MANOR HOUSE FARM (BLOODSTOCK) LTD
WARRINGTON TAPLIN LEE & CAIN LTD.

Hellopages » Cheshire » Warrington » WA3 7BA

Company number 02287072
Status Active
Incorporation Date 15 August 1988
Company Type Private Limited Company
Address MANOR HOUSE FARM 98 MUSTARD LANE, CROFT, WARRINGTON, CHEHSIRE, WA3 7BA
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr John Lee on 22 September 2016; Director's details changed for Mr John Lee on 22 September 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of MANOR HOUSE FARM (BLOODSTOCK) LTD are www.manorhousefarmbloodstock.co.uk, and www.manor-house-farm-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Manor House Farm Bloodstock Ltd is a Private Limited Company. The company registration number is 02287072. Manor House Farm Bloodstock Ltd has been working since 15 August 1988. The present status of the company is Active. The registered address of Manor House Farm Bloodstock Ltd is Manor House Farm 98 Mustard Lane Croft Warrington Chehsire Wa3 7ba. . LEE, John is a Director of the company. Secretary SANDERS, Sheila has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Director
LEE, John

77 years old

Resigned Directors

Secretary
SANDERS, Sheila
Resigned: 30 August 2012

Persons With Significant Control

Mr John Lee
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a member of a firm

MANOR HOUSE FARM (BLOODSTOCK) LTD Events

22 Sep 2016
Director's details changed for Mr John Lee on 22 September 2016
22 Sep 2016
Director's details changed for Mr John Lee on 22 September 2016
14 Sep 2016
Confirmation statement made on 15 August 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000

...
... and 65 more events
21 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1988
Company name changed rapid 6676 LIMITED\certificate issued on 29/09/88

15 Sep 1988
Registered office changed on 15/09/88 from: 124-128 city road london EC1V 2NJ

15 Aug 1988
Incorporation