BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)
USK

Hellopages » Monmouthshire » Monmouthshire » NP15 1LA
Company number 01671347
Status Active
Incorporation Date 12 October 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LONG WOOD FARM, TROSTREY, USK, GWENT, NP15 1LA
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 no member list; Appointment of Mr Jonathan White Stables as a director on 12 August 2015. The most likely internet sites of BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) are www.britishbleudumainesheepsociety.co.uk, and www.british-bleu-du-maine-sheep-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Abergavenny Rail Station is 7.1 miles; to Cwmbran Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Bleu Du Maine Sheep Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01671347. British Bleu Du Maine Sheep Society Limited The has been working since 12 October 1982. The present status of the company is Active. The registered address of British Bleu Du Maine Sheep Society Limited The is Long Wood Farm Trostrey Usk Gwent Np15 1la. . SMITH, Jane Simpson is a Secretary of the company. BAILLIE, William Barrie is a Director of the company. BURY, Julie Rosanne Lavinia is a Director of the company. DAFF, Laine is a Director of the company. GOLDIE, Thomas Stuart is a Director of the company. KILBY, Stanley Henry is a Director of the company. MCINNES SKINNER, Susan is a Director of the company. NORMAN, Simon Ashley is a Director of the company. PILKINGTON, Richard John is a Director of the company. SHANKS, Alice Mullen is a Director of the company. SHONE, Sally Jane is a Director of the company. STABLES, Jonathan White is a Director of the company. TUMELTY, Damien Joseph is a Director of the company. BLEU DU MAINE SHEEP SOCIETY LTD is a Director of the company. Secretary KERR, William Dunlop has been resigned. Secretary WILKINSON, Angela Joan has been resigned. Secretary WOOD ROBERTS, John Harold has been resigned. Director ATKINSON, John has been resigned. Director BALL, Christopher George has been resigned. Director BATTS, Nigel David has been resigned. Director BELL, Robin Hume has been resigned. Director BURY, Julie Rosanne Lavinia has been resigned. Director CADDOO, William Joseph has been resigned. Director DALLYN, Brian Charles has been resigned. Director DAVIES, Iwan Jones has been resigned. Director DAVISON, John William has been resigned. Director EMSLIE, Harry has been resigned. Director FRASIER, John Waldron has been resigned. Director GALLOWAY, Ian has been resigned. Director GOLDIE, James Kilpatrick has been resigned. Director HAWES, Anne Elizabeth has been resigned. Director JEFFERY, Richard Anthony has been resigned. Director JONES, Maurice has been resigned. Director MCGOWAN, Finlay James Aitken has been resigned. Director MOYERS, Jane Alicia has been resigned. Director PAGE, John Edward has been resigned. Director PRICE, Philip David has been resigned. Director ROBSON, Graham has been resigned. Director SHANKS, Gavin Bernard has been resigned. Director SMALL, Samuel Alexander has been resigned. Director SPALTON, John David has been resigned. Director TAIT, Percy Henry has been resigned. Director TOUGH, John Taylor has been resigned. Director TURBUTT, Geoffrey William John has been resigned. Director VILE, Marjorie Phyllis has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
SMITH, Jane Simpson
Appointed Date: 01 November 1998

Director
BAILLIE, William Barrie
Appointed Date: 14 August 2008
52 years old

Director
BURY, Julie Rosanne Lavinia
Appointed Date: 14 August 2003
82 years old

Director
DAFF, Laine
Appointed Date: 16 August 2013
82 years old

Director
GOLDIE, Thomas Stuart
Appointed Date: 12 August 2004
82 years old

Director
KILBY, Stanley Henry
Appointed Date: 11 August 2005
86 years old

Director
MCINNES SKINNER, Susan
Appointed Date: 14 August 2003
71 years old

Director
NORMAN, Simon Ashley
Appointed Date: 14 August 2008
46 years old

Director
PILKINGTON, Richard John
Appointed Date: 04 May 1993
63 years old

Director
SHANKS, Alice Mullen
Appointed Date: 16 September 2013
65 years old

Director
SHONE, Sally Jane
Appointed Date: 12 August 2010
59 years old

Director
STABLES, Jonathan White
Appointed Date: 12 August 2015
43 years old

Director
TUMELTY, Damien Joseph
Appointed Date: 13 August 2015
53 years old

Director
BLEU DU MAINE SHEEP SOCIETY LTD
Appointed Date: 12 August 2010

Resigned Directors

Secretary
KERR, William Dunlop
Resigned: 01 March 1996
Appointed Date: 05 April 1993

Secretary
WILKINSON, Angela Joan
Resigned: 31 January 1993

Secretary
WOOD ROBERTS, John Harold
Resigned: 30 October 1998
Appointed Date: 01 March 1996

Director
ATKINSON, John
Resigned: 03 May 1994
80 years old

Director
BALL, Christopher George
Resigned: 19 August 1999
Appointed Date: 12 May 1992
64 years old

Director
BATTS, Nigel David
Resigned: 21 August 1997
Appointed Date: 03 May 1994
83 years old

Director
BELL, Robin Hume
Resigned: 03 May 1994
73 years old

Director
BURY, Julie Rosanne Lavinia
Resigned: 14 November 2002
Appointed Date: 19 August 1999
82 years old

Director
CADDOO, William Joseph
Resigned: 10 May 2001
83 years old

Director
DALLYN, Brian Charles
Resigned: 20 August 1998
77 years old

Director
DAVIES, Iwan Jones
Resigned: 15 December 2012
Appointed Date: 12 August 2010
61 years old

Director
DAVISON, John William
Resigned: 13 August 2015
Appointed Date: 20 August 1998
73 years old

Director
EMSLIE, Harry
Resigned: 04 May 1993
Appointed Date: 12 May 1992
55 years old

Director
FRASIER, John Waldron
Resigned: 10 November 1992
101 years old

Director
GALLOWAY, Ian
Resigned: 20 March 2011
Appointed Date: 11 August 2005
58 years old

Director
GOLDIE, James Kilpatrick
Resigned: 03 May 1994
86 years old

Director
HAWES, Anne Elizabeth
Resigned: 12 May 1992
103 years old

Director
JEFFERY, Richard Anthony
Resigned: 13 August 2008
Appointed Date: 27 August 1997
82 years old

Director
JONES, Maurice
Resigned: 01 March 2004
Appointed Date: 15 August 2002
84 years old

Director
MCGOWAN, Finlay James Aitken
Resigned: 22 August 1996
81 years old

Director
MOYERS, Jane Alicia
Resigned: 30 December 2002
Appointed Date: 22 August 1997
69 years old

Director
PAGE, John Edward
Resigned: 17 November 2001
Appointed Date: 03 May 1994
81 years old

Director
PRICE, Philip David
Resigned: 09 May 1995
77 years old

Director
ROBSON, Graham
Resigned: 20 August 1998
Appointed Date: 03 May 1994
94 years old

Director
SHANKS, Gavin Bernard
Resigned: 06 April 2013
Appointed Date: 12 May 1992
78 years old

Director
SMALL, Samuel Alexander
Resigned: 13 August 2015
Appointed Date: 27 August 1997
64 years old

Director
SPALTON, John David
Resigned: 12 May 1992
97 years old

Director
TAIT, Percy Henry
Resigned: 11 August 2005
Appointed Date: 26 August 1996
96 years old

Director
TOUGH, John Taylor
Resigned: 12 May 1992
76 years old

Director
TURBUTT, Geoffrey William John
Resigned: 03 May 1992
93 years old

Director
VILE, Marjorie Phyllis
Resigned: 15 August 2002
Appointed Date: 09 May 1995
90 years old

BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) Events

21 Sep 2016
Total exemption full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 28 May 2016 no member list
14 Oct 2015
Appointment of Mr Jonathan White Stables as a director on 12 August 2015
12 Oct 2015
Appointment of Mr Damien Joseph Tumelty as a director on 13 August 2015
07 Oct 2015
Termination of appointment of Samuel Alexander Small as a director on 13 August 2015
...
... and 119 more events
26 Oct 1987
Registered office changed on 26/10/87 from: corner house grafton york YO5 9QJ

26 Oct 1987
Full accounts made up to 31 December 1986

26 Nov 1986
Annual return made up to 13/06/86

26 Nov 1986
Director resigned;new director appointed

05 Nov 1986
Full accounts made up to 31 December 1985