MANOR FARM (SOUTH YORKSHIRE) LIMITED
CATERHAM MOORFIELD YORKSHIRE LIMITED

Hellopages » Surrey » Tandridge » CR3 6PH
Company number 02805166
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address 219 CROYDON ROAD, CATERHAM, ENGLAND, CR3 6PH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 80 . The most likely internet sites of MANOR FARM (SOUTH YORKSHIRE) LIMITED are www.manorfarmsouthyorkshire.co.uk, and www.manor-farm-south-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Manor Farm South Yorkshire Limited is a Private Limited Company. The company registration number is 02805166. Manor Farm South Yorkshire Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Manor Farm South Yorkshire Limited is 219 Croydon Road Caterham England Cr3 6ph. . EDELMAN, David Laurence is a Secretary of the company. EDELMAN, David Laurence is a Director of the company. HOFFMAN, Geoffrey Bruce is a Director of the company. JACKSON, Stephen is a Director of the company. PARKIN, Gail Michelle is a Director of the company. Secretary DAVISON, Tracy Lazelle has been resigned. Secretary GREWER, Geoffrey has been resigned. Secretary HILL, Deborah has been resigned. Secretary NORKETT, Rosaleen has been resigned. Secretary SMITH, Patricia Anne has been resigned. Secretary SMITH, Patricia Anne has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director EDELMAN, David Laurence has been resigned. Director HEALAND, Paul has been resigned. Director HOFFMAN, Geoffrey Bruce has been resigned. Director JACKSON, Kenneth has been resigned. Director JACKSON, Stephen has been resigned. Director KILLORAN, Michael Hugh has been resigned. Director MASKILL, Keith has been resigned. Director PARKIN, Gail Michelle has been resigned. Director PHILLIPS, Anthony has been resigned. Director SAUNDERS, Keith has been resigned. Director TAYLOR, Brian David has been resigned. Director WHITE, John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EDELMAN, David Laurence
Appointed Date: 25 August 2009

Director
EDELMAN, David Laurence
Appointed Date: 27 May 2003
77 years old

Director
HOFFMAN, Geoffrey Bruce
Appointed Date: 29 February 2008
78 years old

Director
JACKSON, Stephen
Appointed Date: 29 February 2008
75 years old

Director
PARKIN, Gail Michelle
Appointed Date: 29 February 2008
63 years old

Resigned Directors

Secretary
DAVISON, Tracy Lazelle
Resigned: 27 May 2003
Appointed Date: 20 July 2001

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 16 March 1998

Secretary
HILL, Deborah
Resigned: 25 August 2009
Appointed Date: 29 February 2008

Secretary
NORKETT, Rosaleen
Resigned: 04 October 1996
Appointed Date: 23 June 1993

Secretary
SMITH, Patricia Anne
Resigned: 29 February 2008
Appointed Date: 27 May 2003

Secretary
SMITH, Patricia Anne
Resigned: 16 March 1998
Appointed Date: 04 October 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 June 1993
Appointed Date: 30 March 1993

Director
EDELMAN, David Laurence
Resigned: 16 March 1998
Appointed Date: 23 June 1993
77 years old

Director
HEALAND, Paul
Resigned: 25 March 2008
Appointed Date: 27 May 2003
72 years old

Director
HOFFMAN, Geoffrey Bruce
Resigned: 16 March 1998
Appointed Date: 23 June 1993
78 years old

Director
JACKSON, Kenneth
Resigned: 16 March 1998
Appointed Date: 23 June 1993
87 years old

Director
JACKSON, Stephen
Resigned: 16 March 1998
Appointed Date: 23 June 1993
75 years old

Director
KILLORAN, Michael Hugh
Resigned: 27 May 2003
Appointed Date: 31 March 1999
64 years old

Director
MASKILL, Keith
Resigned: 27 May 2003
Appointed Date: 23 November 2000
74 years old

Director
PARKIN, Gail Michelle
Resigned: 16 March 1998
Appointed Date: 23 June 1993
63 years old

Director
PHILLIPS, Anthony
Resigned: 06 March 1998
Appointed Date: 23 June 1993
89 years old

Director
SAUNDERS, Keith
Resigned: 27 May 2003
Appointed Date: 16 March 1998
77 years old

Director
TAYLOR, Brian David
Resigned: 31 March 1999
Appointed Date: 16 March 1998
78 years old

Director
WHITE, John
Resigned: 27 May 2003
Appointed Date: 16 March 1998
74 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 June 1993
Appointed Date: 30 March 1993

MANOR FARM (SOUTH YORKSHIRE) LIMITED Events

22 Jun 2016
Registered office address changed from 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 80

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 80

...
... and 116 more events
02 Jul 1993
New director appointed

02 Jul 1993
New director appointed

02 Jul 1993
New director appointed

22 Jun 1993
Company name changed timeoffer LIMITED\certificate issued on 23/06/93

30 Mar 1993
Incorporation

MANOR FARM (SOUTH YORKSHIRE) LIMITED Charges

16 March 1998
Debenture
Delivered: 20 March 1998
Status: Satisfied on 1 May 2008
Persons entitled: Oktava Establishment
Description: F/H property k/a manor farm bessacar doncaster south…