AGRIFOOD CHARITIES PARTNERSHIP

Address:
The Bullock Building, University Way, Cranfield, Bedfordshire, MK43 0GH

AGRIFOOD CHARITIES PARTNERSHIP is a business entity registered at Companies House, UK, with entity identifier is 06510709. The registration start date is February 20, 2008. The current status is Active.

Company Overview

Company Number 06510709
Company Name AGRIFOOD CHARITIES PARTNERSHIP
Registered Address The Bullock Building
University Way
Cranfield
Bedfordshire
MK43 0GH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-02-20
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-20
Returns Last Update 2016-02-20
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address THE BULLOCK BUILDING
UNIVERSITY WAY
Post Town CRANFIELD
County BEDFORDSHIRE
Post Code MK43 0GH

Companies with the same location

Entity Name Office Address
THE DOUGLAS BOMFORD TRUST The Bullock Building, University Way, Cranfield, Bedfordshire, MK43 0GH

Companies with the same post code

Entity Name Office Address
INSTITUTION OF AGRICULTURAL ENGINEERS(THE) The Bullock Building University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH

Companies with the same post town

Entity Name Office Address
WORLD CONGRESS OF SOIL SCIENCE 2022 Building 42a, Cranfield University, Cranfield, Bedfordshire, MK43 0AL
E FLIGHT SYSTEMS LIMITED Building, 84, Cranfield, Bedfordshire, MK43 0AL, United Kingdom
FLOW TO MARKET LIMITED Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordfordshire, MK43 0BT, England
CASH4INKS LTD Unit 1 Eyreswood Farm, Astwood Road, Cranfield, Beds, MK43 0AT, United Kingdom
GOCATIONS LTD 3 Redlands Bank, Cranfield, Bedfordshire, MK43 1AD, England
INVAR CONTROLS LIMITED University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0EQ, United Kingdom
KDFJ TRADING LTD 5 Osbourne Corner, Cranfield, Bedfordshire, MK43 1AG, United Kingdom
MEAT MAKERS LTD 44 Cranfield Innovation Centre, Cranfield, MK43 0BT, United Kingdom
AVALON AERO ENGINEERING SERVICES LIMITED Hangar 1 / Building 85 Cranfield University, Wharley End, Cranfield, Bedford, MK43 0JR, United Kingdom
RETURN TO WORK LTD 18 Braeburn Way, Cranfield, Beds, MK43 0EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEPHENS, Elizabeth Secretary (Active) Townsend Mill, Rectory Road, Steppingley, Bedfordshire, MK45 5AT /
15 April 2008
/
BURGESS, Anthony Frederick Director (Active) The Bullock Building, University Way, Cranfield, Bedfordshire, MK43 0GH November 1939 /
23 November 2016
British /
England
Retired
BURGESS, Stuart John, The Rev'D Dr Director (Active) Mic, 83-101 Euston Street, London, Uk, NW1 2EZ March 1940 /
14 August 2012
British /
Britain
Chair Commission Rural Communities
COURTNEY, Jeremy David Director (Active) Crouchs Farm, East Hoathly, Lewes, East Sussex, England, BN8 6QX March 1940 /
27 January 2011
British /
England
Farmer
GATWARD, Gordon John, Rev Dr Director (Active) The Bullock Building, University Way, Cranfield, Bedfordshire, MK43 0GH December 1947 /
23 November 2016
British /
England
Retired
JELLIS, Graham John, Professor Director (Active) 18 Springhill Road, Springhill Road, Saffron Walden, Essex, England, CB11 4AH February 1947 /
16 August 2011
British /
Uk
Agibusiness Consultant
MOODY, Christopher Ronald Director (Active) 4b The Green, The Green, Nether Heyford, Northampton, England, NN7 3LE March 1950 /
29 January 2013
British /
England
Chief Executive
REDMAN, Peter Lawrence Director (Active) 44 Drove Road, Biggleswade, Bedfordshire, SG18 8HD April 1942 /
20 February 2008
British /
Uk
Retired
RICHARDSON, Philip Edward Director (Active) 16 Vicar Street, Wramplingham Road, Wymondham, Norfolk, England, NR18 0SB August 1947 /
27 January 2011
British /
United Kingdom
None
WOOLLEY, Helen Louise Director (Active) The Bullock Building, University Way, Cranfield, Bedfordshire, MK43 0GH August 1958 /
23 November 2016
British /
England
Ceo
NAYLOR, David John Secretary (Resigned) 31 Rossendale, Chelmsford, Essex, CM1 2UA /
20 February 2008
/
BISCOE, Paul Victor, Dr Director (Resigned) Tamworth Cottage, Silbury Court, Silsoe, Bedfordshire, MK45 4RU September 1944 /
20 February 2008
British /
Retired
CHAMBERLAIN CUTHBERTSON, Anne Director (Resigned) Lamlash, 12 Manor Farm, Apethorpe, Peterborough, Northamptonshire, PE8 5DP May 1950 /
26 May 2009
British /
United Kingdom
Business Consultancy
COURTNEY, Jeremy David Director (Resigned) Crouch's Farm, East Hoathly, Lewes, East Sussex, BN8 6QX March 1940 /
20 February 2008
British /
England
Farmer
DEVISMES, Louisa May Jacqueline Director (Resigned) Plumpton College, Ditchling Road, Plumpton, Lewes, East Sussex, United Kingdom, BN7 3AE July 1971 /
3 October 2013
British /
Uk
Educational Consultant
LAWRENCE, David Charles Director (Resigned) Easton College, Easton, Norwich, Norfolk, NR9 5DX March 1959 /
16 August 2011
British /
England
College Principal
REYNOLDS, John Kenneth Director (Resigned) 1 Stable Yard, Stable Yard, Caldecott, Market Harborough, Rutland, England, LE16 8GH August 1940 /
28 January 2010
British /
Uk
None
SHANNON, David William Francis, Dr Director (Resigned) 4 Old Court, Ashtead, Kingston, Surrey, KT21 2TS August 1941 /
11 March 2008
British /
England
Consultant
TREWHELLA, Roger Director (Resigned) Higher Moorlake Cottage, Moorlake, Crediton, Devon, Uk, EX17 5EL April 1951 /
14 August 2012
British /
United Kingdom
Director, Adela Booth Associates
WIBBERLEY, Edward John, Professor Or Dr Director (Resigned) Springvale, Orchard Close, Shaldon, Devon, TQ14 0HF May 1947 /
12 October 2015
British /
England
Professor & Agricultural/Resource Mgt Consultant
WILSON, William Eric Director (Resigned) 90 Lillington Road, Leamington Spa, Warwickshire, CV32 6LE November 1933 /
20 February 2008
British /
Britain
Retired

Competitor

Search similar business entities

Post Town CRANFIELD
Post Code MK43 0GH
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on AGRIFOOD CHARITIES PARTNERSHIP by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches