KINGSTON PARK FARMS LIMITED
NEWARK

Hellopages » Lincolnshire » South Kesteven » NG23 5DJ

Company number 01309306
Status Active
Incorporation Date 20 April 1977
Company Type Private Limited Company
Address SUITE 10 MAYDEN HOUSE MAIN ROAD, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG23 5DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2,112.22 ; Director's details changed for Geoffrey Neil Van Cutsem on 1 February 2016. The most likely internet sites of KINGSTON PARK FARMS LIMITED are www.kingstonparkfarms.co.uk, and www.kingston-park-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Elton & Orston Rail Station is 5.1 miles; to Rolleston Rail Station is 7.5 miles; to Grantham Rail Station is 7.9 miles; to Collingham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston Park Farms Limited is a Private Limited Company. The company registration number is 01309306. Kingston Park Farms Limited has been working since 20 April 1977. The present status of the company is Active. The registered address of Kingston Park Farms Limited is Suite 10 Mayden House Main Road Long Bennington Newark Nottinghamshire England Ng23 5dj. . PECK, Stephen Charles is a Secretary of the company. LORD BELPER, Richard, The Honourable is a Director of the company. TURNER, Nicholas John is a Director of the company. VAN CUTSEM, Geoffrey Neil is a Director of the company. Secretary ARMSTRONG, Michael has been resigned. Secretary TAYLOR, Timothy John has been resigned. Director ARMSTRONG, Michael has been resigned. Director BELPER, Alexander Ronald George Baron, The Right Honourable has been resigned. Director CAZALET, Edward Stephen, Sir has been resigned. Director HORNBY, Simon Michael, Sir has been resigned. Director RAM, Edward David Abel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PECK, Stephen Charles
Appointed Date: 08 April 2003

Director
LORD BELPER, Richard, The Honourable
Appointed Date: 30 August 1994
83 years old

Director
TURNER, Nicholas John
Appointed Date: 08 April 2003
81 years old

Director
VAN CUTSEM, Geoffrey Neil
Appointed Date: 08 April 2003
80 years old

Resigned Directors

Secretary
ARMSTRONG, Michael
Resigned: 08 April 2003
Appointed Date: 20 April 1997

Secretary
TAYLOR, Timothy John
Resigned: 20 April 1997

Director
ARMSTRONG, Michael
Resigned: 08 April 2003
Appointed Date: 20 April 1997
91 years old

Director

Director
CAZALET, Edward Stephen, Sir
Resigned: 09 June 1999
Appointed Date: 20 April 1997
89 years old

Director
HORNBY, Simon Michael, Sir
Resigned: 08 April 2003
Appointed Date: 20 April 1997
90 years old

Director
RAM, Edward David Abel
Resigned: 22 October 1996
90 years old

KINGSTON PARK FARMS LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,112.22

16 May 2016
Director's details changed for Geoffrey Neil Van Cutsem on 1 February 2016
16 May 2016
Director's details changed for Mr Nicholas John Turner on 1 February 2016
16 May 2016
Director's details changed for The Honourable Richard Lord Belper on 1 February 2016
...
... and 94 more events
21 Jun 1986
Full accounts made up to 31 October 1984

21 Jun 1986
Return made up to 02/05/86; full list of members

21 Jun 1986
Return made up to 02/05/86; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

KINGSTON PARK FARMS LIMITED Charges

13 March 1981
Debenture
Delivered: 19 March 1981
Status: Outstanding
Persons entitled: The Right Honourable Alexander Ronald George Baron Belper
Description: Floating charge over. Undertaking and all property and…