CRUCORNEY ALLOTMENT SOCIETY LTD.
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 8RU

Company number 07713270
Status Active
Incorporation Date 21 July 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 93 WERN GIFFORD, PANDY, ABERGAVENNY, GWENT, NP7 8RU
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Appointment of Mr Michael Lambert as a director on 26 January 2016. The most likely internet sites of CRUCORNEY ALLOTMENT SOCIETY LTD. are www.crucorneyallotmentsociety.co.uk, and www.crucorney-allotment-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Crucorney Allotment Society Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07713270. Crucorney Allotment Society Ltd has been working since 21 July 2011. The present status of the company is Active. The registered address of Crucorney Allotment Society Ltd is 93 Wern Gifford Pandy Abergavenny Gwent Np7 8ru. . KALKWARF, Katrina Susan is a Secretary of the company. GORDON, Donald is a Director of the company. LAMBERT, Michael is a Director of the company. MITCHELL, Robert is a Director of the company. PROBERT, Brynley Thomas is a Director of the company. THOMAS, David Robert is a Director of the company. THOMAS, Diane Margaret is a Director of the company. WHITE, Keith David is a Director of the company. Secretary LAMBERT, Emily Frances has been resigned. Secretary NASH, Theresa Marion has been resigned. Director HARVEY, Jane has been resigned. Director LYONS, Pamela Irene has been resigned. Director MCEWAN, Julie Elizabeth has been resigned. Director NEALE, Stuart Kingsley has been resigned. Director SPIVEY, Jonathan has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
KALKWARF, Katrina Susan
Appointed Date: 02 December 2014

Director
GORDON, Donald
Appointed Date: 01 September 2013
79 years old

Director
LAMBERT, Michael
Appointed Date: 26 January 2016
63 years old

Director
MITCHELL, Robert
Appointed Date: 21 July 2011
81 years old

Director
PROBERT, Brynley Thomas
Appointed Date: 18 October 2011
71 years old

Director
THOMAS, David Robert
Appointed Date: 21 July 2011
71 years old

Director
THOMAS, Diane Margaret
Appointed Date: 21 July 2011
70 years old

Director
WHITE, Keith David
Appointed Date: 21 July 2011
80 years old

Resigned Directors

Secretary
LAMBERT, Emily Frances
Resigned: 26 November 2012
Appointed Date: 21 July 2011

Secretary
NASH, Theresa Marion
Resigned: 02 December 2014
Appointed Date: 01 November 2012

Director
HARVEY, Jane
Resigned: 14 January 2013
Appointed Date: 21 July 2011
42 years old

Director
LYONS, Pamela Irene
Resigned: 30 June 2014
Appointed Date: 21 July 2011
70 years old

Director
MCEWAN, Julie Elizabeth
Resigned: 26 January 2016
Appointed Date: 21 July 2011
65 years old

Director
NEALE, Stuart Kingsley
Resigned: 30 June 2014
Appointed Date: 21 July 2011
86 years old

Director
SPIVEY, Jonathan
Resigned: 14 January 2014
Appointed Date: 21 July 2011
48 years old

Persons With Significant Control

Mr Brynley Thomas Probert
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

CRUCORNEY ALLOTMENT SOCIETY LTD. Events

29 Nov 2016
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 21 July 2016 with updates
08 Apr 2016
Appointment of Mr Michael Lambert as a director on 26 January 2016
08 Apr 2016
Termination of appointment of Julie Elizabeth Mcewan as a director on 26 January 2016
11 Aug 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 19 more events
13 Jul 2012
Registered office address changed from 94 Wern Gifford Wern Gifford Pandy Abergavenny Monmouthshire NP7 8RU on 13 July 2012
24 Nov 2011
Certificate of fact - situation of the registered office changed from england and wales to wales
21 Nov 2011
Appointment of Brynley Thomas Probert as a director
08 Nov 2011
Appointment of Brynley Thomas Probert as a director on 18 October 2011
21 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Was incorporated on 21ST july 2011 with the situation of the registered office in wales and not england and wales as erroneously shown on the face of the certificate of incorporation dated 21ST july 2011.