VICARAGE FARM MANAGEMENT LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO62 5ET

Company number 05471002
Status Active
Incorporation Date 3 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O, 2 VICARAGE FARM, HELMSLEY, YORK, ENGLAND, YO62 5ET
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 fifty-four events have happened. The last three records are Annual return made up to 3 June 2016 no member list; Amended total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of VICARAGE FARM MANAGEMENT LIMITED are www.vicaragefarmmanagement.co.uk, and www.vicarage-farm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Kildale Rail Station is 15.9 miles; to York Rail Station is 20.1 miles; to Cattal Rail Station is 20.3 miles; to Yarm Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vicarage Farm Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05471002. Vicarage Farm Management Limited has been working since 03 June 2005. The present status of the company is Active. The registered address of Vicarage Farm Management Limited is C O 2 Vicarage Farm Helmsley York England Yo62 5et. . WALLACE, Donald Ferguson is a Secretary of the company. CHILDERSTONE, Christopher John is a Director of the company. FLOWERS, Beverley is a Director of the company. FOSTER, Sally Ann is a Director of the company. WALLACE, Donald Ferguson is a Director of the company. WALLACE, Lynne Joyce is a Director of the company. WRIGHT, Edwin Stuart Bowes is a Director of the company. Secretary FLOWERS, Beverley has been resigned. Secretary FOSTER, Sally Ann has been resigned. Secretary MCLANE, Richard George has been resigned. Secretary PILLING, Julian Charles Oliver has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Patricia Ann has been resigned. Director MCLANE, Richard George has been resigned. Director MCLANE, Richard George has been resigned. Director ORRELL, Jeremy Peter has been resigned. Director PILLING, Julian Charles Oliver has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WALLACE, Donald Ferguson
Appointed Date: 25 July 2015

Director
CHILDERSTONE, Christopher John
Appointed Date: 13 January 2009
78 years old

Director
FLOWERS, Beverley
Appointed Date: 01 July 2010
61 years old

Director
FOSTER, Sally Ann
Appointed Date: 13 January 2009
71 years old

Director
WALLACE, Donald Ferguson
Appointed Date: 25 July 2015
75 years old

Director
WALLACE, Lynne Joyce
Appointed Date: 25 July 2015
75 years old

Director
WRIGHT, Edwin Stuart Bowes
Appointed Date: 01 July 2010
57 years old

Resigned Directors

Secretary
FLOWERS, Beverley
Resigned: 24 January 2014
Appointed Date: 01 August 2010

Secretary
FOSTER, Sally Ann
Resigned: 27 July 2015
Appointed Date: 23 March 2006

Secretary
MCLANE, Richard George
Resigned: 01 September 2007
Appointed Date: 31 August 2007

Secretary
PILLING, Julian Charles Oliver
Resigned: 23 March 2006
Appointed Date: 03 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 2005
Appointed Date: 03 June 2005

Director
BUCKLEY, Patricia Ann
Resigned: 13 January 2009
Appointed Date: 23 March 2006
82 years old

Director
MCLANE, Richard George
Resigned: 01 September 2007
Appointed Date: 31 August 2007
55 years old

Director
MCLANE, Richard George
Resigned: 23 March 2006
Appointed Date: 03 June 2005
55 years old

Director
ORRELL, Jeremy Peter
Resigned: 23 April 2010
Appointed Date: 13 January 2009
68 years old

Director
PILLING, Julian Charles Oliver
Resigned: 23 March 2006
Appointed Date: 03 June 2005
54 years old

VICARAGE FARM MANAGEMENT LIMITED Events

01 Jul 2016
Annual return made up to 3 June 2016 no member list
18 May 2016
Amended total exemption small company accounts made up to 31 July 2015
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Apr 2016
Registered office address changed from C/O C/O 2 2 Vicarage Farm Helmsley York YO62 5ET England to C/O C/O 2 Vicarage Farm Helmsley York YO62 5ET on 13 April 2016
13 Apr 2016
Registered office address changed from C/O Cousins and Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA to C/O C/O 2 2 Vicarage Farm Helmsley York YO62 5ET on 13 April 2016
...
... and 44 more events
04 Apr 2006
Director resigned
04 Apr 2006
Secretary resigned;director resigned
29 Sep 2005
Secretary's particulars changed;director's particulars changed
15 Jun 2005
Secretary resigned
03 Jun 2005
Incorporation