TREFUSIS HOUSE (EXMOUTH) LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 2SN

Company number 01915972
Status Active
Incorporation Date 22 May 1985
Company Type Private Limited Company
Address ETC BLOCK MANAGEMENT LTD, 41 ROLLE STREET, EXMOUTH, DEVON, EX8 2SN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Katherine Louise Hurst as a director on 5 July 2016. The most likely internet sites of TREFUSIS HOUSE (EXMOUTH) LIMITED are www.trefusishouseexmouth.co.uk, and www.trefusis-house-exmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Trefusis House Exmouth Limited is a Private Limited Company. The company registration number is 01915972. Trefusis House Exmouth Limited has been working since 22 May 1985. The present status of the company is Active. The registered address of Trefusis House Exmouth Limited is Etc Block Management Ltd 41 Rolle Street Exmouth Devon Ex8 2sn. . CLARK, Jenny Anne is a Secretary of the company. HURST, Katherine Louise is a Director of the company. STANLEY, Guy is a Director of the company. TAYLOR, Emma Louise is a Director of the company. Secretary CORNEY, Joanna Margaret has been resigned. Secretary GARRETT, Andrew Kenneth has been resigned. Secretary HOOPER, Basil John has been resigned. Secretary KEEVES, Trevor has been resigned. Secretary RATCLIFFE, Derek Anthony Richard has been resigned. Secretary RICHMOND, Janette Anne has been resigned. Secretary SUNLEY, Pauline Lowley has been resigned. Director BLAKEMORE, Robert Arthur has been resigned. Director BROWNING, Peggy has been resigned. Director FENNER, Keith Edward has been resigned. Director GARRETT, Andrew Kenneth has been resigned. Director HEWITT, Clive has been resigned. Director HOOPER, Barbara Ann has been resigned. Director HOOPER, Basil John has been resigned. Director HOSKINS, Betty has been resigned. Director KARRON, Paul Clifford Joe has been resigned. Director OATS, Winifred has been resigned. Director OATS, Winifred has been resigned. Director PHIPPS, Cyril Arthur has been resigned. Director RATCLIFFE, Derek Anthony Richard has been resigned. Director REYNOLDS, Martyn Geoffrey has been resigned. Director RICHMOND, Janette Anne has been resigned. Director SUNLEY, John Wallace has been resigned. Director SUNLEY, Pauline Lowley has been resigned. Director TWELL, Gloria has been resigned. Director TYLER, Geoffrey Neil has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLARK, Jenny Anne
Appointed Date: 08 April 2016

Director
HURST, Katherine Louise
Appointed Date: 05 July 2016
48 years old

Director
STANLEY, Guy
Appointed Date: 18 October 2014
67 years old

Director
TAYLOR, Emma Louise
Appointed Date: 25 October 2008
44 years old

Resigned Directors

Secretary
CORNEY, Joanna Margaret
Resigned: 17 October 2009
Appointed Date: 01 March 2007

Secretary
GARRETT, Andrew Kenneth
Resigned: 31 March 2001
Appointed Date: 08 February 2000

Secretary
HOOPER, Basil John
Resigned: 07 September 1999
Appointed Date: 04 September 1998

Secretary
KEEVES, Trevor
Resigned: 01 March 2007
Appointed Date: 01 April 2001

Secretary
RATCLIFFE, Derek Anthony Richard
Resigned: 08 February 2000
Appointed Date: 09 November 1998

Secretary
RICHMOND, Janette Anne
Resigned: 03 September 1998
Appointed Date: 23 August 1997

Secretary
SUNLEY, Pauline Lowley
Resigned: 12 December 1996

Director
BLAKEMORE, Robert Arthur
Resigned: 19 February 2001
Appointed Date: 01 January 2001
60 years old

Director
BROWNING, Peggy
Resigned: 25 October 2008
Appointed Date: 24 November 2000
103 years old

Director
FENNER, Keith Edward
Resigned: 24 June 2015
Appointed Date: 17 October 2009
74 years old

Director
GARRETT, Andrew Kenneth
Resigned: 24 November 2000
Appointed Date: 08 February 2000
74 years old

Director
HEWITT, Clive
Resigned: 15 June 2000
Appointed Date: 09 November 1998
89 years old

Director
HOOPER, Barbara Ann
Resigned: 15 August 2002
Appointed Date: 07 September 1999
93 years old

Director
HOOPER, Basil John
Resigned: 07 September 1999
Appointed Date: 23 August 1997
95 years old

Director
HOSKINS, Betty
Resigned: 18 October 2014
Appointed Date: 24 November 2000
100 years old

Director
KARRON, Paul Clifford Joe
Resigned: 20 August 2004
Appointed Date: 07 June 1999
66 years old

Director
OATS, Winifred
Resigned: 13 January 2006
Appointed Date: 09 September 2000
120 years old

Director
OATS, Winifred
Resigned: 09 September 2000
Appointed Date: 09 November 1998
120 years old

Director
PHIPPS, Cyril Arthur
Resigned: 04 October 1993
117 years old

Director
RATCLIFFE, Derek Anthony Richard
Resigned: 08 February 2000
Appointed Date: 09 November 1998
81 years old

Director
REYNOLDS, Martyn Geoffrey
Resigned: 22 September 2009
Appointed Date: 20 October 2007
80 years old

Director
RICHMOND, Janette Anne
Resigned: 03 September 1998
Appointed Date: 23 August 1997
72 years old

Director
SUNLEY, John Wallace
Resigned: 15 October 1996
Appointed Date: 30 October 1993
99 years old

Director
SUNLEY, Pauline Lowley
Resigned: 12 December 1996
100 years old

Director
TWELL, Gloria
Resigned: 18 October 2014
Appointed Date: 20 October 2007
83 years old

Director
TYLER, Geoffrey Neil
Resigned: 02 September 2004
Appointed Date: 08 February 2000
65 years old

TREFUSIS HOUSE (EXMOUTH) LIMITED Events

26 Sep 2016
Confirmation statement made on 7 September 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Appointment of Miss Katherine Louise Hurst as a director on 5 July 2016
23 May 2016
Appointment of Mrs Jenny Anne Clark as a secretary on 8 April 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 103 more events
28 Nov 1988
Return made up to 05/11/88; full list of members

12 Oct 1987
Full accounts made up to 31 March 1987

12 Oct 1987
Return made up to 12/09/87; full list of members

08 Oct 1986
Full accounts made up to 31 March 1986

22 Sep 1986
Return made up to 06/09/86; full list of members