ABBEYFIELD (EXMOUTH) SOCIETY LIMITED (THE)
EXMOUTH

Hellopages » Devon » East Devon » EX8 2NG
Company number 00982753
Status Active
Incorporation Date 23 June 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HARDING HOUSE, 101 SALTERTON ROAD, EXMOUTH, DEVON,, EX8 2NG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 96040 - Physical well-being activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Director's details changed for Mrs Mary Elizabeth Fagan on 23 March 2017; Director's details changed for Mr Roger William Lawrence on 23 March 2017; Total exemption full accounts made up to 31 July 2016. The most likely internet sites of ABBEYFIELD (EXMOUTH) SOCIETY LIMITED (THE) are www.abbeyfieldexmouthsocietylimited.co.uk, and www.abbeyfield-exmouth-society-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Abbeyfield Exmouth Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00982753. Abbeyfield Exmouth Society Limited The has been working since 23 June 1970. The present status of the company is Active. The registered address of Abbeyfield Exmouth Society Limited The is Harding House 101 Salterton Road Exmouth Devon Ex8 2ng. . WADE, Anthony Laurence is a Secretary of the company. BUCKLER, Richard Elliott is a Director of the company. DOLBY, Valerie Anne is a Director of the company. ELSON, Lynne Mary is a Director of the company. HUGHES, Ann Pamela is a Director of the company. HUGHES, Hazel is a Director of the company. LAWRENCE, Mary Elizabeth is a Director of the company. LAWRENCE, Roger William is a Director of the company. PEARMAN, Thomas Francis is a Director of the company. RITCHIE, Hedley Stuart is a Director of the company. SELLERS, Robert, Reverend is a Director of the company. Director BOWDEN, Peter Lee has been resigned. Director CAMPBELL, Eilean Margaret has been resigned. Director CHILD, Alan has been resigned. Director COOMBS, Frederick William has been resigned. Director DAVIES, Anne has been resigned. Director EVELEIGH, Mervyn has been resigned. Director GIBBS, Teresa Rosaline Ann has been resigned. Director GREY, Margaret has been resigned. Director HANDFORD, Alfred William has been resigned. Director HANDY, Cecilia has been resigned. Director KELLY, Lance Richard has been resigned. Director OSWIN, Frank Anthony, The Revd has been resigned. Director PENDLE, Richard Henry has been resigned. Director SEAR, Molly Helen has been resigned. Director SILVERWOOD, Harry Lisle has been resigned. Director WATTS, Margery Olive has been resigned. The company operates in "Other accommodation".


Current Directors


Director
BUCKLER, Richard Elliott
Appointed Date: 21 January 2004
81 years old

Director
DOLBY, Valerie Anne
Appointed Date: 21 November 2012
81 years old

Director
ELSON, Lynne Mary
Appointed Date: 01 January 2010
70 years old

Director
HUGHES, Ann Pamela

85 years old

Director
HUGHES, Hazel
Appointed Date: 26 January 2017
82 years old

Director
LAWRENCE, Mary Elizabeth
Appointed Date: 21 November 2012
82 years old

Director
LAWRENCE, Roger William
Appointed Date: 16 October 2002
81 years old

Director
PEARMAN, Thomas Francis
Appointed Date: 01 August 2009
83 years old

Director
RITCHIE, Hedley Stuart
Appointed Date: 13 May 2014
79 years old

Director
SELLERS, Robert, Reverend
Appointed Date: 26 January 2017
67 years old

Resigned Directors

Director
BOWDEN, Peter Lee
Resigned: 06 January 2011
Appointed Date: 17 February 1993
90 years old

Director
CAMPBELL, Eilean Margaret
Resigned: 12 June 2013
Appointed Date: 14 July 2011
81 years old

Director
CHILD, Alan
Resigned: 15 December 2001
Appointed Date: 15 October 1997
86 years old

Director
COOMBS, Frederick William
Resigned: 31 December 2004
96 years old

Director
DAVIES, Anne
Resigned: 25 November 1992
95 years old

Director
EVELEIGH, Mervyn
Resigned: 18 November 2009
Appointed Date: 21 February 1996
92 years old

Director
GIBBS, Teresa Rosaline Ann
Resigned: 21 November 2012
Appointed Date: 22 August 2006
88 years old

Director
GREY, Margaret
Resigned: 25 November 1992
89 years old

Director
HANDFORD, Alfred William
Resigned: 23 May 1999
Appointed Date: 17 May 1995
104 years old

Director
HANDY, Cecilia
Resigned: 10 November 1997
Appointed Date: 16 December 1992
101 years old

Director
KELLY, Lance Richard
Resigned: 15 May 1996
Appointed Date: 19 August 1992
78 years old

Director
OSWIN, Frank Anthony, The Revd
Resigned: 15 July 2010
Appointed Date: 16 May 2001
82 years old

Director
PENDLE, Richard Henry
Resigned: 28 November 1996
100 years old

Director
SEAR, Molly Helen
Resigned: 12 October 2012
Appointed Date: 26 November 1997
88 years old

Director
SILVERWOOD, Harry Lisle
Resigned: 19 July 2000
103 years old

Director
WATTS, Margery Olive
Resigned: 10 April 2011
108 years old

ABBEYFIELD (EXMOUTH) SOCIETY LIMITED (THE) Events

29 Mar 2017
Director's details changed for Mrs Mary Elizabeth Fagan on 23 March 2017
29 Mar 2017
Director's details changed for Mr Roger William Lawrence on 23 March 2017
08 Mar 2017
Total exemption full accounts made up to 31 July 2016
09 Feb 2017
Appointment of Reverend Robert Sellers as a director on 26 January 2017
09 Feb 2017
Appointment of Mrs Hazel Hughes as a director on 26 January 2017
...
... and 102 more events
01 Mar 1988
Annual return made up to 08/12/87

02 Jun 1987
Full accounts made up to 31 July 1986

28 Apr 1987
Return made up to 05/11/86; full list of members

28 Jul 1986
Full accounts made up to 31 July 1985

25 Jun 1986
Annual return made up to 10/12/85