46 ST DAVID'S HILL EXETER MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 2HY

Company number 02394339
Status Active
Incorporation Date 13 June 1989
Company Type Private Limited Company
Address GLEBE HOUSE, FARRINGDON, EXETER, DEVON, EX5 2HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 46 ST DAVID'S HILL EXETER MANAGEMENT COMPANY LIMITED are www.46stdavidshillexetermanagementcompany.co.uk, and www.46-st-david-s-hill-exeter-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. 46 St David S Hill Exeter Management Company Limited is a Private Limited Company. The company registration number is 02394339. 46 St David S Hill Exeter Management Company Limited has been working since 13 June 1989. The present status of the company is Active. The registered address of 46 St David S Hill Exeter Management Company Limited is Glebe House Farringdon Exeter Devon Ex5 2hy. . SAYERS, Anthony Paul is a Secretary of the company. O REILLY, Kaite is a Director of the company. POWELL, Denise Christine is a Director of the company. SKINNER, Stephen is a Director of the company. Secretary HODGSON, Marie has been resigned. Director DORMAN, Madeleine Margaret has been resigned. Director HODGSON, Marie has been resigned. Director HODGSON, Paul Nicholas has been resigned. Director LUCAS-GIDLEY, William Frederick Gustavus has been resigned. Director MIDDLETON, Charles Nolan has been resigned. Director SAYERS, Anthony Paul has been resigned. The company operates in "Non-trading company".


46 st david's hill exeter management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAYERS, Anthony Paul
Appointed Date: 01 January 1994

Director
O REILLY, Kaite
Appointed Date: 06 June 2002
62 years old

Director
POWELL, Denise Christine
Appointed Date: 05 October 2001
83 years old

Director
SKINNER, Stephen
Appointed Date: 20 March 2014
54 years old

Resigned Directors

Secretary
HODGSON, Marie
Resigned: 31 December 1993

Director
DORMAN, Madeleine Margaret
Resigned: 20 June 2000
Appointed Date: 01 February 2000
77 years old

Director
HODGSON, Marie
Resigned: 31 December 1993
74 years old

Director
HODGSON, Paul Nicholas
Resigned: 13 June 1994
75 years old

Director
LUCAS-GIDLEY, William Frederick Gustavus
Resigned: 01 February 2000
Appointed Date: 12 July 1993
102 years old

Director
MIDDLETON, Charles Nolan
Resigned: 20 March 2014
Appointed Date: 20 June 2000
54 years old

Director
SAYERS, Anthony Paul
Resigned: 01 October 2011
Appointed Date: 01 January 2004
72 years old

Persons With Significant Control

Mrs Denise Christine Powell
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kate O Reilly
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Skinner
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

46 ST DAVID'S HILL EXETER MANAGEMENT COMPANY LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 11 August 2016 with updates
24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3

21 Jul 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 73 more events
03 Jun 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Jun 1991
Return made up to 11/06/90; full list of members

29 Jun 1989
Registered office changed on 29/06/89 from: 84 temple chambers temple avenue london EC4Y ohp

29 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1989
Incorporation