MISCANTHUS NURSERY LIMITED
TAUNTON THE RHIZOME FACTORY LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 07083524
Status Active
Incorporation Date 23 November 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Nicholas John Thorne as a director on 9 February 2017; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of MISCANTHUS NURSERY LIMITED are www.miscanthusnursery.co.uk, and www.miscanthus-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Miscanthus Nursery Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07083524. Miscanthus Nursery Limited has been working since 23 November 2009. The present status of the company is Active. The registered address of Miscanthus Nursery Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. . BRAMALL, Marilyn Phyllis is a Secretary of the company. COOPER, Michael Clive is a Director of the company. GOTHARD, Richard is a Director of the company. LOXTON, Hugh Robert is a Director of the company. MASSINGBERD MUNDY, Hugh Roger Burrell is a Director of the company. Director FOX, Peter Richard has been resigned. Director GODDARD, Sean Patrick has been resigned. Director ROBINSON, Paul Francis has been resigned. Director THORNE, Nicholas John has been resigned. The company operates in "Growing of other perennial crops".


Current Directors

Secretary
BRAMALL, Marilyn Phyllis
Appointed Date: 11 February 2011

Director
COOPER, Michael Clive
Appointed Date: 08 January 2010
72 years old

Director
GOTHARD, Richard
Appointed Date: 03 May 2013
72 years old

Director
LOXTON, Hugh Robert
Appointed Date: 22 April 2010
62 years old

Director
MASSINGBERD MUNDY, Hugh Roger Burrell
Appointed Date: 22 April 2010
58 years old

Resigned Directors

Director
FOX, Peter Richard
Resigned: 08 January 2010
Appointed Date: 23 November 2009
69 years old

Director
GODDARD, Sean Patrick
Resigned: 16 June 2013
Appointed Date: 22 April 2010
60 years old

Director
ROBINSON, Paul Francis
Resigned: 03 May 2013
Appointed Date: 22 April 2010
79 years old

Director
THORNE, Nicholas John
Resigned: 09 February 2017
Appointed Date: 22 April 2010
62 years old

MISCANTHUS NURSERY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Feb 2017
Termination of appointment of Nicholas John Thorne as a director on 9 February 2017
03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Feb 2016
Annual return made up to 21 December 2015 no member list
...
... and 22 more events
16 Jan 2010
Appointment of Michael Clive Cooper as a director
16 Jan 2010
Termination of appointment of Peter Fox as a director
10 Dec 2009
Company name changed the rhizome factory LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09

10 Dec 2009
Change of name notice
23 Nov 2009
Incorporation