DOWNASH FARM LIMITED
WADHURST

Hellopages » East Sussex » Rother » TN5 7PS

Company number 03780066
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address DAIRY COTTAGE ROSEMARY LANE, FLIMWELL, WADHURST, EAST SUSSEX, ENGLAND, TN5 7PS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Registered office address changed from Stable End Downash Farm Rosemary Lane Flimwell England TN5 7PS to Dairy Cottage Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS on 3 April 2016. The most likely internet sites of DOWNASH FARM LIMITED are www.downashfarm.co.uk, and www.downash-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Downash Farm Limited is a Private Limited Company. The company registration number is 03780066. Downash Farm Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Downash Farm Limited is Dairy Cottage Rosemary Lane Flimwell Wadhurst East Sussex England Tn5 7ps. . HUGHES, Claerwyn Florence is a Secretary of the company. HUGHES, Simon Geoffrey is a Director of the company. KEMP, Michael William is a Director of the company. Secretary FRASER, Sharon Lynn has been resigned. Secretary MAIN, Suzanne has been resigned. Secretary TYRRELL, Susan Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BEASLEIGH, Christopher has been resigned. Director BEASLEIGH, William Patrick has been resigned. Director FRASER, Ian Gardner has been resigned. Director KITCHIN, Robert Anthony has been resigned. Director MAIN, Andrew Charles has been resigned. Director TYRRELL, Susan Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HUGHES, Claerwyn Florence
Appointed Date: 21 September 2015

Director
HUGHES, Simon Geoffrey
Appointed Date: 21 September 2015
48 years old

Director
KEMP, Michael William
Appointed Date: 15 August 2012
55 years old

Resigned Directors

Secretary
FRASER, Sharon Lynn
Resigned: 21 September 2015
Appointed Date: 15 August 2012

Secretary
MAIN, Suzanne
Resigned: 19 November 2012
Appointed Date: 02 July 2002

Secretary
TYRRELL, Susan Ann
Resigned: 02 July 2002
Appointed Date: 30 May 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

Director
BEASLEIGH, Christopher
Resigned: 30 October 2006
Appointed Date: 28 May 1999
53 years old

Director
BEASLEIGH, William Patrick
Resigned: 02 July 2002
Appointed Date: 28 May 1999
82 years old

Director
FRASER, Ian Gardner
Resigned: 21 September 2015
Appointed Date: 15 August 2012
58 years old

Director
KITCHIN, Robert Anthony
Resigned: 15 August 2012
Appointed Date: 02 July 2002
54 years old

Director
MAIN, Andrew Charles
Resigned: 19 November 2012
Appointed Date: 02 July 2002
74 years old

Director
TYRRELL, Susan Ann
Resigned: 12 June 2013
Appointed Date: 30 October 2006
67 years old

DOWNASH FARM LIMITED Events

26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

03 Apr 2016
Registered office address changed from Stable End Downash Farm Rosemary Lane Flimwell England TN5 7PS to Dairy Cottage Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS on 3 April 2016
30 Dec 2015
Termination of appointment of Sharon Lynn Fraser as a secretary on 21 September 2015
30 Dec 2015
Termination of appointment of Ian Gardner Fraser as a director on 21 September 2015
...
... and 56 more events
06 Jun 2000
New secretary appointed
21 Jun 1999
Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100
14 Jun 1999
Accounting reference date extended from 31/05/00 to 30/09/00
08 Jun 1999
Secretary resigned
28 May 1999
Incorporation