COLLEGE VALLEY ESTATES LIMITED
BERWICK-UPON-TWEED

Hellopages » Northumberland » Northumberland » TD15 1DJ

Company number 00527041
Status Active
Incorporation Date 19 December 1953
Company Type Private Limited Company
Address 17 WALKERGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, UNITED KINGDOM, TD15 1DJ
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Secretary's details changed for Gwa Cosec Ltd on 14 February 2017; Director's details changed for Mr James Alexander Jardine Dobie on 13 April 2017; Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017. The most likely internet sites of COLLEGE VALLEY ESTATES LIMITED are www.collegevalleyestates.co.uk, and www.college-valley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. College Valley Estates Limited is a Private Limited Company. The company registration number is 00527041. College Valley Estates Limited has been working since 19 December 1953. The present status of the company is Active. The registered address of College Valley Estates Limited is 17 Walkergate Berwick Upon Tweed Northumberland United Kingdom Td15 1dj. . GWA COSEC LTD is a Secretary of the company. BAKER-CRESSWELL, John is a Director of the company. DOBIE, James Alexander Jardine is a Director of the company. JAMES, Oliver Francis Wintour, Professor is a Director of the company. MATHESON, Colin Abercrombie is a Director of the company. RIDDELL, Walter John Buchanan, Sir is a Director of the company. SPENCER-NAIRN, Angus is a Director of the company. WARD, Christopher John is a Director of the company. Secretary MATHESON, Colin Abercrombie has been resigned. Director BAKER-CRESSWELL, Charles Addison Fitzherbert has been resigned. Director IZAT, Alexander John Rennie has been resigned. Director JOICEY, James Michael, Lord has been resigned. Director LETTS, John Martin has been resigned. Director MATHESON, Colin Abercrombie has been resigned. Director RIDLEY, Matthew White, Viscount has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
GWA COSEC LTD
Appointed Date: 03 November 2010

Director
BAKER-CRESSWELL, John
Appointed Date: 24 November 2006
60 years old

Director
DOBIE, James Alexander Jardine
Appointed Date: 24 November 2006
67 years old


Director
MATHESON, Colin Abercrombie
Appointed Date: 01 January 2016
79 years old

Director
RIDDELL, Walter John Buchanan, Sir
Appointed Date: 01 January 2016
51 years old

Director
SPENCER-NAIRN, Angus
Appointed Date: 31 October 1997
78 years old

Director
WARD, Christopher John
Appointed Date: 21 November 2008
83 years old

Resigned Directors

Secretary
MATHESON, Colin Abercrombie
Resigned: 03 November 2010

Director
BAKER-CRESSWELL, Charles Addison Fitzherbert
Resigned: 19 November 2010
90 years old

Director
IZAT, Alexander John Rennie
Resigned: 21 November 2008
Appointed Date: 17 November 2000
93 years old

Director
JOICEY, James Michael, Lord
Resigned: 21 November 2008
Appointed Date: 31 October 1997
72 years old

Director
LETTS, John Martin
Resigned: 31 October 1997
91 years old

Director
MATHESON, Colin Abercrombie
Resigned: 31 October 1997
79 years old

Director
RIDLEY, Matthew White, Viscount
Resigned: 31 October 1997
100 years old

Persons With Significant Control

Samares Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLEGE VALLEY ESTATES LIMITED Events

25 Apr 2017
Secretary's details changed for Gwa Cosec Ltd on 14 February 2017
13 Apr 2017
Director's details changed for Mr James Alexander Jardine Dobie on 13 April 2017
10 Feb 2017
Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017
06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
08 Nov 2016
Accounts for a small company made up to 31 March 2016
...
... and 81 more events
28 Oct 1988
Director resigned

14 Jan 1988
Full accounts made up to 12 May 1987

14 Jan 1988
Return made up to 16/12/87; full list of members

27 Dec 1986
Full accounts made up to 12 May 1986

27 Dec 1986
Return made up to 19/12/86; full list of members