1999
Appointed Date: 16 July 1999

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKDOWN HORTICULTURAL CONSULTANTS LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 30 June 2016
05 Oct 2016
Termination of appointment of John David Douglas as a secretary on 1 October 2016
05 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016
20 Jul 2016
Confirmation statement made on 16 July 2016 with updates
05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 60 more events
05 Sep 2000
Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

14 Sep 1999
New director appointed
04 Aug 1999
New secretary appointed;new director appointed
04 Aug 1999
Registered office changed on 04/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
16 Jul 1999
Incorporation