TOCKWITH AND DISTRICT AGRICULTURAL SOCIETY LIMITED
YORK


Company number 05126120
Status Active
Incorporation Date 12 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O LANGLEYS SOLICITORS, QUEENS HOUSE MICKLEGATE, YORK, NORTH YORKSHIREYO1 6WG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Annual return made up to 10 May 2016 no member list; Appointment of Mrs Joanne Nottingham as a director on 2 December 2015. The most likely internet sites of TOCKWITH AND DISTRICT AGRICULTURAL SOCIETY LIMITED are www.tockwithanddistrictagriculturalsociety.co.uk, and www.tockwith-and-district-agricultural-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Tockwith and District Agricultural Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05126120. Tockwith and District Agricultural Society Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Tockwith and District Agricultural Society Limited is C O Langleys Solicitors Queens House Micklegate York North Yorkshireyo1 6wg. . BARRETT, Bryan Malcolm is a Secretary of the company. BLACKER, Robin is a Director of the company. ELLIS, Robert John is a Director of the company. HANNINGTON, Sally Anne is a Director of the company. NOTTINGHAM, Joanne is a Director of the company. ROBINSON, Allan Stuart is a Director of the company. ROSS, Stephen Peter is a Director of the company. TAYLOR, Michael Ross Macdonald is a Director of the company. THAM, Michael is a Director of the company. Secretary ACS SECRETARIES LIMITED has been resigned. Secretary SLINGER, John Malcolm has been resigned. Secretary WALLER, Norman Ronald has been resigned. Director ACS NOMINEES LIMITED has been resigned. Director ACS SECRETARIES LIMITED has been resigned. Director BARNES, John has been resigned. Director BLACKER, Mark Jonathon has been resigned. Director BLACKER, Robin has been resigned. Director BURCKHARDT, Sarah Helen has been resigned. Director CHASNEY, Lisa Mary has been resigned. Director HARRIS, Fiona Claire has been resigned. Director LEE, Michelle has been resigned. Director OTLEY, Beryl Mary has been resigned. Director PICK, Peter John has been resigned. Director RAISBECK, Simon William has been resigned. Director SLINGER, John Malcolm has been resigned. Director THAM, Jennifer Elizabeth has been resigned. Director WAKE, Les has been resigned. Director WALLER, Norman Ronald has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BARRETT, Bryan Malcolm
Appointed Date: 07 September 2015

Director
BLACKER, Robin
Appointed Date: 29 January 2016
78 years old

Director
ELLIS, Robert John
Appointed Date: 07 March 2012
80 years old

Director
HANNINGTON, Sally Anne
Appointed Date: 03 November 2010
62 years old

Director
NOTTINGHAM, Joanne
Appointed Date: 02 December 2015
59 years old

Director
ROBINSON, Allan Stuart
Appointed Date: 07 November 2012
68 years old

Director
ROSS, Stephen Peter
Appointed Date: 02 November 2011
67 years old

Director
TAYLOR, Michael Ross Macdonald
Appointed Date: 03 November 2004
75 years old

Director
THAM, Michael
Appointed Date: 07 March 2012
80 years old

Resigned Directors

Secretary
ACS SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Secretary
SLINGER, John Malcolm
Resigned: 07 October 2015
Appointed Date: 26 November 2014

Secretary
WALLER, Norman Ronald
Resigned: 07 November 2007
Appointed Date: 12 May 2004

Director
ACS NOMINEES LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Director
ACS SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Director
BARNES, John
Resigned: 06 April 2005
Appointed Date: 12 May 2004
63 years old

Director
BLACKER, Mark Jonathon
Resigned: 12 November 2008
Appointed Date: 06 April 2005
55 years old

Director
BLACKER, Robin
Resigned: 07 November 2012
Appointed Date: 03 November 2004
78 years old

Director
BURCKHARDT, Sarah Helen
Resigned: 07 November 2012
Appointed Date: 07 November 2007
67 years old

Director
CHASNEY, Lisa Mary
Resigned: 02 December 2015
Appointed Date: 03 November 2011
72 years old

Director
HARRIS, Fiona Claire
Resigned: 26 November 2014
Appointed Date: 12 May 2004
56 years old

Director
LEE, Michelle
Resigned: 02 December 2015
Appointed Date: 12 May 2004
57 years old

Director
OTLEY, Beryl Mary
Resigned: 21 April 2011
Appointed Date: 07 January 2009
83 years old

Director
PICK, Peter John
Resigned: 03 November 2010
Appointed Date: 03 November 2004
73 years old

Director
RAISBECK, Simon William
Resigned: 14 August 2007
Appointed Date: 03 November 2004
60 years old

Director
SLINGER, John Malcolm
Resigned: 02 December 2015
Appointed Date: 26 November 2014
70 years old

Director
THAM, Jennifer Elizabeth
Resigned: 03 November 2011
Appointed Date: 03 November 2004
78 years old

Director
WAKE, Les
Resigned: 03 November 2010
Appointed Date: 05 September 2007
57 years old

Director
WALLER, Norman Ronald
Resigned: 07 November 2007
Appointed Date: 12 May 2004
71 years old

TOCKWITH AND DISTRICT AGRICULTURAL SOCIETY LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 30 September 2016
18 May 2016
Annual return made up to 10 May 2016 no member list
14 Apr 2016
Appointment of Mrs Joanne Nottingham as a director on 2 December 2015
07 Apr 2016
Termination of appointment of John Malcolm Slinger as a director on 2 December 2015
07 Apr 2016
Termination of appointment of Michelle Lee as a director on 2 December 2015
...
... and 71 more events
07 Sep 2004
New director appointed
07 Sep 2004
New director appointed
07 Sep 2004
Secretary resigned;director resigned
07 Sep 2004
Director resigned
12 May 2004
Incorporation

TOCKWITH AND DISTRICT AGRICULTURAL SOCIETY LIMITED Charges

30 September 2005
Legal mortgage
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at cattal moor lane tockwith york t/no NYK301736…