COLLEGE FARM TRUST
CHATHAM

Hellopages » Kent » Medway » ME4 4ZH

Company number 03620235
Status Active
Incorporation Date 24 August 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 95 MARINA POINT EAST CHATHAM QUAYS, DOCK HEAD ROAD, CHATHAM, KENT, ENGLAND, ME4 4ZH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 24 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of COLLEGE FARM TRUST are www.collegefarm.co.uk, and www.college-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. College Farm Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03620235. College Farm Trust has been working since 24 August 1998. The present status of the company is Active. The registered address of College Farm Trust is 95 Marina Point East Chatham Quays Dock Head Road Chatham Kent England Me4 4zh. The company`s financial liabilities are £38.27k. It is £3.72k against last year. The cash in hand is £39.17k. It is £2.97k against last year. And the total assets are £39.17k, which is £2.97k against last year. GRENHAM, Justin Adam is a Director of the company. MCAULIFFE, Neil is a Director of the company. ROSS, Jacqueline is a Director of the company. Secretary GREENSPAN, Eva, Councillor has been resigned. Secretary HOLLOWAY, Barbara Anita has been resigned. Secretary OWER, Jane Mary has been resigned. Secretary OWER, Jane Mary has been resigned. Secretary OWER, Jane Mary has been resigned. Secretary ROLLS, Edmund James has been resigned. Secretary WARREN, Derek Sydney has been resigned. Director BICHARD, Kevin Derek has been resigned. Director BIRCH, Paul Grahame has been resigned. Director CHIVERS, Thelma Elizabeth has been resigned. Director DOE, Nigel Lawrence has been resigned. Director DUFFIN, Kenneth Clifford has been resigned. Director EVANS, Rhydian has been resigned. Director GERSON, Michael Joseph has been resigned. Director GOLD, Paul Vincent has been resigned. Director GREEN, Phillip John has been resigned. Director GREEN, Phillip John has been resigned. Director GREENSPAN, Eva, Councillor has been resigned. Director HOLLOWAY, Barbara Anita has been resigned. Director LEIGH, Adam has been resigned. Director LOVE, Michael James has been resigned. Director READ, Susan has been resigned. Director ROWLAND, Michael John has been resigned. Director RUSSELL, Bernard has been resigned. Director SELBY, Roger Andrew has been resigned. Director SKITT, John Anthony has been resigned. Director VIS, Rudolf Jan has been resigned. Director WARREN, Derek Sydney has been resigned. Director WILLIAMS, Frederick John Sidney has been resigned. The company operates in "Non-trading company".


college farm Key Finiance

LIABILITIES £38.27k
+10%
CASH £39.17k
+8%
TOTAL ASSETS £39.17k
+8%
All Financial Figures

Current Directors

Director
GRENHAM, Justin Adam
Appointed Date: 01 April 2014
55 years old

Director
MCAULIFFE, Neil
Appointed Date: 21 December 2012
63 years old

Director
ROSS, Jacqueline
Appointed Date: 09 February 2006
71 years old

Resigned Directors

Secretary
GREENSPAN, Eva, Councillor
Resigned: 20 October 1998
Appointed Date: 24 August 1998

Secretary
HOLLOWAY, Barbara Anita
Resigned: 07 February 2014
Appointed Date: 21 December 2012

Secretary
OWER, Jane Mary
Resigned: 21 December 2012
Appointed Date: 09 February 2006

Secretary
OWER, Jane Mary
Resigned: 24 November 2002
Appointed Date: 14 January 2001

Secretary
OWER, Jane Mary
Resigned: 27 November 2000
Appointed Date: 20 October 1998

Secretary
ROLLS, Edmund James
Resigned: 14 January 2001
Appointed Date: 26 November 2000

Secretary
WARREN, Derek Sydney
Resigned: 09 February 2006
Appointed Date: 24 August 2003

Director
BICHARD, Kevin Derek
Resigned: 11 January 2006
Appointed Date: 14 January 2001
74 years old

Director
BIRCH, Paul Grahame
Resigned: 16 January 2005
Appointed Date: 14 January 2001
71 years old

Director
CHIVERS, Thelma Elizabeth
Resigned: 03 November 1999
Appointed Date: 25 August 1998
90 years old

Director
DOE, Nigel Lawrence
Resigned: 16 July 1999
Appointed Date: 25 August 1998
52 years old

Director
DUFFIN, Kenneth Clifford
Resigned: 31 May 2005
Appointed Date: 25 August 1998
99 years old

Director
EVANS, Rhydian
Resigned: 10 June 2015
Appointed Date: 01 April 2014
52 years old

Director
GERSON, Michael Joseph
Resigned: 11 January 2006
Appointed Date: 24 August 1998
87 years old

Director
GOLD, Paul Vincent
Resigned: 29 November 2000
Appointed Date: 20 December 1999
81 years old

Director
GREEN, Phillip John
Resigned: 31 December 2013
Appointed Date: 11 January 2006
79 years old

Director
GREEN, Phillip John
Resigned: 12 October 2003
Appointed Date: 14 January 2001
79 years old

Director
GREENSPAN, Eva, Councillor
Resigned: 11 January 2006
Appointed Date: 24 August 1998
78 years old

Director
HOLLOWAY, Barbara Anita
Resigned: 07 February 2014
Appointed Date: 04 March 2011
76 years old

Director
LEIGH, Adam
Resigned: 04 December 2008
Appointed Date: 26 October 2005
60 years old

Director
LOVE, Michael James
Resigned: 03 March 1999
Appointed Date: 24 August 1998
69 years old

Director
READ, Susan
Resigned: 01 October 2009
Appointed Date: 04 September 2008
76 years old

Director
ROWLAND, Michael John
Resigned: 18 August 2014
Appointed Date: 04 March 2011
88 years old

Director
RUSSELL, Bernard
Resigned: 11 January 2006
Appointed Date: 25 August 1998
91 years old

Director
SELBY, Roger Andrew
Resigned: 01 December 2000
Appointed Date: 09 December 1999
81 years old

Director
SKITT, John Anthony
Resigned: 22 July 2009
Appointed Date: 10 April 2008
80 years old

Director
VIS, Rudolf Jan
Resigned: 30 May 2010
Appointed Date: 24 August 1998
84 years old

Director
WARREN, Derek Sydney
Resigned: 04 March 2011
Appointed Date: 14 January 2001
93 years old

Director
WILLIAMS, Frederick John Sidney
Resigned: 01 April 2000
Appointed Date: 25 August 1998
108 years old

Persons With Significant Control

Mr Justin Adam Grenham
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Neil Mcauliffe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Jacqueline Ross
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COLLEGE FARM TRUST Events

29 Nov 2016
Compulsory strike-off action has been discontinued
27 Nov 2016
Confirmation statement made on 24 August 2016 with updates
15 Nov 2016
First Gazette notice for compulsory strike-off
11 Nov 2016
Registered office address changed from 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ to 95 Marina Point East Chatham Quays Dock Head Road Chatham Kent ME4 4ZH on 11 November 2016
10 Jan 2016
Total exemption full accounts made up to 31 August 2014
...
... and 98 more events
26 Oct 1998
New director appointed
26 Oct 1998
New director appointed
26 Oct 1998
New director appointed
26 Oct 1998
New director appointed
24 Aug 1998
Incorporation