SALCEY ARBORCARE & FORESTRY LIMITED
NORTHANTS

Hellopages » Northamptonshire » Northampton » NN1 5QG

Company number 05053725
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 19 YORK ROAD, NORTHAMPTON, NORTHANTS, NN1 5QG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 303 . The most likely internet sites of SALCEY ARBORCARE & FORESTRY LIMITED are www.salceyarborcareforestry.co.uk, and www.salcey-arborcare-forestry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Salcey Arborcare Forestry Limited is a Private Limited Company. The company registration number is 05053725. Salcey Arborcare Forestry Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Salcey Arborcare Forestry Limited is 19 York Road Northampton Northants Nn1 5qg. . PITT, Joanne Mary is a Secretary of the company. FARQUHARSON, Alistair is a Director of the company. FARQUHARSON, Neil Alexander is a Director of the company. Secretary ALDBURY ASSOCIATES LIMITED has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELCOAT, Paul William has been resigned. Director FARQUHARSON, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PITT, Joanne Mary
Appointed Date: 20 February 2007

Director
FARQUHARSON, Alistair
Appointed Date: 24 February 2004
58 years old

Director
FARQUHARSON, Neil Alexander
Appointed Date: 24 February 2004
55 years old

Resigned Directors

Secretary
ALDBURY ASSOCIATES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 20 February 2007
Appointed Date: 24 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
ELCOAT, Paul William
Resigned: 01 August 2005
Appointed Date: 01 August 2004
58 years old

Director
FARQUHARSON, Andrew
Resigned: 01 September 2005
Appointed Date: 24 February 2004
66 years old

Persons With Significant Control

Mr Alistair Farquharson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Alexander Farquharson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALCEY ARBORCARE & FORESTRY LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
27 Jan 2017
Micro company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 303

02 Dec 2015
Micro company accounts made up to 30 April 2015
09 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 303

...
... and 53 more events
05 Aug 2004
Particulars of mortgage/charge
21 Apr 2004
Registered office changed on 21/04/04 from: ternion court, 264-268 upper fourth street milton keynes MK9 1DP
27 Feb 2004
Registered office changed on 27/02/04 from: the old woodyard, forest road hanslope milton keynes MK19 7DE
24 Feb 2004
Secretary resigned
24 Feb 2004
Incorporation

SALCEY ARBORCARE & FORESTRY LIMITED Charges

4 August 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…