Company number 03868273
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT, WESTON CENTRE, 10 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QY
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of THE AGRONOMY PARTNERSHIP LIMITED are www.theagronomypartnership.co.uk, and www.the-agronomy-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The Agronomy Partnership Limited is a Private Limited Company.
The company registration number is 03868273. The Agronomy Partnership Limited has been working since 29 October 1999.
The present status of the company is Active. The registered address of The Agronomy Partnership Limited is Associated British Foods Plc Group Secretarial Department Weston Centre 10 Grosvenor Street London United Kingdom W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. AITCHISON, Mark Kenneth is a Director of the company. WOOLDRIDGE, Stephen is a Director of the company. Secretary DEAR, Martin Kenneth has been resigned. Secretary UNICORN NOMINEES LIMITED has been resigned. Director DEAR, Jayne Mary has been resigned. Director DEAR, Martin Kenneth has been resigned. Nominee Director HASELDEN, Mary Elizabeth has been resigned. Director OAKES, Charles Ashley has been resigned. Director OAKES, Josephine Mary has been resigned. Director WILLMOT, Mark Andrew has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Resigned Directors
Secretary
UNICORN NOMINEES LIMITED
Resigned: 07 January 2003
Appointed Date: 29 October 1999
Director
DEAR, Jayne Mary
Resigned: 31 January 2012
Appointed Date: 30 November 2009
68 years old
Persons With Significant Control
Frontier Agriculture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE AGRONOMY PARTNERSHIP LIMITED Events
29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 29 October 2016 with updates
11 Apr 2016
Accounts for a dormant company made up to 30 June 2015
13 Jan 2016
Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
13 Jan 2016
Registered office address changed from 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
...
... and 63 more events
23 Nov 1999
Director resigned
23 Nov 1999
Accounting reference date extended from 31/10/00 to 31/12/00
23 Nov 1999
New director appointed
23 Nov 1999
New director appointed
29 Oct 1999
Incorporation