NEW FOREST PRODUCE LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 9ZG

Company number 05212215
Status Active
Incorporation Date 23 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYMINGTON TOWN HALL, AVENUE ROAD, LYMINGTON, HAMPSHIRE, SO41 9ZG
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Joanne Elizabeth Cull as a secretary on 28 February 2017; Termination of appointment of Joanne Elizabeth Cull as a director on 28 February 2017; Termination of appointment of Peter Alan Nicholls as a director on 21 February 2017. The most likely internet sites of NEW FOREST PRODUCE LIMITED are www.newforestproduce.co.uk, and www.new-forest-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to New Milton Rail Station is 4.9 miles; to Ashurst New Forest Rail Station is 9 miles; to Southampton Town Quay is 11.2 miles; to Southampton Central Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Forest Produce Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05212215. New Forest Produce Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of New Forest Produce Limited is Lymington Town Hall Avenue Road Lymington Hampshire So41 9zg. The company`s financial liabilities are £27.95k. It is £23.41k against last year. The cash in hand is £45.87k. It is £40.29k against last year. And the total assets are £47.55k, which is £41.77k against last year. COLE, Sue is a Director of the company. MARSHALL, Philip John is a Director of the company. OVERALL, Jane Denise is a Director of the company. SANGER, John Charles is a Director of the company. SHUTLER, Catherine Jane is a Director of the company. WADE, Rebecca is a Director of the company. Secretary CULL, Joanne Elizabeth has been resigned. Secretary EVANS, Martyn has been resigned. Secretary LONG, Judith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAILEY, Christopher David has been resigned. Director COTTON, Graham Arthur has been resigned. Director CULL, Joanne Elizabeth has been resigned. Director EVANS, Martyn has been resigned. Director GIRLING, Paul Alan has been resigned. Director GOODALL, Pauline Joyce has been resigned. Director GREENWOOD, James has been resigned. Director GWYN EVANS, Christopher has been resigned. Director HILEY-JONES, James Richard has been resigned. Director LAKEY, Ron has been resigned. Director LEE, Margaret Claire has been resigned. Director LONG, Judith has been resigned. Director MANLEY, Richard Ashton has been resigned. Director MASON, Frances Patricia has been resigned. Director NELSON, Ian Alec has been resigned. Director NICHOLLS, Peter Alan has been resigned. Director QUINN, Sean Nicholas has been resigned. Director WHITLOCK, Christopher Antony has been resigned. Director WILLIAMS, Trevor Gwyn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


new forest produce Key Finiance

LIABILITIES £27.95k
+515%
CASH £45.87k
+722%
TOTAL ASSETS £47.55k
+723%
All Financial Figures

Current Directors

Director
COLE, Sue
Appointed Date: 27 June 2011
67 years old

Director
MARSHALL, Philip John
Appointed Date: 04 July 2016
64 years old

Director
OVERALL, Jane Denise
Appointed Date: 27 June 2011
62 years old

Director
SANGER, John Charles
Appointed Date: 08 June 2015
73 years old

Director
SHUTLER, Catherine Jane
Appointed Date: 13 February 2013
46 years old

Director
WADE, Rebecca
Appointed Date: 01 November 2015
48 years old

Resigned Directors

Secretary
CULL, Joanne Elizabeth
Resigned: 28 February 2017
Appointed Date: 15 July 2015

Secretary
EVANS, Martyn
Resigned: 18 September 2007
Appointed Date: 23 August 2004

Secretary
LONG, Judith
Resigned: 15 July 2015
Appointed Date: 18 September 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Director
BAILEY, Christopher David
Resigned: 27 June 2011
Appointed Date: 27 May 2009
54 years old

Director
COTTON, Graham Arthur
Resigned: 27 June 2011
Appointed Date: 27 May 2009
77 years old

Director
CULL, Joanne Elizabeth
Resigned: 28 February 2017
Appointed Date: 08 June 2015
66 years old

Director
EVANS, Martyn
Resigned: 30 January 2013
Appointed Date: 18 September 2007
60 years old

Director
GIRLING, Paul Alan
Resigned: 09 October 2015
Appointed Date: 27 May 2009
59 years old

Director
GOODALL, Pauline Joyce
Resigned: 06 September 2016
Appointed Date: 11 November 2015
67 years old

Director
GREENWOOD, James
Resigned: 08 June 2015
Appointed Date: 23 August 2004
76 years old

Director
GWYN EVANS, Christopher
Resigned: 24 August 2009
Appointed Date: 23 August 2004
80 years old

Director
HILEY-JONES, James Richard
Resigned: 20 June 2016
Appointed Date: 01 December 2015
53 years old

Director
LAKEY, Ron
Resigned: 08 May 2013
Appointed Date: 23 August 2004
75 years old

Director
LEE, Margaret Claire
Resigned: 19 February 2017
Appointed Date: 13 February 2013
63 years old

Director
LONG, Judith
Resigned: 13 January 2016
Appointed Date: 18 September 2007
74 years old

Director
MANLEY, Richard Ashton
Resigned: 16 June 2008
Appointed Date: 23 August 2004
65 years old

Director
MASON, Frances Patricia
Resigned: 27 June 2011
Appointed Date: 27 May 2009
77 years old

Director
NELSON, Ian Alec
Resigned: 01 November 2007
Appointed Date: 23 August 2004
61 years old

Director
NICHOLLS, Peter Alan
Resigned: 21 February 2017
Appointed Date: 24 February 2016
41 years old

Director
QUINN, Sean Nicholas
Resigned: 08 May 2013
Appointed Date: 27 May 2009
61 years old

Director
WHITLOCK, Christopher Antony
Resigned: 29 September 2009
Appointed Date: 23 August 2004
76 years old

Director
WILLIAMS, Trevor Gwyn
Resigned: 28 October 2015
Appointed Date: 13 February 2013
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Persons With Significant Control

Mrs Jane Denise Overall
Notified on: 4 July 2016
62 years old
Nature of control: Has significant influence or control

Mrs Joanne Elizabeth Cull
Notified on: 4 July 2016
66 years old
Nature of control: Has significant influence or control

NEW FOREST PRODUCE LIMITED Events

28 Feb 2017
Termination of appointment of Joanne Elizabeth Cull as a secretary on 28 February 2017
28 Feb 2017
Termination of appointment of Joanne Elizabeth Cull as a director on 28 February 2017
28 Feb 2017
Termination of appointment of Peter Alan Nicholls as a director on 21 February 2017
28 Feb 2017
Termination of appointment of Margaret Claire Lee as a director on 19 February 2017
27 Oct 2016
Memorandum and Articles of Association
...
... and 88 more events
05 Oct 2004
New secretary appointed
05 Oct 2004
Registered office changed on 05/10/04 from: marquess court 69 southampton row london WC1B 4ET
05 Oct 2004
Secretary resigned
05 Oct 2004
Director resigned
23 Aug 2004
Incorporation