WEST DEVON BUSINESS INFORMATION POINT LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 9PT

Company number 03129157
Status Active
Incorporation Date 22 November 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 PEGG COURT, BURTON-ON-TRENT, ENGLAND, DE13 9PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Appletrees Sticklepath Okehampton Devon EX20 2NJ to 1 Pegg Court Burton-on-Trent DE13 9PT on 18 January 2017; Termination of appointment of Jane Elizabeth Sillifant as a director on 16 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of WEST DEVON BUSINESS INFORMATION POINT LIMITED are www.westdevonbusinessinformationpoint.co.uk, and www.west-devon-business-information-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Tutbury & Hatton Rail Station is 3.6 miles; to Willington Rail Station is 6.2 miles; to Lichfield Trent Valley Rail Station is 9.7 miles; to Lichfield City Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Devon Business Information Point Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03129157. West Devon Business Information Point Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of West Devon Business Information Point Limited is 1 Pegg Court Burton On Trent England De13 9pt. . WRIGHT, Cathryn is a Secretary of the company. HINSHELWOOD, David Anthony is a Director of the company. HORNE, David Stewart is a Director of the company. WRIGHT, Cathryn is a Director of the company. Secretary WALSH, Ann Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SILLIFANT, Jane Elizabeth has been resigned. Director WALSH, Ann Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WRIGHT, Cathryn
Appointed Date: 01 May 2008

Director
HINSHELWOOD, David Anthony
Appointed Date: 01 May 2008
73 years old

Director
HORNE, David Stewart
Appointed Date: 01 June 2003
72 years old

Director
WRIGHT, Cathryn
Appointed Date: 01 May 2008
62 years old

Resigned Directors

Secretary
WALSH, Ann Elizabeth
Resigned: 01 May 2008
Appointed Date: 22 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
SILLIFANT, Jane Elizabeth
Resigned: 16 January 2017
Appointed Date: 22 November 1995
64 years old

Director
WALSH, Ann Elizabeth
Resigned: 01 May 2008
Appointed Date: 22 November 1995
70 years old

Persons With Significant Control

Mrs Cathryn Wright
Notified on: 31 December 2016
62 years old
Nature of control: Has significant influence or control

Mr David Stewart Horne
Notified on: 31 December 2016
72 years old
Nature of control: Has significant influence or control

Mr David Anthony Hinshelwood
Notified on: 31 December 2016
73 years old
Nature of control: Has significant influence or control

WEST DEVON BUSINESS INFORMATION POINT LIMITED Events

18 Jan 2017
Registered office address changed from Appletrees Sticklepath Okehampton Devon EX20 2NJ to 1 Pegg Court Burton-on-Trent DE13 9PT on 18 January 2017
18 Jan 2017
Termination of appointment of Jane Elizabeth Sillifant as a director on 16 January 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 47 more events
26 Sep 1997
Full accounts made up to 31 March 1997
17 Dec 1996
Annual return made up to 22/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Dec 1996
Secretary resigned
26 Mar 1996
Accounting reference date notified as 31/03
22 Nov 1995
Incorporation

WEST DEVON BUSINESS INFORMATION POINT LIMITED Charges

12 November 2002
Debenture
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…