This company is commonly known as National Milk Records Plc. The company was founded 27 years ago and was given the registration number 03331929. The firm's registered office is in CHIPPENHAM, WILTSHIRE. You can find them at Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | NATIONAL MILK RECORDS PLC |
---|---|---|
Company Number | : | 03331929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Secretary | 21 June 2019 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 09 August 2023 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 16 January 2017 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 09 August 2023 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 09 August 2023 | Active |
78 Park Road, Keynsham, Bristol, BS31 1DE | Secretary | 28 June 2002 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Secretary | 30 September 2011 | Active |
27 Avenue Gardens, Teddington, TW11 0BH | Secretary | 06 March 1997 | Active |
78, Lakes Lane, Beaconsfield, England, HP9 2JZ | Secretary | 22 November 2000 | Active |
52 Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 25 January 2002 | Active |
Flat 5 24 Morden Road, Blackheath, London, SE3 0AA | Director | 06 March 1997 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 26 March 2020 | Active |
51 Broadmead, Corsham, SN13 9AW | Director | 20 February 2001 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 28 October 2013 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 02 May 2013 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 28 October 2013 | Active |
Lower Croan Sladesbridge, Wadebridge, PL27 PJH | Director | 06 March 1997 | Active |
Dawlish Water Cottage, Higher Dawlish Water, EX7 0QW | Director | 13 November 2000 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 02 January 2018 | Active |
Rose Farm Mill Lane, Hambleton, Poulton Le Fylde, FY6 9DE | Director | 06 March 1997 | Active |
Woodlands Littleworth Lane, Esher, KT10 9PF | Director | 01 April 1997 | Active |
78 Park Road, Keynsham, Bristol, BS31 1DE | Director | 16 September 2003 | Active |
Upper Warren Farm, Denner Hill, Great Missenden, HP16 0JL | Director | 06 March 1997 | Active |
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN | Director | 10 November 2014 | Active |
Blythe House Farm Barston, Solihull, B92 0LD | Director | 29 July 1997 | Active |
Sole Street Farm Crundle, Canterbury, CT4 7ET | Director | 06 March 1997 | Active |
Ty Mawr, Valley, Holyhead, LL65 3HH | Director | 19 January 2005 | Active |
Maxstoke House, Hampton Lane, Meriden, CV7 7JR | Director | 01 April 2007 | Active |
Hayleys Manor, Epping Upland, Epping, CM16 6PQ | Director | 06 March 1997 | Active |
Suite 1, Second Floor, Merritt House Hill Avenue, Amersham, United Kingdom, HP6 5BQ | Director | 22 June 2011 | Active |
27 Avenue Gardens, Teddington, TW11 0BH | Director | 06 March 1997 | Active |
20 West Farm Drive, Ashtead, KT21 2LB | Director | 06 March 1997 | Active |
Lovatts Cottage, Gaddesden Row, Hemel Hempstead, HP2 6HX | Director | 03 July 1997 | Active |
Ballalough, West Baldwin, IM4 5HD | Director | 06 March 1997 | Active |
78, Lakes Lane, Beaconsfield, England, HP9 2JZ | Director | 22 November 2000 | Active |
Ab Agri Limited | ||
Notified on | : | 09 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Accounts | Accounts with accounts type group. | Download |
2023-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Resolution | Resolution. | Download |
2023-09-06 | Incorporation | Re registration memorandum articles. | Download |
2023-09-06 | Change of name | Certificate re registration public limited company to private. | Download |
2023-09-06 | Change of name | Reregistration public to private company. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-17 | Miscellaneous | Court order. | Download |
2023-08-10 | Capital | Capital allotment shares. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Incorporation | Memorandum articles. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.