BUBWITH FARM MANAGEMENT COMPANY LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9FR
Company number 04182316
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 3 LANDMARK HOUSE, WIRRALL PARK ROAD, GLASTONBURY, SOMERSET, BA6 9FR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 7 . The most likely internet sites of BUBWITH FARM MANAGEMENT COMPANY LIMITED are www.bubwithfarmmanagementcompany.co.uk, and www.bubwith-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Bubwith Farm Management Company Limited is a Private Limited Company. The company registration number is 04182316. Bubwith Farm Management Company Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Bubwith Farm Management Company Limited is 3 Landmark House Wirrall Park Road Glastonbury Somerset Ba6 9fr. . PALMER, Louise Annabel is a Secretary of the company. ASHWORTH, Beryl Joan is a Director of the company. DANSON, Edwin is a Director of the company. GOUGH STONE, Jill is a Director of the company. GOUGH STONE, Sandra Ann is a Director of the company. HIGGS, Janet is a Director of the company. PALMER, Adam is a Director of the company. SALTIEL, Frances Mary is a Director of the company. Secretary BAGGELAAR, Justine has been resigned. Secretary HARRIS, Barbara Anne has been resigned. Secretary MALIN, Joshua Edward James has been resigned. Secretary SIMPSON, Julian has been resigned. Secretary SIMPSON, Susan, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MALIN, Joshua Edward James has been resigned. Director PHILLIPS, Frances Eleanor has been resigned. Director SCHUBERT, Terry Alan has been resigned. Director SIMPSON, Julian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PALMER, Louise Annabel
Appointed Date: 01 February 2015

Director
ASHWORTH, Beryl Joan
Appointed Date: 01 April 2009
98 years old

Director
DANSON, Edwin
Appointed Date: 17 October 2003
77 years old

Director
GOUGH STONE, Jill
Appointed Date: 25 November 2002
87 years old

Director
GOUGH STONE, Sandra Ann
Appointed Date: 25 November 2002
59 years old

Director
HIGGS, Janet
Appointed Date: 25 November 2002
94 years old

Director
PALMER, Adam
Appointed Date: 16 November 2014
59 years old

Director
SALTIEL, Frances Mary
Appointed Date: 05 March 2004
74 years old

Resigned Directors

Secretary
BAGGELAAR, Justine
Resigned: 01 October 2001
Appointed Date: 19 March 2001

Secretary
HARRIS, Barbara Anne
Resigned: 25 November 2002
Appointed Date: 10 June 2002

Secretary
MALIN, Joshua Edward James
Resigned: 12 February 2009
Appointed Date: 25 November 2002

Secretary
SIMPSON, Julian
Resigned: 19 March 2009
Appointed Date: 12 February 2009

Secretary
SIMPSON, Susan, Dr
Resigned: 14 November 2014
Appointed Date: 01 April 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
MALIN, Joshua Edward James
Resigned: 12 February 2009
Appointed Date: 25 November 2002
51 years old

Director
PHILLIPS, Frances Eleanor
Resigned: 17 October 2003
Appointed Date: 25 November 2002
66 years old

Director
SCHUBERT, Terry Alan
Resigned: 26 November 2002
Appointed Date: 19 March 2001
75 years old

Director
SIMPSON, Julian
Resigned: 14 November 2014
Appointed Date: 25 November 2002
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

BUBWITH FARM MANAGEMENT COMPANY LIMITED Events

03 May 2017
Confirmation statement made on 19 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7

...
... and 58 more events
09 Apr 2001
New secretary appointed
09 Apr 2001
New director appointed
09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
19 Mar 2001
Incorporation