WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED
EXETER HILTONBASE LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 03386525
Status Active
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
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 eighty-six events have happened. The last three records are Termination of appointment of Paul James Goodes as a secretary on 6 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 88 . The most likely internet sites of WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED are www.wiltonvillageshoppingmanagementcompany.co.uk, and www.wilton-village-shopping-management-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and four months. Wilton Village Shopping Management Company Limited is a Private Limited Company. The company registration number is 03386525. Wilton Village Shopping Management Company Limited has been working since 13 June 1997. The present status of the company is Active. The registered address of Wilton Village Shopping Management Company Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The cash in hand is £204.94k. It is £-49.48k against last year. And the total assets are £455.95k, which is £-201.73k against last year. EDWARDS, Pam is a Director of the company. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. Secretary DICKINSON, Malcolm Keith has been resigned. Secretary GOODES, Paul James has been resigned. Secretary KAY, Mark Russell has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director KAY, Mark Russell has been resigned. Director MCNEILL, Malcolm has been resigned. Director MORSE, Stephen Andrew has been resigned. Director WHITAKER, Alec has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


wilton village shopping management company Key Finiance

LIABILITIES n/a
CASH £204.94k
-20%
TOTAL ASSETS £455.95k
-31%
All Financial Figures

Current Directors

Director
EDWARDS, Pam
Appointed Date: 14 October 2003
67 years old

Director
GOODES, Paul James
Appointed Date: 05 November 2002
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 22 July 2013
63 years old

Resigned Directors

Secretary
DICKINSON, Malcolm Keith
Resigned: 08 August 1997
Appointed Date: 11 July 1997

Secretary
GOODES, Paul James
Resigned: 06 January 2017
Appointed Date: 21 January 2002

Secretary
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 08 August 1997

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 11 July 1997
Appointed Date: 13 June 1997

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 08 August 1997
78 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 08 August 1997
75 years old

Director
MCNEILL, Malcolm
Resigned: 12 November 2007
Appointed Date: 11 November 1998
53 years old

Director
MORSE, Stephen Andrew
Resigned: 08 August 1997
Appointed Date: 11 July 1997
65 years old

Director
WHITAKER, Alec
Resigned: 14 October 2003
Appointed Date: 30 September 1998
65 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 11 July 1997
Appointed Date: 13 June 1997

WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Termination of appointment of Paul James Goodes as a secretary on 6 January 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 88

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 88

...
... and 76 more events
17 Jul 1997
New secretary appointed
17 Jul 1997
Secretary resigned
11 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jul 1997
Company name changed hiltonbase LIMITED\certificate issued on 11/07/97
13 Jun 1997
Incorporation