FARMSTILES LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1TZ

Company number 01809493
Status Active
Incorporation Date 17 April 1984
Company Type Private Limited Company
Address BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FARMSTILES LIMITED are www.farmstiles.co.uk, and www.farmstiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Farmstiles Limited is a Private Limited Company. The company registration number is 01809493. Farmstiles Limited has been working since 17 April 1984. The present status of the company is Active. The registered address of Farmstiles Limited is Biwater House Station Approach Dorking Surrey Rh4 1tz. . LAMB, Jonathan Stuart is a Secretary of the company. LAMB, Jonathan Stuart is a Director of the company. WHITE, Adrian Edwin is a Director of the company. Secretary AMOS, Michael Charles Gilbert has been resigned. Secretary DUFFY, Martin Robert Anthony has been resigned. Secretary GOSCOMB, Christopher Roderick John has been resigned. Secretary KERSLAKE, John Ernest Alfred has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director HODGES, Andrew John Edward has been resigned. Director JONES, Leslie has been resigned. Director MAGOR, David Lawrence has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WHITE, Adrian Edwin has been resigned. Director WHITE, David Frederick Wigram has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAMB, Jonathan Stuart
Appointed Date: 20 December 2012

Director
LAMB, Jonathan Stuart
Appointed Date: 20 December 2012
57 years old

Director
WHITE, Adrian Edwin
Appointed Date: 07 February 2011
83 years old

Resigned Directors

Secretary
AMOS, Michael Charles Gilbert
Resigned: 30 September 2001
Appointed Date: 01 August 2001

Secretary
DUFFY, Martin Robert Anthony
Resigned: 20 December 2012
Appointed Date: 01 October 2001

Secretary
GOSCOMB, Christopher Roderick John
Resigned: 14 July 1995

Secretary
KERSLAKE, John Ernest Alfred
Resigned: 31 July 2001
Appointed Date: 14 July 1995

Director
DUFFY, Martin Robert Anthony
Resigned: 20 December 2012
Appointed Date: 25 March 2009
75 years old

Director
GOSCOMB, Christopher Roderick John
Resigned: 05 November 1998
73 years old

Director
HODGES, Andrew John Edward
Resigned: 30 June 1992
Appointed Date: 17 October 1991
76 years old

Director
JONES, Leslie
Resigned: 25 April 1995
88 years old

Director
MAGOR, David Lawrence
Resigned: 11 February 2011
Appointed Date: 05 November 1998
70 years old

Director
WAINWRIGHT, Philip Michael
Resigned: 28 September 2009
Appointed Date: 25 March 2009
60 years old

Director
WHITE, Adrian Edwin
Resigned: 24 March 1994
83 years old

Director
WHITE, David Frederick Wigram
Resigned: 06 April 2009
Appointed Date: 25 April 1995
83 years old

FARMSTILES LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

12 Oct 2015
Accounts for a dormant company made up to 31 March 2015
01 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

06 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 86 more events
27 Jul 1987
Full accounts made up to 31 December 1986

27 Jul 1987
Return made up to 23/06/87; full list of members

17 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 24/06/86; full list of members