Company number 05295207
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address LAS PARTNERSHIP THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ESSEX FARMERS MARKETS LIMITED are www.essexfarmersmarkets.co.uk, and www.essex-farmers-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Essex Farmers Markets Limited is a Private Limited Company.
The company registration number is 05295207. Essex Farmers Markets Limited has been working since 24 November 2004.
The present status of the company is Active. The registered address of Essex Farmers Markets Limited is Las Partnership The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. . ALLEN, Anna Elizabeth is a Director of the company. Secretary CHISHOLM, Julie has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BROWN, Stephen Robert has been resigned. Director CHISHOLM, Ian Leslie has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Hunting, trapping and related service activities".
Current Directors
Resigned Directors
Secretary
CHISHOLM, Julie
Resigned: 01 November 2013
Appointed Date: 24 November 2004
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 November 2004
Appointed Date: 24 November 2004
Nominee Director
QA NOMINEES LIMITED
Resigned: 24 November 2004
Appointed Date: 24 November 2004
Persons With Significant Control
Ms Tracy Jane Machness
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
ESSEX FARMERS MARKETS LIMITED Events
07 Dec 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2016
Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2 November 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Apr 2016
Registered office address changed from Suite 1, 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
...
... and 32 more events
07 Dec 2004
Secretary resigned
07 Dec 2004
Director resigned
07 Dec 2004
Registered office changed on 07/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW
02 Dec 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Nov 2004
Incorporation