MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN

Company number 02280646
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 20 QUEEN STREET, EXETER, DEVON, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 31 . The most likely internet sites of MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED are www.millbaymarinavillagemanagementcompany.co.uk, and www.millbay-marina-village-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Millbay Marina Village Management Company Limited is a Private Limited Company. The company registration number is 02280646. Millbay Marina Village Management Company Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Millbay Marina Village Management Company Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. DOUGLAS, Timothy John is a Director of the company. SALTER, Peter John is a Director of the company. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary O'CONNOR, John Bernard has been resigned. Secretary STUBBS, Charles Michael Robert has been resigned. Secretary TUFNELL, Michael John has been resigned. Director CAWSE, William Ernest has been resigned. Director HAMBLETT, John Richard has been resigned. Director MASON, Philip has been resigned. Director PITCHER, Andrew Bernard has been resigned. Director THOMPSON, Peter Fred has been resigned. Director TUFNELL, Michael John has been resigned. The company operates in "Combined facilities support activities".


Current Directors

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

Director
DOUGLAS, Timothy John
Appointed Date: 06 December 2004
63 years old

Director
SALTER, Peter John
Appointed Date: 30 September 1999
67 years old

Resigned Directors

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 December 2015
Appointed Date: 07 January 2001

Secretary
O'CONNOR, John Bernard
Resigned: 08 December 2005
Appointed Date: 30 September 1999

Secretary
STUBBS, Charles Michael Robert
Resigned: 20 February 2002
Appointed Date: 30 September 1999

Secretary
TUFNELL, Michael John
Resigned: 30 September 1999

Director
CAWSE, William Ernest
Resigned: 06 December 2004
Appointed Date: 30 September 1999
66 years old

Director
HAMBLETT, John Richard
Resigned: 30 September 1999
Appointed Date: 28 May 1993
95 years old

Director
MASON, Philip
Resigned: 28 May 1993
Appointed Date: 01 January 1993
75 years old

Director
PITCHER, Andrew Bernard
Resigned: 30 September 1999
Appointed Date: 28 May 1993
78 years old

Director
THOMPSON, Peter Fred
Resigned: 31 March 1993
81 years old

Director
TUFNELL, Michael John
Resigned: 30 September 1999
81 years old

MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
01 Nov 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 31

04 Jan 2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 1 December 2015
04 Jan 2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 December 2015
...
... and 82 more events
03 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1989
Registered office changed on 03/08/89 from: 50 lincoln's inn fields london WC2A 3PF

07 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1988
Company name changed rapidvale LIMITED\certificate issued on 01/09/88

26 Jul 1988
Incorporation