NEWMARKET BLOODSTOCK SALES LIMITED
NEWMARKET

Hellopages » Suffolk » St Edmundsbury » CB8 8TU

Company number 02508613
Status Active
Incorporation Date 5 June 1990
Company Type Private Limited Company
Address LADY'S GREEN FARM, OUSDEN, NEWMARKET, CB8 8TU
Home Country United Kingdom
Nature of Business 01621 - Farm animal boarding and care
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 2 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 5 June 2015 with full list of shareholders Statement of capital on 2015-06-28 GBP 2 . The most likely internet sites of NEWMARKET BLOODSTOCK SALES LIMITED are www.newmarketbloodstocksales.co.uk, and www.newmarket-bloodstock-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Newmarket Bloodstock Sales Limited is a Private Limited Company. The company registration number is 02508613. Newmarket Bloodstock Sales Limited has been working since 05 June 1990. The present status of the company is Active. The registered address of Newmarket Bloodstock Sales Limited is Lady S Green Farm Ousden Newmarket Cb8 8tu. . HALL, Michael John is a Secretary of the company. HALL, Michael John is a Director of the company. LEA, Denise Pauline is a Director of the company. The company operates in "Farm animal boarding and care".


Current Directors


Director
HALL, Michael John

83 years old

Director
LEA, Denise Pauline

58 years old

NEWMARKET BLOODSTOCK SALES LIMITED Events

18 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2

30 May 2016
Accounts for a dormant company made up to 30 September 2015
28 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2

28 Jun 2015
Accounts for a dormant company made up to 30 September 2014
26 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2

...
... and 55 more events
25 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1990
Company name changed speed 365 LIMITED\certificate issued on 19/07/90

10 Jul 1990
Registered office changed on 10/07/90 from: classic house 174-180 old street london EC1V 9BP

05 Jun 1990
Incorporation