THE OTTERHAYES TRUST
OTTERY ST. MARY

Hellopages » Devon » East Devon » EX11 1RH

Company number 02010463
Status Active
Incorporation Date 15 April 1986
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SALSTON CLOSE, SALSTON RIDE, OTTERY ST. MARY, DEVON, EX11 1RH
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Ryan Lewis as a director on 27 November 2016; Appointment of Mr Simon Blyth as a director on 27 November 2016. The most likely internet sites of THE OTTERHAYES TRUST are www.theotterhayes.co.uk, and www.the-otterhayes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Whimple Rail Station is 3.3 miles; to Honiton Rail Station is 5.8 miles; to Lympstone Village Rail Station is 9 miles; to Exmouth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Otterhayes Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02010463. The Otterhayes Trust has been working since 15 April 1986. The present status of the company is Active. The registered address of The Otterhayes Trust is Salston Close Salston Ride Ottery St Mary Devon Ex11 1rh. . PARTRIDGE, Richard is a Secretary of the company. ACKFORD, Vanessa is a Director of the company. BLYTH, Simon is a Director of the company. BROWN, Caroline is a Director of the company. CHILDS, Mathew Elton is a Director of the company. GRAY, Ruth is a Director of the company. LEWIS, Ryan, Mr is a Director of the company. PARTRIDGE, Richard is a Director of the company. Secretary ALLEN, Carolyn Ann has been resigned. Secretary GRAY, Ruth has been resigned. Secretary MCLINTOCK, Jill Morfudd has been resigned. Secretary WINDIBANK, Virginia Jean has been resigned. Director BARRON, Bruce, Dr has been resigned. Director BARRON, Stella has been resigned. Director CLARK, Edwin John has been resigned. Director CLARK, Lesley has been resigned. Director DREW, Christine Edith has been resigned. Director FOUNTAINE, Keith Athur Alfred has been resigned. Director FOUNTAINE, Wendy Jean has been resigned. Director MCLINTOCK, Jill Morfudd has been resigned. Director MOYLE, Phillip Edwin has been resigned. Director MOYLE, Vanessa has been resigned. Director PARTRIDGE, Clive has been resigned. Director PEARCE, William John has been resigned. Director QUESNEL, David George has been resigned. Director QUESNEL, Joan Ivy has been resigned. Director ROBSON, Jack has been resigned. Director WINDIBANK, Timothy Philip Guy has been resigned. Director WINDIBANK, Virginia Jean has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
PARTRIDGE, Richard
Appointed Date: 27 November 2016

Director
ACKFORD, Vanessa
Appointed Date: 16 January 2016
63 years old

Director
BLYTH, Simon
Appointed Date: 27 November 2016
59 years old

Director
BROWN, Caroline
Appointed Date: 11 October 2015
51 years old

Director
CHILDS, Mathew Elton
Appointed Date: 13 February 2014
48 years old

Director
GRAY, Ruth
Appointed Date: 11 October 2015
66 years old

Director
LEWIS, Ryan, Mr
Appointed Date: 27 November 2016
37 years old

Director
PARTRIDGE, Richard
Appointed Date: 13 February 2014
50 years old

Resigned Directors

Secretary
ALLEN, Carolyn Ann
Resigned: 08 December 2003

Secretary
GRAY, Ruth
Resigned: 27 November 2016
Appointed Date: 10 September 2016

Secretary
MCLINTOCK, Jill Morfudd
Resigned: 14 October 2014
Appointed Date: 08 December 2003

Secretary
WINDIBANK, Virginia Jean
Resigned: 31 August 2016
Appointed Date: 14 October 2014

Director
BARRON, Bruce, Dr
Resigned: 20 August 2000
97 years old

Director
BARRON, Stella
Resigned: 20 August 2000
98 years old

Director
CLARK, Edwin John
Resigned: 14 October 2014
Appointed Date: 04 May 2003
72 years old

Director
CLARK, Lesley
Resigned: 13 February 2014
Appointed Date: 04 May 2003
71 years old

Director
DREW, Christine Edith
Resigned: 11 July 2016
Appointed Date: 11 October 2015
82 years old

Director
FOUNTAINE, Keith Athur Alfred
Resigned: 31 July 2008
Appointed Date: 12 December 1993
95 years old

Director
FOUNTAINE, Wendy Jean
Resigned: 31 March 2010
Appointed Date: 12 December 1993
88 years old

Director
MCLINTOCK, Jill Morfudd
Resigned: 04 May 2003
71 years old

Director
MOYLE, Phillip Edwin
Resigned: 23 September 2015
Appointed Date: 01 April 2011
75 years old

Director
MOYLE, Vanessa
Resigned: 23 September 2015
Appointed Date: 01 April 2011
62 years old

Director
PARTRIDGE, Clive
Resigned: 30 December 2011
Appointed Date: 01 April 2011
81 years old

Director
PEARCE, William John
Resigned: 11 December 1994
106 years old

Director
QUESNEL, David George
Resigned: 01 April 2011
Appointed Date: 12 December 1993
89 years old

Director
QUESNEL, Joan Ivy
Resigned: 01 April 2011
Appointed Date: 12 December 1993
89 years old

Director
ROBSON, Jack
Resigned: 25 April 2004
89 years old

Director
WINDIBANK, Timothy Philip Guy
Resigned: 31 August 2016
Appointed Date: 31 December 2009
76 years old

Director
WINDIBANK, Virginia Jean
Resigned: 31 August 2016
Appointed Date: 31 December 2009
72 years old

THE OTTERHAYES TRUST Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Appointment of Mr Ryan Lewis as a director on 27 November 2016
03 Jan 2017
Appointment of Mr Simon Blyth as a director on 27 November 2016
22 Dec 2016
Appointment of Richard Partridge as a secretary on 27 November 2016
22 Dec 2016
Termination of appointment of Ruth Gray as a secretary on 27 November 2016
...
... and 126 more events
05 Oct 1987
Particulars of mortgage/charge

22 Jul 1987
Particulars of mortgage/charge

14 Jul 1987
Accounts made up to 19 January 1987

13 May 1986
Secretary resigned

15 Apr 1986
Incorporation

THE OTTERHAYES TRUST Charges

4 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Otterhays salston ride ottery st mary devon. By way of…
25 July 1999
Legal charge
Delivered: 29 July 1999
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h salston close lying to the…
1 August 1998
Legal charge
Delivered: 12 August 1998
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land k/a salston close lying to the east of…
3 October 1994
Legal charge
Delivered: 7 October 1994
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold and buildings known as salston close lying to the…
24 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon k/a…
9 July 1987
Legal charge
Delivered: 22 July 1987
Status: Satisfied on 20 March 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land together with the buildings erected thereon…