CHURCH FARM WHITTINGTON LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9NL

Company number 05139885
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address THE GRANARY CHURCH FARM, BACK LANE WHITTINGTON, LICHFIELD, STAFFORDSHIRE, WS14 9NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 5 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of CHURCH FARM WHITTINGTON LIMITED are www.churchfarmwhittington.co.uk, and www.church-farm-whittington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Blake Street Rail Station is 5.8 miles; to Butlers Lane Rail Station is 6.4 miles; to Four Oaks Rail Station is 7 miles; to Burton-on-Trent Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church Farm Whittington Limited is a Private Limited Company. The company registration number is 05139885. Church Farm Whittington Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Church Farm Whittington Limited is The Granary Church Farm Back Lane Whittington Lichfield Staffordshire Ws14 9nl. . GREEN, Kevin Jordan is a Secretary of the company. HOPKINS, Rosemary Elizabeth is a Director of the company. Secretary FRIEL, Patricia Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRIEL, William Dennis has been resigned. Director HOGARTH, Arthur has been resigned. Director JONES, Colin Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREEN, Kevin Jordan
Appointed Date: 25 January 2007

Director
HOPKINS, Rosemary Elizabeth
Appointed Date: 15 November 2010
86 years old

Resigned Directors

Secretary
FRIEL, Patricia Helen
Resigned: 24 November 2006
Appointed Date: 27 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 2004
Appointed Date: 27 May 2004

Director
FRIEL, William Dennis
Resigned: 24 November 2006
Appointed Date: 27 May 2004
68 years old

Director
HOGARTH, Arthur
Resigned: 15 November 2010
Appointed Date: 25 January 2007
94 years old

Director
JONES, Colin Gary
Resigned: 24 November 2006
Appointed Date: 27 May 2004
68 years old

CHURCH FARM WHITTINGTON LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5

03 Feb 2016
Total exemption full accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5

03 Dec 2014
Total exemption full accounts made up to 31 May 2014
...
... and 26 more events
20 Jun 2006
Return made up to 27/05/06; full list of members
13 Feb 2006
Total exemption small company accounts made up to 31 May 2005
23 Jun 2005
Return made up to 27/05/05; full list of members
07 Jun 2004
Secretary resigned
27 May 2004
Incorporation