FITZWILLIAM LAND COMPANY (THE)
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 9HD

Company number 00943009
Status Active
Incorporation Date 25 November 1968
Company Type Private Unlimited Company
Address ESTATE OFFICE, MILTON PARK, PETERBOROUGH, PE3 9HD
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 4,780,000 ; Secretary's details changed for Currey & Co Llp on 11 November 2015. The most likely internet sites of FITZWILLIAM LAND COMPANY (THE) are www.fitzwilliamlandcompany.co.uk, and www.fitzwilliam-land-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Fitzwilliam Land Company The is a Private Unlimited Company. The company registration number is 00943009. Fitzwilliam Land Company The has been working since 25 November 1968. The present status of the company is Active. The registered address of Fitzwilliam Land Company The is Estate Office Milton Park Peterborough Pe3 9hd. . FLATTERS, Nicola Jayne is a Secretary of the company. CURREY & CO LLP is a Secretary of the company. NAYLOR LEYLAND, Philip Vyvian, Sir is a Director of the company. NAYLOR-LEYLAND, Isabella, Lady is a Director of the company. Secretary GALE, Tony Michael has been resigned. Secretary CURREY & CO has been resigned. Director DALGLIESH, Robert William has been resigned. Director HASTINGS, Stephen, Sir has been resigned. Director THOMPSON, John Michael Strutt has been resigned. Director WARRE, James Anthony has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Secretary
FLATTERS, Nicola Jayne
Appointed Date: 30 May 2000

Secretary
CURREY & CO LLP
Appointed Date: 01 May 2010


Director
NAYLOR-LEYLAND, Isabella, Lady
Appointed Date: 28 January 2005
67 years old

Resigned Directors

Secretary
GALE, Tony Michael
Resigned: 30 May 2000
Appointed Date: 02 December 1994

Secretary
CURREY & CO
Resigned: 01 May 2010

Director
DALGLIESH, Robert William
Resigned: 28 January 2005
Appointed Date: 20 March 1997
70 years old

Director
HASTINGS, Stephen, Sir
Resigned: 17 September 1997
104 years old

Director
THOMPSON, John Michael Strutt
Resigned: 19 March 1997
93 years old

Director
WARRE, James Anthony
Resigned: 12 October 1993
112 years old

Persons With Significant Control

Milton (Peterborough) Estates Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FITZWILLIAM LAND COMPANY (THE) Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
09 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,780,000

11 Nov 2015
Secretary's details changed for Currey & Co Llp on 11 November 2015
11 Nov 2015
Registered office address changed from 21 Buckingham Gate London SW1E 6LS to Estate Office Milton Park Peterborough PE3 9HD on 11 November 2015
12 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4,780,000

...
... and 61 more events
22 Jan 1988
Accounts made up to 31 March 1987

22 Jan 1988
Return made up to 22/12/87; full list of members

18 Jan 1988
New director appointed

23 Jan 1987
Return made up to 04/12/86; full list of members

13 Dec 1986
Director's particulars changed