CROP EVALUATION LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2TL

Company number 04081213
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address FINANCE DIRECTOR, AHDB NATIONAL AGRICULTURAL CENTRE, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2TL
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Michael Joseph Sloyan as a director on 1 November 2016; Appointment of Ms Jane Louise King as a director on 27 October 2016; Termination of appointment of Christopher Gordon Goodwin as a director on 30 September 2016. The most likely internet sites of CROP EVALUATION LIMITED are www.cropevaluation.co.uk, and www.crop-evaluation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Crop Evaluation Limited is a Private Limited Company. The company registration number is 04081213. Crop Evaluation Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Crop Evaluation Limited is Finance Director Ahdb National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire Cv8 2tl. . PERRY, Christopher Alan is a Secretary of the company. BOYNS, Kenneth John is a Director of the company. KING, Jane Louise is a Director of the company. Secretary BENNETT, Gordon has been resigned. Secretary GOODWIN, Christopher Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNARD, Andrew Stewart has been resigned. Director BENNETT, Gordon has been resigned. Director BOLTON, Susannah Mary Lee, Dr has been resigned. Director BUTLER, Richard Charles has been resigned. Director CARMICHAEL, Jane Pears, Dr has been resigned. Director CRANSTOUN OF THAT ILK AND COREHOUSE, Davidalexander Somerville, Dr has been resigned. Director CRUTE, Ian Richard, Professor has been resigned. Director GOODWIN, Christopher Gordon has been resigned. Director GREEN, Christopher Gavin has been resigned. Director GUTHRIE, Anthony Stuart has been resigned. Director HORNSHAW, Anthony John has been resigned. Director HOUGHTON, David Ian has been resigned. Director INGRAM, Jan has been resigned. Director JELLIS, Graham John, Professor has been resigned. Director JOLLIFFE, Thomas Howard, Dr has been resigned. Director JONES, Peter William has been resigned. Director LEGG, Brian James, Professor has been resigned. Director LIMB, Peter William has been resigned. Director LITTLEBOY, Charles Kevin Irving has been resigned. Director MAPLESTONE, Penelope Anne has been resigned. Director MCCREATH, David Robert has been resigned. Director MIFLIN, Benjamin John, Doctor has been resigned. Director MOORE, Nigel Henry has been resigned. Director OLDFIELD, John Francis has been resigned. Director RIDEALGH, Alan has been resigned. Director RILEY, Peter Nigel has been resigned. Director SHAND, Stuart James has been resigned. Director SHAND, Stuart James has been resigned. Director SHARKEY, Gary Ian has been resigned. Director SLOYAN, Michael Joseph has been resigned. Director SMITH, Guy Henry has been resigned. Director SMITH, Stephen John has been resigned. Director TAYLOR, Thomas has been resigned. Director TURNER, Roger George, Dr has been resigned. Director WARD, Andrew William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
PERRY, Christopher Alan
Appointed Date: 30 September 2016

Director
BOYNS, Kenneth John
Appointed Date: 30 September 2016
48 years old

Director
KING, Jane Louise
Appointed Date: 27 October 2016
66 years old

Resigned Directors

Secretary
BENNETT, Gordon
Resigned: 30 October 2010
Appointed Date: 26 September 2000

Secretary
GOODWIN, Christopher Gordon
Resigned: 30 September 2016
Appointed Date: 03 March 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Director
BARNARD, Andrew Stewart
Resigned: 09 June 2003
Appointed Date: 06 October 2000
62 years old

Director
BENNETT, Gordon
Resigned: 31 March 2011
Appointed Date: 21 July 2004
78 years old

Director
BOLTON, Susannah Mary Lee, Dr
Resigned: 01 April 2011
Appointed Date: 01 January 2010
60 years old

Director
BUTLER, Richard Charles
Resigned: 31 December 2006
Appointed Date: 06 October 2000
75 years old

Director
CARMICHAEL, Jane Pears, Dr
Resigned: 31 December 2008
Appointed Date: 19 September 2002
82 years old

Director
CRANSTOUN OF THAT ILK AND COREHOUSE, Davidalexander Somerville, Dr
Resigned: 01 April 2011
Appointed Date: 01 January 2007
81 years old

Director
CRUTE, Ian Richard, Professor
Resigned: 13 August 2012
Appointed Date: 01 January 2009
76 years old

Director
GOODWIN, Christopher Gordon
Resigned: 30 September 2016
Appointed Date: 01 October 2013
67 years old

Director
GREEN, Christopher Gavin
Resigned: 31 December 2006
Appointed Date: 28 November 2003
76 years old

Director
GUTHRIE, Anthony Stuart
Resigned: 18 March 2002
Appointed Date: 06 October 2000
81 years old

Director
HORNSHAW, Anthony John
Resigned: 01 April 2011
Appointed Date: 01 December 2004
78 years old

Director
HOUGHTON, David Ian
Resigned: 31 December 2006
Appointed Date: 06 October 2000
74 years old

Director
INGRAM, Jan
Resigned: 19 September 2002
Appointed Date: 06 October 2000
82 years old

Director
JELLIS, Graham John, Professor
Resigned: 01 April 2011
Appointed Date: 26 September 2000
78 years old

Director
JOLLIFFE, Thomas Howard, Dr
Resigned: 01 April 2011
Appointed Date: 01 December 2004
64 years old

Director
JONES, Peter William
Resigned: 30 June 2006
Appointed Date: 06 October 2000
80 years old

Director
LEGG, Brian James, Professor
Resigned: 01 December 2004
Appointed Date: 06 October 2000
80 years old

Director
LIMB, Peter William
Resigned: 01 December 2004
Appointed Date: 06 October 2000
92 years old

Director
LITTLEBOY, Charles Kevin Irving
Resigned: 31 December 2008
Appointed Date: 06 October 2000
68 years old

Director
MAPLESTONE, Penelope Anne
Resigned: 21 September 2004
Appointed Date: 18 September 2003
64 years old

Director
MCCREATH, David Robert
Resigned: 09 October 2009
Appointed Date: 20 September 2006
82 years old

Director
MIFLIN, Benjamin John, Doctor
Resigned: 31 December 2009
Appointed Date: 06 October 2000
86 years old

Director
MOORE, Nigel Henry
Resigned: 01 April 2011
Appointed Date: 01 January 2007
61 years old

Director
OLDFIELD, John Francis
Resigned: 31 December 2005
Appointed Date: 06 October 2000
88 years old

Director
RIDEALGH, Alan
Resigned: 27 September 2010
Appointed Date: 01 December 2004
69 years old

Director
RILEY, Peter Nigel
Resigned: 01 April 2011
Appointed Date: 01 January 2006
70 years old

Director
SHAND, Stuart James
Resigned: 01 April 2011
Appointed Date: 01 January 2010
63 years old

Director
SHAND, Stuart James
Resigned: 17 December 2005
Appointed Date: 18 September 2003
63 years old

Director
SHARKEY, Gary Ian
Resigned: 01 April 2011
Appointed Date: 01 January 2007
59 years old

Director
SLOYAN, Michael Joseph
Resigned: 01 November 2016
Appointed Date: 17 November 2014
70 years old

Director
SMITH, Guy Henry
Resigned: 01 April 2011
Appointed Date: 01 January 2007
66 years old

Director
SMITH, Stephen John
Resigned: 23 June 2003
Appointed Date: 18 March 2002
68 years old

Director
TAYLOR, Thomas
Resigned: 30 November 2014
Appointed Date: 13 August 2012
75 years old

Director
TURNER, Roger George, Dr
Resigned: 04 July 2003
Appointed Date: 06 October 2000
83 years old

Director
WARD, Andrew William
Resigned: 01 April 2011
Appointed Date: 01 January 2009
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Persons With Significant Control

Agriculture And Horticulture Development Board
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROP EVALUATION LIMITED Events

09 Nov 2016
Termination of appointment of Michael Joseph Sloyan as a director on 1 November 2016
04 Nov 2016
Appointment of Ms Jane Louise King as a director on 27 October 2016
25 Oct 2016
Termination of appointment of Christopher Gordon Goodwin as a director on 30 September 2016
25 Oct 2016
Termination of appointment of Christopher Gordon Goodwin as a secretary on 30 September 2016
25 Oct 2016
Appointment of Mr Christopher Alan Perry as a secretary on 30 September 2016
...
... and 122 more events
04 Oct 2000
New director appointed
04 Oct 2000
New secretary appointed
02 Oct 2000
Secretary resigned
02 Oct 2000
Director resigned
26 Sep 2000
Incorporation