EXE CONTINENTAL
EXETER

Hellopages » Devon » Exeter » EX2 7HR

Company number 02376963
Status Active
Incorporation Date 27 April 1989
Company Type Private Unlimited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of EXE CONTINENTAL are www.exe.co.uk, and www.exe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Exe Continental is a Private Unlimited Company. The company registration number is 02376963. Exe Continental has been working since 27 April 1989. The present status of the company is Active. The registered address of Exe Continental is Peninsula House Rydon Lane Exeter Devon Ex2 7hr. . BARRETT-HAGUE, Helen Patricia is a Secretary of the company. SENIOR, Karen is a Secretary of the company. BARRETT-HAGUE, Helen Patricia is a Director of the company. BOOTE, Paul Michael is a Director of the company. Secretary CADDY, Stephen John has been resigned. Secretary MATTHEWS, Andrew David has been resigned. Secretary MILLIGAN, Robert Colin has been resigned. Secretary WOODIER, Kenneth David has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director BATY, Robert John has been resigned. Director COOK, Christopher John has been resigned. Director COURT, Keith William has been resigned. Director DRUMMOND, Colin Irwin John Hamilton has been resigned. Director DUPONT, David Jeremy has been resigned. Director HILL, Kenneth Leslie has been resigned. Director HOOPER, Anthony Raymond has been resigned. Director MILLIGAN, Robert Colin has been resigned. Director WOODIER, Kenneth David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRETT-HAGUE, Helen Patricia
Appointed Date: 25 March 2016

Secretary
SENIOR, Karen
Appointed Date: 25 March 2016

Director
BARRETT-HAGUE, Helen Patricia
Appointed Date: 25 March 2016
56 years old

Director
BOOTE, Paul Michael
Appointed Date: 31 May 2016
47 years old

Resigned Directors

Secretary
CADDY, Stephen John
Resigned: 28 September 1995

Secretary
MATTHEWS, Andrew David
Resigned: 31 October 1995
Appointed Date: 28 September 1995

Secretary
MILLIGAN, Robert Colin
Resigned: 28 February 1998
Appointed Date: 31 October 1995

Secretary
WOODIER, Kenneth David
Resigned: 25 March 2016
Appointed Date: 01 March 1998

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 25 March 2016

Director
BATY, Robert John
Resigned: 31 July 2006
Appointed Date: 02 March 2002
81 years old

Director
COOK, Christopher John
Resigned: 12 February 1998
Appointed Date: 03 February 1998
81 years old

Director
COURT, Keith William
Resigned: 28 February 1997
91 years old

Director
DRUMMOND, Colin Irwin John Hamilton
Resigned: 01 March 2002
Appointed Date: 28 September 1995
74 years old

Director
DUPONT, David Jeremy
Resigned: 31 January 2015
Appointed Date: 02 March 2002
71 years old

Director
HILL, Kenneth Leslie
Resigned: 01 March 2002
Appointed Date: 01 March 1997
84 years old

Director
HOOPER, Anthony Raymond
Resigned: 31 May 2016
Appointed Date: 01 August 2006
67 years old

Director
MILLIGAN, Robert Colin
Resigned: 28 February 1998
84 years old

Director
WOODIER, Kenneth David
Resigned: 25 March 2016
Appointed Date: 01 March 1998
72 years old

Persons With Significant Control

Pennon Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXE CONTINENTAL Events

09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Jun 2016
Appointment of Paul Michael Boote as a director on 31 May 2016
06 Jun 2016
Termination of appointment of Anthony Raymond Hooper as a director on 31 May 2016
...
... and 124 more events
11 Jun 1991
Director's particulars changed

08 Oct 1990
Return made up to 24/09/90; full list of members

26 Sep 1990
Full accounts made up to 31 March 1990

22 Sep 1989
Accounting reference date notified as 31/03

27 Apr 1989
Incorporation