AUGUSTA COURT (EXETER) LIMITED

Hellopages » Devon » Exeter » EX4 3SN

Company number 04473789
Status Active
Incorporation Date 29 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 QUEEN STREET, EXETER, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 29 June 2016 no member list; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of AUGUSTA COURT (EXETER) LIMITED are www.augustacourtexeter.co.uk, and www.augusta-court-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Augusta Court Exeter Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04473789. Augusta Court Exeter Limited has been working since 29 June 2002. The present status of the company is Active. The registered address of Augusta Court Exeter Limited is 20 Queen Street Exeter Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. EDWARDS, Dawn Marie is a Director of the company. KANEFSKY, John William is a Director of the company. WARE, Juliet is a Director of the company. Secretary CROOKS, David Richard has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary NICOL, Richard David has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRADDICK, Philip David has been resigned. Director GAMLIN, Simon Paul has been resigned. Director LAU, Dawn Elizabeth has been resigned. Director NICOL, Richard David has been resigned. Director OSTLE, Jane has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 May 2015

Director
EDWARDS, Dawn Marie
Appointed Date: 02 February 2005
59 years old

Director
KANEFSKY, John William
Appointed Date: 24 April 2014
73 years old

Director
WARE, Juliet
Appointed Date: 02 February 2005
59 years old

Resigned Directors

Secretary
CROOKS, David Richard
Resigned: 17 July 2006
Appointed Date: 02 February 2005

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 May 2015
Appointed Date: 01 June 2006

Secretary
NICOL, Richard David
Resigned: 02 February 2005
Appointed Date: 29 June 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 29 June 2002
Appointed Date: 29 June 2002

Director
BRADDICK, Philip David
Resigned: 02 February 2005
Appointed Date: 29 June 2002
60 years old

Director
GAMLIN, Simon Paul
Resigned: 02 February 2005
Appointed Date: 29 June 2002
58 years old

Director
LAU, Dawn Elizabeth
Resigned: 17 June 2014
Appointed Date: 07 December 2005
68 years old

Director
NICOL, Richard David
Resigned: 02 February 2005
Appointed Date: 29 June 2002
66 years old

Director
OSTLE, Jane
Resigned: 20 November 2007
Appointed Date: 02 February 2005
47 years old

AUGUSTA COURT (EXETER) LIMITED Events

17 Oct 2016
Total exemption full accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 29 June 2016 no member list
13 Feb 2016
Total exemption full accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 29 June 2015 no member list
21 Jul 2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 May 2015
...
... and 41 more events
21 Apr 2004
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

08 Apr 2004
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

07 Jul 2003
Annual return made up to 29/06/03
09 Jul 2002
Secretary resigned
29 Jun 2002
Incorporation