PETHERTON PARK FARM LIMITED
NORTH PETHERTON

Hellopages » Somerset » Sedgemoor » TA7 0DT

Company number 04985647
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address THE OLD COACH HOUSE PETHERTON PARK FARM, PETHERTON PARK, NORTH PETHERTON, SOMERSET, TA7 0DT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 4 . The most likely internet sites of PETHERTON PARK FARM LIMITED are www.pethertonparkfarm.co.uk, and www.petherton-park-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Petherton Park Farm Limited is a Private Limited Company. The company registration number is 04985647. Petherton Park Farm Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of Petherton Park Farm Limited is The Old Coach House Petherton Park Farm Petherton Park North Petherton Somerset Ta7 0dt. . READING, Beverley Anne is a Secretary of the company. FISH WICK, Wayne Paul is a Director of the company. POPE, Linda Kathryn is a Director of the company. READING, Marc Douglas is a Director of the company. Secretary FLETCHER, Alison has been resigned. Secretary WEBSTER, Stephanie Teresa has been resigned. Secretary L & A SECRETARIAL LIMITED has been resigned. Director FLETCHER, Bruce Duncan has been resigned. Director MCCRANN, Andrew James has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
READING, Beverley Anne
Appointed Date: 02 January 2008

Director
FISH WICK, Wayne Paul
Appointed Date: 14 February 2014
60 years old

Director
POPE, Linda Kathryn
Appointed Date: 01 January 2014
57 years old

Director
READING, Marc Douglas
Appointed Date: 01 January 2014
65 years old

Resigned Directors

Secretary
FLETCHER, Alison
Resigned: 15 March 2005
Appointed Date: 05 December 2003

Secretary
WEBSTER, Stephanie Teresa
Resigned: 02 January 2008
Appointed Date: 15 March 2005

Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Director
FLETCHER, Bruce Duncan
Resigned: 30 December 2013
Appointed Date: 05 December 2003
66 years old

Director
MCCRANN, Andrew James
Resigned: 30 December 2013
Appointed Date: 15 March 2005
61 years old

Director
L & A REGISTRARS LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Persons With Significant Control

Mr Andrew William Lee
Notified on: 5 December 2016
40 years old
Nature of control: Has significant influence or control

PETHERTON PARK FARM LIMITED Events

21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4

04 Feb 2016
Director's details changed for Mrs Linda Kathryn Pope on 1 December 2015
04 Feb 2016
Director's details changed for Mr Wayne Paul Fish Wick on 1 December 2015
...
... and 40 more events
21 Jan 2004
New director appointed
21 Jan 2004
New secretary appointed
21 Jan 2004
Director resigned
21 Jan 2004
Secretary resigned
05 Dec 2003
Incorporation