BRITISH SEED HOUSES LIMITED
WATER LANE

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0SH

Company number FC012144
Status Active
Incorporation Date 4 November 1983
Company Type Other company type
Address WILLIAM JOHN GILBERT, THE OLD BAKERY, WATER LANE, OXTON NOTTINGHAMSHIRE, NG25 0SH
Home Country NORTHERN IRELAND
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 30 June 2008; Full accounts made up to 30 June 2007; Director resigned. The most likely internet sites of BRITISH SEED HOUSES LIMITED are www.britishseedhouses.co.uk, and www.british-seed-houses.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Bulwell Rail Station is 6.7 miles; to Radcliffe (Notts) Rail Station is 7.4 miles; to Bingham Rail Station is 8.3 miles; to Mansfield Woodhouse Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Seed Houses Limited is a Other company type. The company registration number is FC012144. British Seed Houses Limited has been working since 04 November 1983. The present status of the company is Active. The registered address of British Seed Houses Limited is William John Gilbert The Old Bakery Water Lane Oxton Nottinghamshire Ng25 0sh. . RITCHIE, William George Ian is a Secretary of the company. BILLINGS, Paul John is a Director of the company. GILBERT, John William Stephen is a Director of the company. GILBERT, William John is a Director of the company. RITCHIE, William George Ian is a Director of the company. SAUNDERS, Roger Graham is a Director of the company. TAYLOR, Simon is a Director of the company. Secretary MCDOWELL, Herbert has been resigned. Director ADAMS, Phillip Gordon has been resigned. Director ANDERSON, William Arthur Bell has been resigned. Director BARK, Neville Store has been resigned. Director BURGON, Alexander has been resigned. Director GILBERT, William Stephen has been resigned. Director KERR, William Kinloch has been resigned. Director MCCAUSLAND, Samuel Killen has been resigned. Director MCDOWELL, Herbert has been resigned. Director SHANNON, Michael William has been resigned. Director SOUTHWORTH, Ian has been resigned.


Current Directors

Secretary
RITCHIE, William George Ian
Appointed Date: 08 January 1987

Director
BILLINGS, Paul John
Appointed Date: 04 January 1999
62 years old

Director
GILBERT, John William Stephen
Appointed Date: 04 November 1983

Director
GILBERT, William John
Appointed Date: 17 June 2004
49 years old

Director
RITCHIE, William George Ian
Appointed Date: 08 January 1987
74 years old

Director
SAUNDERS, Roger Graham
Appointed Date: 09 January 1986
80 years old

Director
TAYLOR, Simon
Appointed Date: 04 January 1999
62 years old

Resigned Directors

Secretary
MCDOWELL, Herbert
Resigned: 05 December 1989
Appointed Date: 04 November 1983

Director
ADAMS, Phillip Gordon
Resigned: 20 April 2001
Appointed Date: 04 November 1983

Director
ANDERSON, William Arthur Bell
Resigned: 03 May 1985
Appointed Date: 04 November 1983

Director
BARK, Neville Store
Resigned: 30 June 1999
Appointed Date: 04 November 1983
91 years old

Director
BURGON, Alexander
Resigned: 12 August 2007
Appointed Date: 04 January 1999
78 years old

Director
GILBERT, William Stephen
Resigned: 28 November 2003
Appointed Date: 04 November 1983
113 years old

Director
KERR, William Kinloch
Resigned: 16 July 1999
Appointed Date: 04 November 1983

Director
MCCAUSLAND, Samuel Killen
Resigned: 10 February 1999
Appointed Date: 04 November 1983

Director
MCDOWELL, Herbert
Resigned: 05 December 1989
Appointed Date: 04 November 1983

Director
SHANNON, Michael William
Resigned: 31 December 2007
Appointed Date: 02 September 2004
59 years old

Director
SOUTHWORTH, Ian
Resigned: 23 October 1996
Appointed Date: 04 November 1983

BRITISH SEED HOUSES LIMITED Events

01 Apr 2009
Full accounts made up to 30 June 2008
10 Jul 2008
Full accounts made up to 30 June 2007
04 Jan 2008
Director resigned
18 Sep 2007
Director resigned
07 Jun 2007
First pa details changed william gilbert 33 greendale road redland bristol BS6 7LQ
...
... and 35 more events
08 Feb 1991
Full accounts made up to 30 June 1990

14 May 1990
Full accounts made up to 30 June 1989

05 May 1989
Accounts for a medium company made up to 30 June 1988

26 Oct 1988
Full accounts made up to 30 June 1987

12 May 1987
Full accounts made up to 30 June 1986