Company number 02576889
Status Liquidation
Incorporation Date 25 January 1991
Company Type Private Limited Company
Address BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE, EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 13 Devon Square Newton Abbot Devon TQ12 2HN to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter Devon EX1 3QS on 17 February 2016; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2016-01-29
LRESEX ‐
Extraordinary resolution to wind up on 2016-01-29
. The most likely internet sites of JAMIESON SMITH ASSOCIATES LIMITED are www.jamiesonsmithassociates.co.uk, and www.jamieson-smith-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Jamieson Smith Associates Limited is a Private Limited Company.
The company registration number is 02576889. Jamieson Smith Associates Limited has been working since 25 January 1991.
The present status of the company is Liquidation. The registered address of Jamieson Smith Associates Limited is Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon Ex1 3qs. . HEMSTOCK, Nicola Jayne is a Director of the company. HEMSTOCK, Stephen David is a Director of the company. Secretary BROWN, Sharon has been resigned. Secretary DERRICK, Sarah Jane has been resigned. Secretary PHILLIPS, David Allen has been resigned. Secretary PHILLIPS, David Allen has been resigned. Secretary SMALL, Frances has been resigned. Secretary STONE, Jennifer June has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BROWN, Sharon
Resigned: 26 April 1996
Appointed Date: 28 February 1994
Secretary
SMALL, Frances
Resigned: 28 February 1999
Appointed Date: 31 December 1997
JAMIESON SMITH ASSOCIATES LIMITED Events
17 Feb 2016
Registered office address changed from 13 Devon Square Newton Abbot Devon TQ12 2HN to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter Devon EX1 3QS on 17 February 2016
11 Feb 2016
Appointment of a voluntary liquidator
11 Feb 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-01-29
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-01-29
11 Feb 2016
Statement of affairs with form 4.19
20 Nov 2015
Appointment of Mrs Nicola Hemstock as a director on 8 August 2015
...
... and 74 more events
25 Sep 1991
Company name changed imco (590) LIMITED\certificate issued on 26/09/91
25 Sep 1991
Company name changed\certificate issued on 25/09/91
23 Sep 1991
Registered office changed on 23/09/91 from: st peters house hartshead sheffield south yorkshire S1 2EL
23 Sep 1991
Secretary resigned;new secretary appointed
25 Jan 1991
Incorporation
3 December 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at warwicks (k/a warwicks barns) chudleigh knighton…
29 June 2007
Legal charge
Delivered: 16 July 2007
Status: Satisfied
on 8 January 2008
Persons entitled: National Westminster Bank PLC
Description: Warwicks barns chudleigh knighton newton abbot devon. By…
7 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 13 devon square newton abbot…
26 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 25 devon square newton abbot…
26 January 1999
Legal mortgage
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a car park adjacent 25 devons sqaure…
18 February 1997
Mortgage debenture
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1996
Legal mortgage
Delivered: 16 September 1996
Status: Satisfied
on 22 August 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a little bradley cottage bovey tracey devon…