ENGLISH APPLES AND PEARS LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 6BJ

Company number 02463251
Status Active
Incorporation Date 25 January 1990
Company Type Private Limited Company
Address EAST MALLING ENTERPRISE CENTRE NEW ROAD, EAST MALLING, WEST MALLING, KENT, ME19 6BJ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 July 2016; Termination of appointment of Adrian Barlow as a director on 6 December 2016. The most likely internet sites of ENGLISH APPLES AND PEARS LIMITED are www.englishapplesandpears.co.uk, and www.english-apples-and-pears.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Bearsted Rail Station is 6.1 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.4 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.English Apples and Pears Limited is a Private Limited Company. The company registration number is 02463251. English Apples and Pears Limited has been working since 25 January 1990. The present status of the company is Active. The registered address of English Apples and Pears Limited is East Malling Enterprise Centre New Road East Malling West Malling Kent Me19 6bj. . ACOCK, Philip John is a Director of the company. ATKINS, Charles John Dane is a Director of the company. BARDSLEY, Nigel John is a Director of the company. HINGE, Robert Andrew is a Director of the company. MEYER, Carmella Jane Peake is a Director of the company. Secretary BARLOW, Adrian has been resigned. Secretary SEDGWICK, Robert Mannering has been resigned. Director ADAMSON, Ian Malcolm has been resigned. Director ARNOLD, Philip Henry has been resigned. Director ATKINS, John Michael has been resigned. Director AYERS, Stuart Charles Peter has been resigned. Director BALICKI, Robert Ian has been resigned. Director BARLOW, Adrian has been resigned. Director BOUCHER, Rex Roy Comyn has been resigned. Director BROWNING, David Christopher has been resigned. Director BRYANT, Henry Harcourt has been resigned. Director CANNON, Giles Blackburne has been resigned. Director CHARLTON, Philip has been resigned. Director CORNWALLIS, The Right Honourable The Lord has been resigned. Director DUNSBY, Paul William James has been resigned. Director ENGLAND, Robert Michael Alexander has been resigned. Director FIGGIS, Alan Patrick Bevington has been resigned. Director FRANKHAM, Anthony Ian has been resigned. Director GASKAIN, Charles Edward William has been resigned. Director GILL, Arthur Benjamin Norman, Sir has been resigned. Director GOATHAM, Ross Manser has been resigned. Director GRAHAM, Robert Charles has been resigned. Director HINCHLIFF, John Charles has been resigned. Director LUTENER, Michael Arthur has been resigned. Director MITCHELL, Ian Cameron has been resigned. Director MORRISH, Lancelot Peter has been resigned. Director MURFITT, Neil Stuart has been resigned. Director NICHOLS, James Marshall has been resigned. Director POOLEY, Robin has been resigned. Director PORTASS, John Barry has been resigned. Director SCRIPPS, Adrian Braithwaite has been resigned. Director SHIPPEY, Roger John has been resigned. Director SHOTTON, Robert James has been resigned. Director SIMMONS, David Henry Seymour, Cllr has been resigned. Director TAYLOR, Stephen William has been resigned. Director VINSON, Peter Edward has been resigned. Director WOLMER, William Lewis Palmer, Viscount has been resigned. Director WOOLDRIDGE, Philip Harry Frederick has been resigned. The company operates in "Support activities for crop production".


Current Directors

Director
ACOCK, Philip John
Appointed Date: 26 May 1998
62 years old

Director
ATKINS, Charles John Dane
Appointed Date: 11 December 2013
57 years old

Director
BARDSLEY, Nigel John
Appointed Date: 14 March 2006
68 years old

Director
HINGE, Robert Andrew
Appointed Date: 11 December 2013
61 years old

Director
MEYER, Carmella Jane Peake
Appointed Date: 14 March 2006
68 years old

Resigned Directors

Secretary
BARLOW, Adrian
Resigned: 06 December 2016
Appointed Date: 01 January 2005

Secretary
SEDGWICK, Robert Mannering
Resigned: 01 January 2005

Director
ADAMSON, Ian Malcolm
Resigned: 18 August 1997
Appointed Date: 13 April 1995
76 years old

Director
ARNOLD, Philip Henry
Resigned: 26 April 1994
Appointed Date: 16 December 1991
91 years old

Director
ATKINS, John Michael
Resigned: 31 May 1991
84 years old

Director
AYERS, Stuart Charles Peter
Resigned: 04 March 2003
79 years old

Director
BALICKI, Robert Ian
Resigned: 04 March 2003
Appointed Date: 08 February 2000
66 years old

Director
BARLOW, Adrian
Resigned: 06 December 2016
Appointed Date: 12 August 1997
83 years old

Director
BOUCHER, Rex Roy Comyn
Resigned: 12 August 1997
97 years old

Director
BROWNING, David Christopher
Resigned: 20 February 2001
85 years old

Director
BRYANT, Henry Harcourt
Resigned: 16 December 1991
77 years old

Director
CANNON, Giles Blackburne
Resigned: 24 February 2014
Appointed Date: 08 April 2002
61 years old

Director
CHARLTON, Philip
Resigned: 01 March 2011
Appointed Date: 26 May 1998
82 years old

Director
CORNWALLIS, The Right Honourable The Lord
Resigned: 26 April 1994
104 years old

Director
DUNSBY, Paul William James
Resigned: 09 March 2004
88 years old

Director
ENGLAND, Robert Michael Alexander
Resigned: 14 March 2006
Appointed Date: 10 June 2003
60 years old

Director
FIGGIS, Alan Patrick Bevington
Resigned: 26 May 1998
Appointed Date: 31 May 1991
86 years old

Director
FRANKHAM, Anthony Ian
Resigned: 28 October 2016
Appointed Date: 10 December 2013
56 years old

Director
GASKAIN, Charles Edward William
Resigned: 13 April 1995
73 years old

Director
GILL, Arthur Benjamin Norman, Sir
Resigned: 08 May 2014
Appointed Date: 13 March 2007
75 years old

Director
GOATHAM, Ross Manser
Resigned: 28 October 2016
Appointed Date: 21 September 2015
47 years old

Director
GRAHAM, Robert Charles
Resigned: 13 April 1995
73 years old

Director
HINCHLIFF, John Charles
Resigned: 12 February 2002
Appointed Date: 26 May 1998
66 years old

Director
LUTENER, Michael Arthur
Resigned: 26 May 1998
Appointed Date: 13 April 1995
86 years old

Director
MITCHELL, Ian Cameron
Resigned: 25 October 2007
80 years old

Director
MORRISH, Lancelot Peter
Resigned: 24 February 2014
Appointed Date: 01 March 2011
68 years old

Director
MURFITT, Neil Stuart
Resigned: 20 February 2001
Appointed Date: 13 April 1995
69 years old

Director
NICHOLS, James Marshall
Resigned: 31 March 2000
Appointed Date: 08 July 1997
92 years old

Director
POOLEY, Robin
Resigned: 13 March 2007
Appointed Date: 01 April 2000
89 years old

Director
PORTASS, John Barry
Resigned: 19 April 2016
Appointed Date: 01 March 2011
62 years old

Director
SCRIPPS, Adrian Braithwaite
Resigned: 10 June 1997
87 years old

Director
SHIPPEY, Roger John
Resigned: 01 March 2011
Appointed Date: 20 February 2001
82 years old

Director
SHOTTON, Robert James
Resigned: 08 February 2000
Appointed Date: 13 April 1995
79 years old

Director
SIMMONS, David Henry Seymour, Cllr
Resigned: 13 April 1995
74 years old

Director
TAYLOR, Stephen William
Resigned: 05 January 1999
Appointed Date: 01 June 1993
70 years old

Director
VINSON, Peter Edward
Resigned: 26 May 1998
80 years old

Director
WOLMER, William Lewis Palmer, Viscount
Resigned: 05 March 2013
Appointed Date: 01 March 2011
54 years old

Director
WOOLDRIDGE, Philip Harry Frederick
Resigned: 14 March 2006
Appointed Date: 08 February 2000
85 years old

ENGLISH APPLES AND PEARS LIMITED Events

16 Feb 2017
Confirmation statement made on 25 January 2017 with updates
24 Jan 2017
Full accounts made up to 31 July 2016
09 Dec 2016
Termination of appointment of Adrian Barlow as a director on 6 December 2016
09 Dec 2016
Termination of appointment of Adrian Barlow as a secretary on 6 December 2016
28 Oct 2016
Termination of appointment of Ross Manser Goatham as a director on 28 October 2016
...
... and 125 more events
04 May 1990
Resolutions
  • SRES13 ‐ Special resolution

04 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1990
Registered office changed on 01/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1990
Incorporation

ENGLISH APPLES AND PEARS LIMITED Charges

7 March 1996
Deed of charge over credit balances
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
6 November 1990
Debenture
Delivered: 14 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…