NAUNTON DOWNS DEBENTURES LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 02812108
Status Active
Incorporation Date 23 April 1993
Company Type Private Limited Company
Address MCGILLS, OAKLEY HOUSE TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 99 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 April 2015 with full list of shareholders Statement of capital on 2015-04-21 GBP 99 . The most likely internet sites of NAUNTON DOWNS DEBENTURES LIMITED are www.nauntondownsdebentures.co.uk, and www.naunton-downs-debentures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Naunton Downs Debentures Limited is a Private Limited Company. The company registration number is 02812108. Naunton Downs Debentures Limited has been working since 23 April 1993. The present status of the company is Active. The registered address of Naunton Downs Debentures Limited is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire Gl7 1us. . WARBURTON, Philip Rollo is a Secretary of the company. WILSON, Mary Caroline is a Secretary of the company. WILSON, Ian Andrew Donald is a Director of the company. Nominee Secretary HUNT, Jennifer Irene has been resigned. Secretary WILSON, Ian Andrew Donald has been resigned. Director EAGER, Charlotte Ann has been resigned. Director GODMAN, Hugh Edward Corlett has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director WARBURTON, Philip Rollo has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WARBURTON, Philip Rollo
Appointed Date: 01 June 2010

Secretary
WILSON, Mary Caroline
Appointed Date: 01 January 2011

Director
WILSON, Ian Andrew Donald
Appointed Date: 23 April 1993
79 years old

Resigned Directors

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 23 April 1993
Appointed Date: 23 April 1993

Secretary
WILSON, Ian Andrew Donald
Resigned: 01 January 2011
Appointed Date: 23 April 1993

Director
EAGER, Charlotte Ann
Resigned: 21 October 1995
Appointed Date: 21 June 1994
57 years old

Director
GODMAN, Hugh Edward Corlett
Resigned: 15 November 2003
Appointed Date: 23 April 1993
69 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 23 April 1993
Appointed Date: 23 April 1993
73 years old

Director
WARBURTON, Philip Rollo
Resigned: 01 June 2010
Appointed Date: 15 November 2003
76 years old

NAUNTON DOWNS DEBENTURES LIMITED Events

01 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 99

21 Jan 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 99

02 Feb 2015
Accounts for a dormant company made up to 31 December 2014
15 Apr 2014
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 99

...
... and 55 more events
01 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1993
Registered office changed on 13/05/93 from: reddings oakridge lane sidcot, winscombe avon BS25 1LZ

13 May 1993
Secretary resigned;new director appointed

13 May 1993
New secretary appointed;director resigned;new director appointed

23 Apr 1993
Incorporation