PARTNERS IN CREAM LIMITED
GLASTONBURY WHITE BROTHERS DAIRY LIMITED

Hellopages » Somerset » Mendip » BA6 8JS

Company number 04184720
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address NEWMEADS FARM, WICK, GLASTONBURY, SOMERSET, BA6 8JS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Secretary's details changed for Kim White on 2 January 2017; Director's details changed for Christopher John White on 2 January 2017. The most likely internet sites of PARTNERS IN CREAM LIMITED are www.partnersincream.co.uk, and www.partners-in-cream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Partners in Cream Limited is a Private Limited Company. The company registration number is 04184720. Partners in Cream Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Partners in Cream Limited is Newmeads Farm Wick Glastonbury Somerset Ba6 8js. . WHITE, Kim is a Secretary of the company. WHITE, Christopher John is a Director of the company. Secretary WHITE, Christopher John has been resigned. Secretary WHITE, Janice Emily, Councillor has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. Director WHITE, Gordon Richard has been resigned. Director WHITE, Graham Jack has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WHITE, Kim
Appointed Date: 01 November 2006

Director
WHITE, Christopher John
Appointed Date: 01 November 2006
57 years old

Resigned Directors

Secretary
WHITE, Christopher John
Resigned: 20 September 2002
Appointed Date: 02 April 2001

Secretary
WHITE, Janice Emily, Councillor
Resigned: 31 October 2006
Appointed Date: 20 September 2002

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 02 April 2001
Appointed Date: 22 March 2001

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 02 April 2001
Appointed Date: 22 March 2001

Director
WHITE, Gordon Richard
Resigned: 31 October 2006
Appointed Date: 02 April 2001
77 years old

Director
WHITE, Graham Jack
Resigned: 31 October 2006
Appointed Date: 02 April 2001
84 years old

Persons With Significant Control

Mr Christopher John White
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTNERS IN CREAM LIMITED Events

30 Mar 2017
Confirmation statement made on 17 March 2017 with updates
30 Mar 2017
Secretary's details changed for Kim White on 2 January 2017
30 Mar 2017
Director's details changed for Christopher John White on 2 January 2017
06 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200

21 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 46 more events
12 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

12 Apr 2001
New director appointed
22 Mar 2001
Incorporation