64 HOWELL ROAD MANAGEMENT COMPANY LIMITED
EXETER BARNCREST NO. 231 LIMITED

Hellopages » Devon » Exeter » EX4 6SG

Company number 06131577
Status Active
Incorporation Date 28 February 2007
Company Type Private Limited Company
Address PRIMROSE HOUSE 6, BLACKBOY ROAD, EXETER, DEVON, EX4 6SG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of 64 HOWELL ROAD MANAGEMENT COMPANY LIMITED are www.64howellroadmanagementcompany.co.uk, and www.64-howell-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. 64 Howell Road Management Company Limited is a Private Limited Company. The company registration number is 06131577. 64 Howell Road Management Company Limited has been working since 28 February 2007. The present status of the company is Active. The registered address of 64 Howell Road Management Company Limited is Primrose House 6 Blackboy Road Exeter Devon Ex4 6sg. . GREENAWAY, Ian is a Secretary of the company. GREENAWAY, Ian is a Director of the company. NICHOLS, Frances Ann is a Director of the company. WOODMAN, Susan Ann is a Director of the company. Secretary STREET, Graham Neil has been resigned. Secretary FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. Director HANNA, James has been resigned. Director NEWMAN, Gary has been resigned. Director STREET, Edina has been resigned. Director STREET, Graham Neil has been resigned. Director WEDLAKE, Sarah Rose has been resigned. Director FOOT ANSTEY SARGENT INCORPORATIONS LIMITED has been resigned. Director FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
GREENAWAY, Ian
Appointed Date: 28 May 2008

Director
GREENAWAY, Ian
Appointed Date: 28 May 2008
64 years old

Director
NICHOLS, Frances Ann
Appointed Date: 12 March 2015
63 years old

Director
WOODMAN, Susan Ann
Appointed Date: 12 March 2015
69 years old

Resigned Directors

Secretary
STREET, Graham Neil
Resigned: 28 May 2008
Appointed Date: 22 May 2007

Secretary
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 22 May 2007
Appointed Date: 28 February 2007

Director
HANNA, James
Resigned: 09 November 2011
Appointed Date: 28 May 2008
46 years old

Director
NEWMAN, Gary
Resigned: 03 February 2016
Appointed Date: 28 May 2008
44 years old

Director
STREET, Edina
Resigned: 28 May 2008
Appointed Date: 22 May 2007
66 years old

Director
STREET, Graham Neil
Resigned: 28 May 2008
Appointed Date: 22 May 2007
65 years old

Director
WEDLAKE, Sarah Rose
Resigned: 03 February 2016
Appointed Date: 28 May 2008
42 years old

Director
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Resigned: 22 May 2007
Appointed Date: 28 February 2007

Director
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 22 May 2007
Appointed Date: 28 February 2007

64 HOWELL ROAD MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 28 February 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

16 Mar 2016
Appointment of Mrs Susan Ann Woodman as a director on 12 March 2015
16 Mar 2016
Appointment of Mrs Frances Ann Nichols as a director on 12 March 2015
...
... and 36 more events
02 Jun 2007
Secretary resigned;director resigned
02 Jun 2007
New director appointed
02 Jun 2007
New secretary appointed;new director appointed
31 May 2007
Company name changed barncrest no. 231 LIMITED\certificate issued on 31/05/07
28 Feb 2007
Incorporation