HAZELFORD FERRY ESTATES CO. LIMITED
BLEASBY

Hellopages » Nottinghamshire » Newark and Sherwood » NG14 7FT

Company number 00653203
Status Active
Incorporation Date 21 March 1960
Company Type Private Limited Company
Address HAZELFORD FERRY ESTATES, BOAT LANE, BLEASBY, NOTTINGHAMSHIRE, NG14 7FT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 7,400 ; Termination of appointment of Owen Robinson as a director on 14 June 2014. The most likely internet sites of HAZELFORD FERRY ESTATES CO. LIMITED are www.hazelfordferryestatesco.co.uk, and www.hazelford-ferry-estates-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Lowdham Rail Station is 3.7 miles; to Bingham Rail Station is 5.7 miles; to Radcliffe (Notts) Rail Station is 7.6 miles; to Bottesford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazelford Ferry Estates Co Limited is a Private Limited Company. The company registration number is 00653203. Hazelford Ferry Estates Co Limited has been working since 21 March 1960. The present status of the company is Active. The registered address of Hazelford Ferry Estates Co Limited is Hazelford Ferry Estates Boat Lane Bleasby Nottinghamshire Ng14 7ft. . OLLERENSHAW, Christine Sara is a Secretary of the company. ASHCROFT, Karen is a Director of the company. BATES, Cheryl Ann is a Director of the company. GORMLEY, Darryl is a Director of the company. OLLERENSHAW, Alan David is a Director of the company. Secretary ASHCROFT, Karen has been resigned. Secretary DUGAN, Jennifer Ann has been resigned. Secretary GORMLEY, Darryl has been resigned. Secretary HARROP, Alison Jane has been resigned. Secretary HOLMES, David Arthur has been resigned. Secretary LEYLAND, Tina Joy has been resigned. Secretary ROMIH, Michael William has been resigned. Secretary WILLIAMS, Christine June has been resigned. Secretary WILLIAMS, Christine June has been resigned. Secretary WILLIAMS, Stuart Geoffrey has been resigned. Director ASHCROFT, Karen has been resigned. Director CARESS, Michael has been resigned. Director CARESS, Michael has been resigned. Director DALE, Jeffrey has been resigned. Director DOVE, Sandy Ernest has been resigned. Director DUGAN, Hayley has been resigned. Director DUGAN, Jennifer Ann has been resigned. Director EYLES, David Thomas has been resigned. Director GASCOIGNE, Ian has been resigned. Director GIBLIN, Alvin Bernard has been resigned. Director GODDARD, Colin has been resigned. Director GORMLEY, Darryl has been resigned. Director GREEN, Joseph Noel has been resigned. Director HARROP, Alison Jane has been resigned. Director HIGGOTT, Claude Wallis has been resigned. Director HOLMES, David Arthur has been resigned. Director HUMBER, Robert has been resigned. Director LANE, Walter Francis has been resigned. Director LEWIS, Geoffrey has been resigned. Director LEYLAND, Paul Harry has been resigned. Director NAYLOR, Robert Anthony has been resigned. Director PEPPERDAY, Harold Barrie has been resigned. Director REEDMAN, Robert has been resigned. Director RICHARDSON, Jesse William has been resigned. Director RICHMOND, Brian has been resigned. Director ROBINSON, Owen has been resigned. Director ROMIH, Michael William has been resigned. Director ROSE, Rex has been resigned. Director WILLIAMS, Christine June has been resigned. Director WILLIAMS, Christine June has been resigned. Director WILLIAMS, Stuart Geoffrey has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
OLLERENSHAW, Christine Sara
Appointed Date: 10 September 2011

Director
ASHCROFT, Karen
Appointed Date: 23 June 2013
61 years old

Director
BATES, Cheryl Ann
Appointed Date: 20 June 2010
65 years old

Director
GORMLEY, Darryl
Appointed Date: 23 June 2013
58 years old

Director
OLLERENSHAW, Alan David
Appointed Date: 23 June 2013
81 years old

Resigned Directors

Secretary
ASHCROFT, Karen
Resigned: 14 June 1998

Secretary
DUGAN, Jennifer Ann
Resigned: 12 January 2001
Appointed Date: 18 June 2000

Secretary
GORMLEY, Darryl
Resigned: 10 June 2007
Appointed Date: 12 June 2005

Secretary
HARROP, Alison Jane
Resigned: 23 July 2001
Appointed Date: 10 June 2001

Secretary
HOLMES, David Arthur
Resigned: 30 March 2000
Appointed Date: 14 June 1998

Secretary
LEYLAND, Tina Joy
Resigned: 10 June 2001
Appointed Date: 14 January 2001

Secretary
ROMIH, Michael William
Resigned: 10 September 2011
Appointed Date: 26 June 2011

Secretary
WILLIAMS, Christine June
Resigned: 26 June 2011
Appointed Date: 03 October 2008

Secretary
WILLIAMS, Christine June
Resigned: 04 July 2008
Appointed Date: 10 June 2007

Secretary
WILLIAMS, Stuart Geoffrey
Resigned: 12 June 2005
Appointed Date: 29 July 2001

Director
ASHCROFT, Karen
Resigned: 14 June 1998
61 years old

Director
CARESS, Michael
Resigned: 26 June 2011
Appointed Date: 10 June 2007
89 years old

Director
CARESS, Michael
Resigned: 11 June 2006
Appointed Date: 08 June 1997
89 years old

Director
DALE, Jeffrey
Resigned: 10 June 2007
Appointed Date: 11 June 2006
68 years old

Director
DOVE, Sandy Ernest
Resigned: 18 June 2000
Appointed Date: 13 June 1994
82 years old

Director
DUGAN, Hayley
Resigned: 20 June 2010
Appointed Date: 13 June 2004
55 years old

Director
DUGAN, Jennifer Ann
Resigned: 12 January 2001
Appointed Date: 18 June 2000
75 years old

Director
EYLES, David Thomas
Resigned: 23 June 2013
Appointed Date: 22 June 2008
70 years old

Director
GASCOIGNE, Ian
Resigned: 03 August 2000
72 years old

Director
GIBLIN, Alvin Bernard
Resigned: 26 June 2011
Appointed Date: 10 June 2001
92 years old

Director
GODDARD, Colin
Resigned: 25 June 2012
Appointed Date: 26 June 2011
68 years old

Director
GORMLEY, Darryl
Resigned: 10 June 2007
Appointed Date: 18 June 2000
58 years old

Director
GREEN, Joseph Noel
Resigned: 13 June 1994
95 years old

Director
HARROP, Alison Jane
Resigned: 23 July 2001
Appointed Date: 10 June 2001
54 years old

Director
HIGGOTT, Claude Wallis
Resigned: 28 November 2006
Appointed Date: 11 June 2006
81 years old

Director
HOLMES, David Arthur
Resigned: 30 March 2000
Appointed Date: 14 June 1998
77 years old

Director
HUMBER, Robert
Resigned: 27 February 2006
Appointed Date: 13 June 2004
59 years old

Director
LANE, Walter Francis
Resigned: 11 June 1995
110 years old

Director
LEWIS, Geoffrey
Resigned: 10 June 2001
Appointed Date: 11 June 1995
78 years old

Director
LEYLAND, Paul Harry
Resigned: 13 June 2004
Appointed Date: 18 June 2000
69 years old

Director
NAYLOR, Robert Anthony
Resigned: 26 June 2011
Appointed Date: 10 June 2007
86 years old

Director
PEPPERDAY, Harold Barrie
Resigned: 25 July 1999
Appointed Date: 11 June 1995
89 years old

Director
REEDMAN, Robert
Resigned: 08 June 1997
73 years old

Director
RICHARDSON, Jesse William
Resigned: 01 April 2008
Appointed Date: 10 June 2007
74 years old

Director
RICHMOND, Brian
Resigned: 13 June 2004
Appointed Date: 09 June 2002
89 years old

Director
ROBINSON, Owen
Resigned: 14 June 2014
Appointed Date: 26 June 2011
54 years old

Director
ROMIH, Michael William
Resigned: 22 June 2014
Appointed Date: 26 June 2011
77 years old

Director
ROSE, Rex
Resigned: 11 June 1995
93 years old

Director
WILLIAMS, Christine June
Resigned: 26 June 2011
Appointed Date: 03 October 2008
73 years old

Director
WILLIAMS, Christine June
Resigned: 04 July 2008
Appointed Date: 11 June 2006
73 years old

Director
WILLIAMS, Stuart Geoffrey
Resigned: 12 June 2005
Appointed Date: 29 July 2001
74 years old

HAZELFORD FERRY ESTATES CO. LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 7,400

01 May 2016
Termination of appointment of Owen Robinson as a director on 14 June 2014
26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,400

...
... and 142 more events
21 Jul 1988
Accounts for a small company made up to 31 December 1987

06 Jul 1987
Accounts for a small company made up to 31 December 1986

06 Jul 1987
Return made up to 19/05/87; full list of members

09 Sep 1986
Return made up to 10/05/86; full list of members

11 Jul 1986
Accounts for a small company made up to 31 December 1985