This company is commonly known as Pacific Farm Investments Limited. The company was founded 34 years ago and was given the registration number 02413973. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 64201 - Activities of agricultural holding companies.
Name | : | PACIFIC FARM INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02413973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 29 June 2011 | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 07 September 1995 | Active |
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Director | 26 September 2023 | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 01 May 2012 | Active |
Albany House 73/79 Station Road, West Drayton, UB7 7LT | Secretary | 09 December 1998 | Active |
21 Southampton Row, London, WC1B 5HS | Nominee Secretary | - | Active |
Gladstone House, 77-79 Street, Egham, TW20 9HY | Secretary | 01 May 2001 | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Secretary | 24 May 2007 | Active |
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA | Director | - | Active |
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY | Director | 20 February 1996 | Active |
Mr William Roger King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Forum 4, Grenville Street, Jersey, Channel Islands, JE4 8TQ |
Nature of control | : |
|
Donald Mckay Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Forum 4, Grenville Street, St Helier, Channel Islands, JE4 8TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.