AXMOUTH HARBOUR MANAGEMENT COMPANY LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 5AD

Company number 02249882
Status Active
Incorporation Date 29 April 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TIMBERLY, SOUTH STREET, AXMINSTER, DEVON, UNITED KINGDOM, EX13 5AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Anthony Charles Hinton as a director on 9 January 2017; Termination of appointment of Stephen George Biddle as a director on 9 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of AXMOUTH HARBOUR MANAGEMENT COMPANY LIMITED are www.axmouthharbourmanagementcompany.co.uk, and www.axmouth-harbour-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Axmouth Harbour Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02249882. Axmouth Harbour Management Company Limited has been working since 29 April 1988. The present status of the company is Active. The registered address of Axmouth Harbour Management Company Limited is Timberly South Street Axminster Devon United Kingdom Ex13 5ad. The company`s financial liabilities are £1.31k. It is £0.16k against last year. The cash in hand is £1.22k. It is £0.13k against last year. And the total assets are £1.64k, which is £0.13k against last year. GILLARD, Roger is a Secretary of the company. CHURCH, John David, Dr is a Director of the company. COOPER, John is a Director of the company. HINTON, Anthony Charles is a Director of the company. ZIEMANN, Charles Alexander is a Director of the company. ZIEMANN, Gavin is a Director of the company. Secretary CULSHAW, Charles Stanley has been resigned. Director BASTIN, Richard Robert Bruce has been resigned. Director BIDDLE, Stephen George has been resigned. Director EDWARDS, Raymond Thomas John has been resigned. Director GORDON, Eric Donovan has been resigned. Director NATION, Alan George has been resigned. Director POUNTNEY, Henry has been resigned. Director PRESTON, Arthur William has been resigned. Director PRICE, William Martin has been resigned. Director PRITCHARD, David Marcus has been resigned. The company operates in "Management of real estate on a fee or contract basis".


axmouth harbour management company Key Finiance

LIABILITIES £1.31k
+14%
CASH £1.22k
+12%
TOTAL ASSETS £1.64k
+8%
All Financial Figures

Current Directors

Secretary
GILLARD, Roger
Appointed Date: 01 July 1999

Director
CHURCH, John David, Dr
Appointed Date: 15 July 2005
85 years old

Director
COOPER, John
Appointed Date: 16 December 2011
86 years old

Director
HINTON, Anthony Charles
Appointed Date: 09 January 2017
70 years old

Director

Director
ZIEMANN, Gavin
Appointed Date: 27 February 2013
67 years old

Resigned Directors

Secretary
CULSHAW, Charles Stanley
Resigned: 30 June 1999

Director
BASTIN, Richard Robert Bruce
Resigned: 31 January 2003
84 years old

Director
BIDDLE, Stephen George
Resigned: 09 January 2017
Appointed Date: 10 August 2016
71 years old

Director
EDWARDS, Raymond Thomas John
Resigned: 15 July 2005
101 years old

Director
GORDON, Eric Donovan
Resigned: 31 December 2003
99 years old

Director
NATION, Alan George
Resigned: 16 December 2011
Appointed Date: 31 January 2003
76 years old

Director
POUNTNEY, Henry
Resigned: 22 October 2010
Appointed Date: 31 January 2002
88 years old

Director
PRESTON, Arthur William
Resigned: 11 December 1996
102 years old

Director
PRICE, William Martin
Resigned: 10 August 2016
Appointed Date: 16 December 2011
71 years old

Director
PRITCHARD, David Marcus
Resigned: 19 July 2011
Appointed Date: 31 December 2003
80 years old

AXMOUTH HARBOUR MANAGEMENT COMPANY LIMITED Events

02 Feb 2017
Appointment of Mr Anthony Charles Hinton as a director on 9 January 2017
02 Feb 2017
Termination of appointment of Stephen George Biddle as a director on 9 January 2017
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Registered office address changed from Salcombe House Fore Street Seaton Devon EX12 2LE to Timberly South Street Axminster Devon EX13 5AD on 13 December 2016
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 82 more events
30 Jul 1991
Director resigned;new director appointed

27 Jun 1991
Full accounts made up to 31 March 1990

27 Jun 1991
Full accounts made up to 31 March 1989

15 May 1990
Annual return made up to 31/12/89

29 Apr 1988
Incorporation