AXMINSTER HERITAGE LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 5AH
Company number 05365585
Status Active
Incorporation Date 15 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THOMAS WHITTY HOUSE, SILVER STREET, AXMINSTER, DEVON, UNITED KINGDOM, EX13 5AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Mr Douglas Hull as a director on 12 October 2016; Appointment of Miss Emily Mary Hicks as a director on 12 October 2016. The most likely internet sites of AXMINSTER HERITAGE LIMITED are www.axminsterheritage.co.uk, and www.axminster-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Axminster Heritage Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05365585. Axminster Heritage Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Axminster Heritage Limited is Thomas Whitty House Silver Street Axminster Devon United Kingdom Ex13 5ah. . ROBSON, Elizabeth Mary is a Secretary of the company. CHURCH, John David, Dr is a Director of the company. HICKS, Emily Mary is a Director of the company. HITCHCOCK, Richard Laurence is a Director of the company. HULL, Douglas is a Director of the company. MOULDING, Andrew Timothy is a Director of the company. PAINTON, Christopher Bryan is a Director of the company. PERCIVAL, Philip Robert is a Director of the company. SHAW, John Julian St Clair is a Director of the company. Secretary CARNAN, Roy has been resigned. Secretary GILLARD, Roger has been resigned. Secretary PIKE, Rachel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COLVIN, Duncan Andrew has been resigned. Director DURRANT, Roger Thomas has been resigned. Director GILLARD, Roger has been resigned. Director WELLS, Jolyon Frederick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBSON, Elizabeth Mary
Appointed Date: 04 February 2014

Director
CHURCH, John David, Dr
Appointed Date: 16 March 2005
85 years old

Director
HICKS, Emily Mary
Appointed Date: 12 October 2016
44 years old

Director
HITCHCOCK, Richard Laurence
Appointed Date: 11 March 2005
79 years old

Director
HULL, Douglas
Appointed Date: 12 October 2016
88 years old

Director
MOULDING, Andrew Timothy
Appointed Date: 21 September 2009
79 years old

Director
PAINTON, Christopher Bryan
Appointed Date: 12 October 2016
75 years old

Director
PERCIVAL, Philip Robert
Appointed Date: 25 June 2014
82 years old

Director
SHAW, John Julian St Clair
Appointed Date: 16 March 2005
91 years old

Resigned Directors

Secretary
CARNAN, Roy
Resigned: 03 February 2014
Appointed Date: 16 April 2012

Secretary
GILLARD, Roger
Resigned: 14 July 2005
Appointed Date: 16 March 2005

Secretary
PIKE, Rachel
Resigned: 16 April 2012
Appointed Date: 14 July 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
COLVIN, Duncan Andrew
Resigned: 06 December 2013
Appointed Date: 16 April 2012
57 years old

Director
DURRANT, Roger Thomas
Resigned: 01 September 2005
Appointed Date: 16 March 2005
82 years old

Director
GILLARD, Roger
Resigned: 12 October 2016
Appointed Date: 16 March 2005
67 years old

Director
WELLS, Jolyon Frederick
Resigned: 10 January 2008
Appointed Date: 16 March 2005
81 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

AXMINSTER HERITAGE LIMITED Events

12 Apr 2017
Confirmation statement made on 15 February 2017 with updates
25 Oct 2016
Appointment of Mr Douglas Hull as a director on 12 October 2016
25 Oct 2016
Appointment of Miss Emily Mary Hicks as a director on 12 October 2016
25 Oct 2016
Total exemption full accounts made up to 29 February 2016
17 Oct 2016
Appointment of Mr Christopher Bryan Painton as a director on 12 October 2016
...
... and 54 more events
22 Jul 2005
New director appointed
22 Jul 2005
New director appointed
22 Jul 2005
New director appointed
22 Jul 2005
New secretary appointed;new director appointed
15 Feb 2005
Incorporation

AXMINSTER HERITAGE LIMITED Charges

14 May 2012
Second legal charge and floating charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Axminster Carpets Limited
Description: Thomas whitty house, silver street, axminster, devon and…
14 May 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Devon County Council
Description: Thomas whitty house, silver street, axminster, devon.