CHICHESTER COATES MANAGEMENT CO. LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3SN
Company number 01594791
Status Active
Incorporation Date 2 November 1981
Company Type Private Limited Company
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 one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Appointment of Mr James D'olier Ruttledge as a director on 28 October 2016; Termination of appointment of Terence Denning as a director on 20 October 2016. The most likely internet sites of CHICHESTER COATES MANAGEMENT CO. LIMITED are www.chichestercoatesmanagementco.co.uk, and www.chichester-coates-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Chichester Coates Management Co Limited is a Private Limited Company. The company registration number is 01594791. Chichester Coates Management Co Limited has been working since 02 November 1981. The present status of the company is Active. The registered address of Chichester Coates Management Co Limited is 20 Queen Street Exeter Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. RUTTLEDGE, James D'Olier is a Director of the company. SANDERS, Barbara is a Director of the company. Secretary DYER, Julie Ann has been resigned. Secretary DYER, Julie Ann has been resigned. Secretary MORTIMORE, Sharon Diane has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary STEVENTON-BAKER, Judith-Ann has been resigned. Secretary WEAVER, Julie Anne has been resigned. Director ANDREWS, Michael Paul has been resigned. Director BANFIELD, James has been resigned. Director DENNING, Terence has been resigned. Director DYER, Julie Ann has been resigned. Director DYER, Julie Ann has been resigned. Director HARDING, Susan Ann has been resigned. Director JONES, Michael Leonard has been resigned. Director KING, John has been resigned. Director MILTON, Peter John has been resigned. Director MORTIMORE, Sharon Diane has been resigned. Director OSBORNE, James Alistair has been resigned. Director PRESTON, Nicola Jane has been resigned. Director RICHARDS, Nicola Amanda has been resigned. Director STEVENTON-BAKER, Judith-Ann has been resigned. Director TARR, Clive James has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 January 2016

Director
RUTTLEDGE, James D'Olier
Appointed Date: 28 October 2016
66 years old

Director
SANDERS, Barbara
Appointed Date: 20 October 2016
64 years old

Resigned Directors

Secretary
DYER, Julie Ann
Resigned: 01 January 2006
Appointed Date: 09 April 1999

Secretary
DYER, Julie Ann
Resigned: 12 March 1996
Appointed Date: 19 April 1995

Secretary
MORTIMORE, Sharon Diane
Resigned: 09 April 1999
Appointed Date: 12 March 1996

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

Secretary
STEVENTON-BAKER, Judith-Ann
Resigned: 19 April 1995

Secretary
WEAVER, Julie Anne
Resigned: 01 January 2016
Appointed Date: 01 May 2015

Director
ANDREWS, Michael Paul
Resigned: 09 April 1999
Appointed Date: 11 May 1994
65 years old

Director
BANFIELD, James
Resigned: 20 October 2016
Appointed Date: 01 February 2013
46 years old

Director
DENNING, Terence
Resigned: 20 October 2016
Appointed Date: 01 February 2013
80 years old

Director
DYER, Julie Ann
Resigned: 23 September 2008
Appointed Date: 09 April 1999
59 years old

Director
DYER, Julie Ann
Resigned: 09 May 1997
Appointed Date: 26 May 1993
59 years old

Director
HARDING, Susan Ann
Resigned: 26 May 1993
Appointed Date: 10 June 1992
63 years old

Director
JONES, Michael Leonard
Resigned: 22 April 1994
Appointed Date: 26 May 1993
102 years old

Director
KING, John
Resigned: 01 April 2013
Appointed Date: 23 September 2008
60 years old

Director
MILTON, Peter John
Resigned: 28 October 2002
Appointed Date: 09 April 1999
60 years old

Director
MORTIMORE, Sharon Diane
Resigned: 09 April 1999
Appointed Date: 30 November 1995
57 years old

Director
OSBORNE, James Alistair
Resigned: 23 September 2008
Appointed Date: 01 November 1995
78 years old

Director
PRESTON, Nicola Jane
Resigned: 26 May 1993
Appointed Date: 10 June 1992
57 years old

Director
RICHARDS, Nicola Amanda
Resigned: 25 November 1995
Appointed Date: 26 May 1993
58 years old

Director
STEVENTON-BAKER, Judith-Ann
Resigned: 30 October 1995
Appointed Date: 11 May 1994
85 years old

Director
TARR, Clive James
Resigned: 26 May 1993
79 years old

CHICHESTER COATES MANAGEMENT CO. LIMITED Events

25 May 2017
Confirmation statement made on 16 May 2017 with updates
03 Nov 2016
Appointment of Mr James D'olier Ruttledge as a director on 28 October 2016
25 Oct 2016
Termination of appointment of Terence Denning as a director on 20 October 2016
21 Oct 2016
Termination of appointment of James Banfield as a director on 20 October 2016
21 Oct 2016
Appointment of Mrs Barbara Sanders as a director on 20 October 2016
...
... and 111 more events
21 Dec 1988
Full accounts made up to 31 December 1984

21 Dec 1988
Return made up to 07/03/85; full list of members

21 Dec 1988
Return made up to 07/03/85; full list of members

28 Sep 1988
New secretary appointed

02 Sep 1988
First gazette

CHICHESTER COATES MANAGEMENT CO. LIMITED Charges

25 November 1996
Debenture containing fixed and floating charges
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…