SLADES COUNTRYWISE HONITON LTD
HONITON FIREBRANDS PROPERTIES LIMITED

Hellopages » Devon » East Devon » EX14 1DB

Company number 02818766
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address UNITS 3 & 4 GLOUCESTER CRESCENT GLOUCESTER CRESCENT, HEATHPARK INDUSTRIAL ESTATE, HONITON, DEVON, EX14 1DB
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 80 . The most likely internet sites of SLADES COUNTRYWISE HONITON LTD are www.sladescountrywisehoniton.co.uk, and www.slades-countrywise-honiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Feniton Rail Station is 3.5 miles; to Whimple Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slades Countrywise Honiton Ltd is a Private Limited Company. The company registration number is 02818766. Slades Countrywise Honiton Ltd has been working since 17 May 1993. The present status of the company is Active. The registered address of Slades Countrywise Honiton Ltd is Units 3 4 Gloucester Crescent Gloucester Crescent Heathpark Industrial Estate Honiton Devon Ex14 1db. . SCOTT-ALLEN, Sarah Louise is a Secretary of the company. SCOTT - ALLEN, Peter Jonathan is a Director of the company. SCOTT - ALLEN, Sarah Louise is a Director of the company. Secretary HOLDER, Gillian Susan Mary has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director HOLDER, Robert George has been resigned. Director HOLDER, Robert George has been resigned. Director HOLDER, Simon Edward has been resigned. Director KINNERSLEY, Simon Norman has been resigned. Director SLADE, Christopher Henry has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
SCOTT-ALLEN, Sarah Louise
Appointed Date: 30 August 2011

Director
SCOTT - ALLEN, Peter Jonathan
Appointed Date: 30 August 2011
59 years old

Director
SCOTT - ALLEN, Sarah Louise
Appointed Date: 30 August 2011
58 years old

Resigned Directors

Secretary
HOLDER, Gillian Susan Mary
Resigned: 30 August 2011
Appointed Date: 27 March 1995

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

Director
HOLDER, Robert George
Resigned: 30 August 2011
Appointed Date: 17 May 1993
75 years old

Director
HOLDER, Robert George
Resigned: 27 March 1995
Appointed Date: 17 May 1993
75 years old

Director
HOLDER, Simon Edward
Resigned: 30 August 2011
Appointed Date: 02 August 2007
73 years old

Director
KINNERSLEY, Simon Norman
Resigned: 27 March 1995
Appointed Date: 17 May 1993
75 years old

Director
SLADE, Christopher Henry
Resigned: 30 June 2010
Appointed Date: 01 February 2008
83 years old

Persons With Significant Control

Mr Peter Jonathan Scott-Allen
Notified on: 30 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Scott-Allen
Notified on: 30 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLADES COUNTRYWISE HONITON LTD Events

23 May 2017
Confirmation statement made on 17 May 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 80

14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
21 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 80

...
... and 69 more events
11 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

11 Jun 1993
Accounting reference date notified as 30/09

10 Jun 1993
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 1993
Company name changed firebrand properties LIMITED\certificate issued on 03/06/93

17 May 1993
Incorporation