FELDEN PARK FARMS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 00191055
Status Active
Incorporation Date 2 July 1923
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 30 June 2016; Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016. The most likely internet sites of FELDEN PARK FARMS LIMITED are www.feldenparkfarms.co.uk, and www.felden-park-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and three months. Felden Park Farms Limited is a Private Limited Company. The company registration number is 00191055. Felden Park Farms Limited has been working since 02 July 1923. The present status of the company is Active. The registered address of Felden Park Farms Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . BIRCH, Nigel Milne is a Secretary of the company. ABRAHAMS, Peter David is a Director of the company. PECK, William David is a Director of the company. Secretary KHAN, Karl Zainool has been resigned. Director BAILEY, Roy Anthony has been resigned. Director KHAN, Karl Zainool has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BIRCH, Nigel Milne
Appointed Date: 01 April 2005

Director

Director
PECK, William David
Appointed Date: 01 April 2005
67 years old

Resigned Directors

Secretary
KHAN, Karl Zainool
Resigned: 31 March 2005

Director
BAILEY, Roy Anthony
Resigned: 31 December 1998
92 years old

Director
KHAN, Karl Zainool
Resigned: 31 March 2005
Appointed Date: 23 December 1998
83 years old

Persons With Significant Control

Mr Peter David Abrahams Frics
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

FELDEN PARK FARMS LIMITED Events

07 Dec 2016
Confirmation statement made on 29 November 2016 with updates
10 Nov 2016
Full accounts made up to 30 June 2016
30 Aug 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
13 Feb 2016
Full accounts made up to 30 June 2015
04 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

...
... and 76 more events
02 Feb 1987
Particulars of mortgage/charge

08 Dec 1986
Accounts made up to 30 June 1986

08 Dec 1986
Return made up to 18/11/86; full list of members

25 Jul 1986
Accounting reference date shortened from 31/03 to 30/06

26 Jan 1983
Accounts made up to 31 March 1982

FELDEN PARK FARMS LIMITED Charges

30 January 1987
Legal mortgage
Delivered: 2 February 1987
Status: Satisfied on 21 November 1991
Persons entitled: National Westminster Bank PLC
Description: F/Hold 120 union street torquay devon and/or the proceeds…
30 January 1987
Legal mortgage
Delivered: 2 February 1987
Status: Satisfied on 21 November 1991
Persons entitled: National Westminster Bank PLC
Description: F/H - 132 high street huntingdan cambridgeshire and/or the…
13 May 1985
Legal mortgage
Delivered: 22 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/Hold 40 sheep street bicester oxfordshire.