TABLEHURST FARM LIMITED
FOREST ROW

Hellopages » East Sussex » Wealden » RH18 5DP

Company number 03234849
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address TABLEHURST FARM LIMITED, LONDON ROAD, FOREST ROW, EAST SUSSEX, RH18 5DP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Christopher Paul Marshall as a director on 7 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of TABLEHURST FARM LIMITED are www.tablehurstfarm.co.uk, and www.tablehurst-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Edenbridge Town Rail Station is 7.1 miles; to Crowborough Rail Station is 7.4 miles; to Buxted Rail Station is 8.5 miles; to Uckfield Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tablehurst Farm Limited is a Private Limited Company. The company registration number is 03234849. Tablehurst Farm Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Tablehurst Farm Limited is Tablehurst Farm Limited London Road Forest Row East Sussex Rh18 5dp. . FRAZER, Julia May is a Secretary of the company. BROWN, Peter George is a Director of the company. FRAZER, Julia May is a Director of the company. JUNGHANS, David is a Director of the company. MARSHALL, Christopher Paul is a Director of the company. RAVENSCROFT, Neil, Dr is a Director of the company. SMITH, Jeremy is a Director of the company. TILSLEY, Robert Haswell is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary POWELL, Daniel Charles has been resigned. Director ATTWELL, Nicholas David Barrett has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director BROWN, Brigitte Erika Margarete has been resigned. Director FYNES-CLINTON, Oliver John has been resigned. Director HAUGHTON, Mark Timothy has been resigned. Director INFIELD, Brian James has been resigned. Director JAMIESON, Alan Gordon has been resigned. Director JAMIESON, Bernice Marjorie has been resigned. Director NUNHOFER, Karoly Michael has been resigned. Director PEREIRA, Rachael Elizabeth has been resigned. Director SCHUMACHER, Juergen Hermann Heinrich has been resigned. Director TER KUILE, Michael Marcus has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
FRAZER, Julia May
Appointed Date: 01 February 1997

Director
BROWN, Peter George
Appointed Date: 07 August 1996
71 years old

Director
FRAZER, Julia May
Appointed Date: 01 October 1999
79 years old

Director
JUNGHANS, David
Appointed Date: 01 January 2011
47 years old

Director
MARSHALL, Christopher Paul
Appointed Date: 07 February 2017
67 years old

Director
RAVENSCROFT, Neil, Dr
Appointed Date: 20 February 2008
67 years old

Director
SMITH, Jeremy
Appointed Date: 31 December 2014
74 years old

Director
TILSLEY, Robert Haswell
Appointed Date: 01 April 2014
42 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Secretary
POWELL, Daniel Charles
Resigned: 01 February 1997
Appointed Date: 07 August 1996

Director
ATTWELL, Nicholas David Barrett
Resigned: 08 September 2001
Appointed Date: 10 June 1999
64 years old

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Director
BROWN, Brigitte Erika Margarete
Resigned: 01 November 2006
Appointed Date: 07 August 1996
75 years old

Director
FYNES-CLINTON, Oliver John
Resigned: 01 January 2016
Appointed Date: 01 February 2013
77 years old

Director
HAUGHTON, Mark Timothy
Resigned: 21 March 2013
Appointed Date: 20 February 2008
70 years old

Director
INFIELD, Brian James
Resigned: 30 May 2008
Appointed Date: 10 June 1999
99 years old

Director
JAMIESON, Alan Gordon
Resigned: 31 May 1999
Appointed Date: 07 August 1996
74 years old

Director
JAMIESON, Bernice Marjorie
Resigned: 30 September 2007
Appointed Date: 07 August 1996
75 years old

Director
NUNHOFER, Karoly Michael
Resigned: 31 December 2014
Appointed Date: 01 April 2014
46 years old

Director
PEREIRA, Rachael Elizabeth
Resigned: 01 April 2014
Appointed Date: 10 June 1999
57 years old

Director
SCHUMACHER, Juergen Hermann Heinrich
Resigned: 04 February 2013
Appointed Date: 08 May 2012
70 years old

Director
TER KUILE, Michael Marcus
Resigned: 24 February 2002
Appointed Date: 10 June 1999
72 years old

TABLEHURST FARM LIMITED Events

11 Feb 2017
Appointment of Mr Christopher Paul Marshall as a director on 7 February 2017
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
16 Aug 2016
Termination of appointment of Oliver John Fynes-Clinton as a director on 1 January 2016
25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
15 Oct 1996
Registered office changed on 15/10/96 from: 6 michael fields forest row east sussex
03 Sep 1996
Secretary resigned
03 Sep 1996
Director resigned
03 Sep 1996
Registered office changed on 03/09/96 from: imperial house 1 harley place bristol BS8 3JT
07 Aug 1996
Incorporation

TABLEHURST FARM LIMITED Charges

1 November 2011
Debenture
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
29 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 26 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…