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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
THE BULLOCK BUILDING UNIVERSITY WAY |
Post Town | CRANFIELD |
County | BEDFORDSHIRE |
Post Code | MK43 0GH |
Entity Name | Office Address |
---|---|
THE DOUGLAS BOMFORD TRUST | The Bullock Building, University Way, Cranfield, Bedfordshire, MK43 0GH |
Entity Name | Office Address |
---|---|
INSTITUTION OF AGRICULTURAL ENGINEERS(THE) | The Bullock Building University Way, Cranfield, Bedford, Bedfordshire, MK43 0GH |
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 |
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 |
Post Town | CRANFIELD |
Post Code | MK43 0GH |
SIC Code | 74990 - Non-trading company |
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.