EXETER HIDE AND SKIN COMPANY LIMITED
EXETER CLEARMEXICO LIMITED

Hellopages » Devon » Exeter » EX2 8NY

Company number 03806698
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 2/4 MARSH GREEN ROAD, MARSH BARTON TRADING EST, EXETER, DEVON, EX2 8NY
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 9,000 . The most likely internet sites of EXETER HIDE AND SKIN COMPANY LIMITED are www.exeterhideandskincompany.co.uk, and www.exeter-hide-and-skin-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Exeter Hide and Skin Company Limited is a Private Limited Company. The company registration number is 03806698. Exeter Hide and Skin Company Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Exeter Hide and Skin Company Limited is 2 4 Marsh Green Road Marsh Barton Trading Est Exeter Devon Ex2 8ny. . ROSS, Paul Jeremy is a Director of the company. SHERGOLD, Paul Neil is a Director of the company. Secretary COLLINS, Edward Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Edward Geoffrey has been resigned. Director ROSS, John Henry has been resigned. Director WADE, William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Director
ROSS, Paul Jeremy
Appointed Date: 29 July 1999
62 years old

Director
SHERGOLD, Paul Neil
Appointed Date: 29 July 1999
64 years old

Resigned Directors

Secretary
COLLINS, Edward Geoffrey
Resigned: 04 May 2008
Appointed Date: 29 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 14 July 1999

Director
COLLINS, Edward Geoffrey
Resigned: 04 May 2008
Appointed Date: 29 July 1999
85 years old

Director
ROSS, John Henry
Resigned: 31 December 2014
Appointed Date: 29 July 1999
98 years old

Director
WADE, William
Resigned: 31 March 2014
Appointed Date: 02 September 1999
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 1999
Appointed Date: 14 July 1999

Persons With Significant Control

Mr Paul Jeremy Ross
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nila Ambelal Ross
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXETER HIDE AND SKIN COMPANY LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 14 July 2016 with updates
28 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9,000

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Termination of appointment of John Henry Ross as a director on 31 December 2014
...
... and 58 more events
13 Aug 1999
New director appointed
13 Aug 1999
New director appointed
13 Aug 1999
New director appointed
13 Aug 1999
Registered office changed on 13/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
14 Jul 1999
Incorporation

EXETER HIDE AND SKIN COMPANY LIMITED Charges

7 November 2007
Mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 2-4 marsh green road north marsh…
31 March 2000
Mortgage deed
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2/4 marsh green road marsh barton exeter…
13 August 1999
Debenture
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…