HEREFORDSHIRE FARMERS CLUB COMPANY LIMITED(THE)
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2BN
Company number 00210209
Status Liquidation
Incorporation Date 8 December 1925
Company Type Private Limited Company
Address 2 HUMBER QUAYS, WELLINGTON STREET WEST, HULL, HU1 2BN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 8 July 2015; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of HEREFORDSHIRE FARMERS CLUB COMPANY LIMITED(THE) are www.herefordshirefarmersclubcompany.co.uk, and www.herefordshire-farmers-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and two months. Herefordshire Farmers Club Company Limited The is a Private Limited Company. The company registration number is 00210209. Herefordshire Farmers Club Company Limited The has been working since 08 December 1925. The present status of the company is Liquidation. The registered address of Herefordshire Farmers Club Company Limited The is 2 Humber Quays Wellington Street West Hull Hu1 2bn. . MATTHEWS, John Edward is a Secretary of the company. ANDREWS, Robert Thomas is a Director of the company. BAKKER, Sheila is a Director of the company. GALLIMORE, Charles Julian Anthony, Director is a Director of the company. MATTHEWS, John Edward is a Director of the company. MOORE, Henry Charles is a Director of the company. MOORE, Tobias Jeremy Sewell is a Director of the company. WILDE, William Ernest is a Director of the company. Secretary BAKER TILLY has been resigned. Secretary JOHNSON, George has been resigned. Secretary LLOYD, Christopher David has been resigned. Director JONES, Thomas Leslie has been resigned. Director MATTHEWS, John Dutton has been resigned. Director PHILLIPS, Roger James has been resigned. Director THOMPSON, Denys Hardwicke has been resigned. Director TURNER, Peter John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MATTHEWS, John Edward
Appointed Date: 20 October 2010

Director
ANDREWS, Robert Thomas
Appointed Date: 11 December 2002
83 years old

Director
BAKKER, Sheila
Appointed Date: 02 February 2011
82 years old

Director
GALLIMORE, Charles Julian Anthony, Director
Appointed Date: 07 November 2012
84 years old

Director

Director
MOORE, Henry Charles

91 years old

Director
MOORE, Tobias Jeremy Sewell
Appointed Date: 07 November 2012
55 years old

Director
WILDE, William Ernest
Appointed Date: 01 July 1992
81 years old

Resigned Directors

Secretary
BAKER TILLY
Resigned: 07 March 2007
Appointed Date: 01 March 2000

Secretary
JOHNSON, George
Resigned: 01 March 2000

Secretary
LLOYD, Christopher David
Resigned: 20 October 2010
Appointed Date: 07 March 2007

Director
JONES, Thomas Leslie
Resigned: 05 December 2007
Appointed Date: 01 July 1992
100 years old

Director
MATTHEWS, John Dutton
Resigned: 06 April 2002
114 years old

Director
PHILLIPS, Roger James
Resigned: 05 September 2012
66 years old

Director
THOMPSON, Denys Hardwicke
Resigned: 04 February 1992
114 years old

Director
TURNER, Peter John
Resigned: 07 March 2007
87 years old

HEREFORDSHIRE FARMERS CLUB COMPANY LIMITED(THE) Events

15 Sep 2016
Liquidators statement of receipts and payments to 8 July 2015
28 Jul 2014
Declaration of solvency
24 Jul 2014
Appointment of a voluntary liquidator
24 Jul 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-09

23 Jul 2014
Registered office address changed from Elgar House Holmer Road Hereford Herefordshire HR4 9SF to 2 Humber Quays Wellington Street West Hull HU1 2BN on 23 July 2014
...
... and 78 more events
02 Dec 1987
Return made up to 26/11/87; full list of members

13 Apr 1987
Return made up to 25/12/86; full list of members

04 Mar 1987
Full accounts made up to 28 February 1986

28 Nov 1986
Declaration of satisfaction of mortgage/charge

08 Nov 1986
Registered office changed on 08/11/86 from: agriculture house 28 widemarsh street hereford HR4 9EP