MILDREDS FARM SERVICES LIMITED
WILTSHIRE

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 02986584
Status Active
Incorporation Date 4 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 no member list. The most likely internet sites of MILDREDS FARM SERVICES LIMITED are www.mildredsfarmservices.co.uk, and www.mildreds-farm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Mildreds Farm Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02986584. Mildreds Farm Services Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Mildreds Farm Services Limited is 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. . BILLETT, James Michael is a Director of the company. COX, Neil is a Director of the company. HUCK, Beverley Ann is a Director of the company. MCKECHNIE, Andrew John is a Director of the company. Secretary JOHNSON, Michael Pryor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISSET, David William has been resigned. Director COWLARD, Robert David Hall has been resigned. Director DAVID, Judith Lynne has been resigned. Director JOHNSON, Michael Pryor has been resigned. Director LEITH, James Allan has been resigned. The company operates in "Residents property management".


Current Directors

Director
BILLETT, James Michael
Appointed Date: 15 August 2002
87 years old

Director
COX, Neil
Appointed Date: 03 July 1995
68 years old

Director
HUCK, Beverley Ann
Appointed Date: 03 July 1995
67 years old

Director
MCKECHNIE, Andrew John
Appointed Date: 04 November 1994
73 years old

Resigned Directors

Secretary
JOHNSON, Michael Pryor
Resigned: 30 June 2013
Appointed Date: 04 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Director
BISSET, David William
Resigned: 30 September 2000
Appointed Date: 03 July 1995
87 years old

Director
COWLARD, Robert David Hall
Resigned: 31 July 2004
Appointed Date: 03 July 1995
78 years old

Director
DAVID, Judith Lynne
Resigned: 31 October 2002
Appointed Date: 03 July 1995
76 years old

Director
JOHNSON, Michael Pryor
Resigned: 30 June 2013
Appointed Date: 04 November 1994
72 years old

Director
LEITH, James Allan
Resigned: 05 November 2010
Appointed Date: 15 August 2002
74 years old

MILDREDS FARM SERVICES LIMITED Events

09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 4 November 2015 no member list
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Nov 2014
Termination of appointment of Michael Pryor Johnson as a secretary on 30 June 2013
...
... and 52 more events
26 Sep 1997
Annual return made up to 04/11/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Sep 1997
Annual return made up to 04/11/95
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1996
Accounts for a small company made up to 30 November 1995
09 Nov 1994
Secretary resigned

04 Nov 1994
Incorporation