THE POLTIMORE HOUSE TRUST
EXETER

Hellopages » Devon » East Devon » EX4 0AU

Company number 03914029
Status Active
Incorporation Date 21 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address POLTIMORE HOUSE POLTIMORE HOUSE, POLTIMORE, EXETER, DEVON, EX4 0AU
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Graham Clifford Fice as a director on 21 January 2017; Appointment of Mr Andrew Richard Savage Cooper as a director on 21 January 2017; Appointment of Mr Graham Clifford Fice as a secretary on 21 January 2017. The most likely internet sites of THE POLTIMORE HOUSE TRUST are www.thepoltimorehouse.co.uk, and www.the-poltimore-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The Poltimore House Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03914029. The Poltimore House Trust has been working since 21 January 2000. The present status of the company is Active. The registered address of The Poltimore House Trust is Poltimore House Poltimore House Poltimore Exeter Devon Ex4 0au. . FICE, Graham Clifford is a Secretary of the company. COOPER, Andrew Richard Savage is a Director of the company. FAWCETT, Ashley is a Director of the company. FICE, Graham Clifford is a Director of the company. HEMMING, Jocelyn Mary is a Director of the company. TOTTERDILL, Peter John, Professor is a Director of the company. WEEDON, Keith is a Director of the company. WRIGHT, Jonathan Charles Stephen is a Director of the company. Secretary BURKS, David has been resigned. Secretary DONOVAN, Claire Marie, Dr has been resigned. Secretary PAYNE, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Rebecca Jane Melanie has been resigned. Director BOND, Stephen Leslie has been resigned. Director BURKS, David has been resigned. Director BUTTON, Derek has been resigned. Director CAMPBELL, Ian Nelson has been resigned. Director CARLSON, Deborah Claire has been resigned. Director CAVERHILL, Cameron Austin Craig has been resigned. Director CHILD, Peter Christian has been resigned. Director DONOVAN, Claire Marie, Dr has been resigned. Director DONOVAN, Claire Marie, Dr has been resigned. Director DUNCAN, Shona has been resigned. Director GILL, Jane has been resigned. Director HOWARD, Peter James, Prof has been resigned. Director LACEY, Peter has been resigned. Director MARCHANT, Joseph Edward has been resigned. Director MCLACHLAN, Margaret Olive has been resigned. Director PAYNE, Alan has been resigned. Director RUSHTON, Neil, Dr has been resigned. Director SANDFORD, Wilfrid John has been resigned. Director SCOTT, Thomas Leonard has been resigned. Director SLATER, Gillie has been resigned. Director TOTTERDILL, Caroline Barbara has been resigned. Director WONNACOTT, Gavin Pacey, Dr has been resigned. Director WRIGHT, Jonathan Charles Stephen has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
FICE, Graham Clifford
Appointed Date: 21 January 2017

Director
COOPER, Andrew Richard Savage
Appointed Date: 21 January 2017
74 years old

Director
FAWCETT, Ashley
Appointed Date: 12 September 2013
61 years old

Director
FICE, Graham Clifford
Appointed Date: 21 January 2017
74 years old

Director
HEMMING, Jocelyn Mary
Appointed Date: 21 January 2000
101 years old

Director
TOTTERDILL, Peter John, Professor
Appointed Date: 13 December 2007
71 years old

Director
WEEDON, Keith
Appointed Date: 01 October 2008
72 years old

Director
WRIGHT, Jonathan Charles Stephen
Appointed Date: 01 June 2014
48 years old

Resigned Directors

Secretary
BURKS, David
Resigned: 22 January 2007
Appointed Date: 26 January 2006

Secretary
DONOVAN, Claire Marie, Dr
Resigned: 31 December 2012
Appointed Date: 15 January 2009

Secretary
PAYNE, Alan
Resigned: 11 November 2008
Appointed Date: 21 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Director
ANDERSON, Rebecca Jane Melanie
Resigned: 17 February 2012
Appointed Date: 14 January 2010
50 years old

Director
BOND, Stephen Leslie
Resigned: 04 November 2013
Appointed Date: 30 May 2013
70 years old

Director
BURKS, David
Resigned: 22 January 2007
Appointed Date: 26 January 2006
91 years old

Director
BUTTON, Derek
Resigned: 16 February 2012
Appointed Date: 21 January 2000
77 years old

Director
CAMPBELL, Ian Nelson
Resigned: 22 January 2007
Appointed Date: 25 April 2001
79 years old

Director
CARLSON, Deborah Claire
Resigned: 31 August 2012
Appointed Date: 27 November 2008
60 years old

Director
CAVERHILL, Cameron Austin Craig
Resigned: 22 January 2007
Appointed Date: 21 January 2000
63 years old

Director
CHILD, Peter Christian
Resigned: 09 November 2012
Appointed Date: 21 January 2000
82 years old

Director
DONOVAN, Claire Marie, Dr
Resigned: 04 November 2013
Appointed Date: 08 November 2012
77 years old

Director
DONOVAN, Claire Marie, Dr
Resigned: 15 January 2009
Appointed Date: 20 September 2007
77 years old

Director
DUNCAN, Shona
Resigned: 04 March 2004
Appointed Date: 17 July 2003
65 years old

Director
GILL, Jane
Resigned: 31 July 2012
Appointed Date: 14 January 2010
76 years old

Director
HOWARD, Peter James, Prof
Resigned: 30 October 2007
Appointed Date: 21 January 2000
81 years old

Director
LACEY, Peter
Resigned: 30 October 2007
Appointed Date: 21 January 2000
80 years old

Director
MARCHANT, Joseph Edward
Resigned: 29 November 2007
Appointed Date: 26 January 2006
52 years old

Director
MCLACHLAN, Margaret Olive
Resigned: 16 February 2012
Appointed Date: 20 September 2007
82 years old

Director
PAYNE, Alan
Resigned: 31 October 2013
Appointed Date: 21 January 2000
81 years old

Director
RUSHTON, Neil, Dr
Resigned: 01 June 2014
Appointed Date: 07 February 2013
56 years old

Director
SANDFORD, Wilfrid John
Resigned: 14 January 2010
Appointed Date: 12 February 2001
91 years old

Director
SCOTT, Thomas Leonard
Resigned: 15 January 2009
Appointed Date: 19 September 2001
89 years old

Director
SLATER, Gillie
Resigned: 06 January 2013
Appointed Date: 21 January 2011
67 years old

Director
TOTTERDILL, Caroline Barbara
Resigned: 07 February 2013
Appointed Date: 14 January 2010
60 years old

Director
WONNACOTT, Gavin Pacey, Dr
Resigned: 02 October 2013
Appointed Date: 08 November 2012
61 years old

Director
WRIGHT, Jonathan Charles Stephen
Resigned: 13 September 2013
Appointed Date: 15 January 2009
48 years old

THE POLTIMORE HOUSE TRUST Events

13 Feb 2017
Appointment of Mr Graham Clifford Fice as a director on 21 January 2017
13 Feb 2017
Appointment of Mr Andrew Richard Savage Cooper as a director on 21 January 2017
13 Feb 2017
Appointment of Mr Graham Clifford Fice as a secretary on 21 January 2017
30 Jan 2017
Confirmation statement made on 21 January 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 98 more events
23 Feb 2001
Annual return made up to 21/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Feb 2001
New director appointed
25 May 2000
Particulars of mortgage/charge
28 Jan 2000
Secretary resigned
21 Jan 2000
Incorporation

THE POLTIMORE HOUSE TRUST Charges

11 October 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: East Devon District Council
Description: Poltimore house, poltimore, exeter, devon.
18 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 28 May 2014
Persons entitled: East Devon District Council
Description: Poltimore house poltimore devon t/nos DN104771 & DN388400.
22 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 28 May 2014
Persons entitled: East Devon District Council
Description: The f/h property k/a poltimore house, poltimore devon…