NEW MANOR FARM SHOP LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9DU
Company number 04440982
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 20A HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DU
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores, 47290 - Other retail sale of food in specialised stores, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEW MANOR FARM SHOP LIMITED are www.newmanorfarmshop.co.uk, and www.new-manor-farm-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. New Manor Farm Shop Limited is a Private Limited Company. The company registration number is 04440982. New Manor Farm Shop Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of New Manor Farm Shop Limited is 20a High Street Glastonbury Somerset Ba6 9du. . GAY, Celia Kathleen is a Secretary of the company. GAY, Celia Kathleen is a Director of the company. GAY, Colston Reginald James is a Director of the company. Secretary HOWELLS, Edward James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOWELLS, Edward James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOSS, Stephanie Ann has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
GAY, Celia Kathleen
Appointed Date: 29 May 2002

Director
GAY, Celia Kathleen
Appointed Date: 29 May 2002
61 years old

Director
GAY, Colston Reginald James
Appointed Date: 29 May 2002
65 years old

Resigned Directors

Secretary
HOWELLS, Edward James
Resigned: 29 May 2002
Appointed Date: 16 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
HOWELLS, Edward James
Resigned: 29 May 2002
Appointed Date: 16 May 2002
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
MOSS, Stephanie Ann
Resigned: 29 May 2002
Appointed Date: 16 May 2002
49 years old

NEW MANOR FARM SHOP LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
01 Jun 2002
New director appointed
01 Jun 2002
Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Jun 2002
Secretary resigned
01 Jun 2002
Director resigned
16 May 2002
Incorporation