WESTERN ASPARAGUS GROWERS LIMITED
HAMPTON LOVETT, DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0QH

Company number 04354382
Status Active - Proposal to Strike off
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address C/O BALLARD DALE SYREE WATSON, LLP, 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of Christopher Leslie Simms as a director on 7 February 2017. The most likely internet sites of WESTERN ASPARAGUS GROWERS LIMITED are www.westernasparagusgrowers.co.uk, and www.western-asparagus-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Western Asparagus Growers Limited is a Private Limited Company. The company registration number is 04354382. Western Asparagus Growers Limited has been working since 16 January 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Western Asparagus Growers Limited is C O Ballard Dale Syree Watson Llp 11c Kingswood Road Hampton Lovett Droitwich Worcestershire Wr9 0qh. . RANDALL, John Alexander is a Secretary of the company. COLEGRAVE, John Henry is a Director of the company. HULLAND, Caroline Elizabeth is a Director of the company. RANDALL, John Alexander is a Director of the company. Secretary COLWILL, Richard has been resigned. Secretary RANDALL, John Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLWILL, Richard has been resigned. Director LEE, Trevor Malcolm Marsh has been resigned. Director MCGUFFIE, David James has been resigned. Director MOULE, George Richard has been resigned. Director OLIVER, Bernard James has been resigned. Director OWEN, Philip James has been resigned. Director SIMMS, Christopher Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
RANDALL, John Alexander
Appointed Date: 12 January 2010

Director
COLEGRAVE, John Henry
Appointed Date: 18 October 2006
70 years old

Director
HULLAND, Caroline Elizabeth
Appointed Date: 24 February 2010
45 years old

Director
RANDALL, John Alexander
Appointed Date: 14 April 2009
80 years old

Resigned Directors

Secretary
COLWILL, Richard
Resigned: 14 April 2009
Appointed Date: 16 January 2002

Secretary
RANDALL, John Alexander
Resigned: 21 January 2014
Appointed Date: 12 January 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Director
COLWILL, Richard
Resigned: 28 February 2011
Appointed Date: 16 January 2002
82 years old

Director
LEE, Trevor Malcolm Marsh
Resigned: 18 October 2006
Appointed Date: 25 February 2002
81 years old

Director
MCGUFFIE, David James
Resigned: 26 February 2004
Appointed Date: 25 February 2002
71 years old

Director
MOULE, George Richard
Resigned: 07 February 2017
Appointed Date: 26 February 2004
76 years old

Director
OLIVER, Bernard James
Resigned: 10 October 2007
Appointed Date: 06 April 2005
79 years old

Director
OWEN, Philip James
Resigned: 07 February 2017
Appointed Date: 25 February 2002
55 years old

Director
SIMMS, Christopher Leslie
Resigned: 07 February 2017
Appointed Date: 16 January 2002
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

WESTERN ASPARAGUS GROWERS LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
22 Mar 2017
Application to strike the company off the register
10 Feb 2017
Termination of appointment of Christopher Leslie Simms as a director on 7 February 2017
10 Feb 2017
Termination of appointment of Philip James Owen as a director on 7 February 2017
10 Feb 2017
Termination of appointment of George Richard Moule as a director on 7 February 2017
...
... and 69 more events
18 Jan 2002
New director appointed
18 Jan 2002
New secretary appointed;new director appointed
17 Jan 2002
Director resigned
17 Jan 2002
Secretary resigned
16 Jan 2002
Incorporation

WESTERN ASPARAGUS GROWERS LIMITED Charges

14 April 2010
Debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied on 29 April 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…