MOORLANDS (CHAGFORD) LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN

Company number 04856382
Status Active
Incorporation Date 5 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 sixty-seven events have happened. The last three records are Appointment of Fiona Charmaine Cavalli as a director on 14 October 2014; Confirmation statement made on 5 August 2016 with updates; Appointment of Mr Denys Lester Brewer as a director on 9 October 2014. The most likely internet sites of MOORLANDS (CHAGFORD) LIMITED are www.moorlandschagford.co.uk, and www.moorlands-chagford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Moorlands Chagford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04856382. Moorlands Chagford Limited has been working since 05 August 2003. The present status of the company is Active. The registered address of Moorlands Chagford Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. AVERY, Melvin is a Director of the company. BARNES, Colin Greenhill is a Director of the company. BREWER, Denys Lester is a Director of the company. CAVALLI, Fiona Charmaine is a Director of the company. GIBBS, Pamela is a Director of the company. Secretary FLOYD WALKER, David Arnold has been resigned. Secretary LABYRINTH PROPERIES LTD has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERY, Pamela Joan has been resigned. Director CAVALLI, Maurice Arthur has been resigned. Director FLOYD WALKER, David Arnold has been resigned. Director GAY, Marcia Aylson has been resigned. Director HURN, Arthur David has been resigned. Director LLEWELLYN, Judith has been resigned. Director NOWELL, Barbara Montagu has been resigned. Director NYBURG, Jean has been resigned. Director PEFANIS, Eustace Stephen has been resigned. Director STEAD, Sheila Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Combined facilities support activities".


moorlands (chagford) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

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

Director
AVERY, Melvin
Appointed Date: 03 November 2015
86 years old

Director
BARNES, Colin Greenhill
Appointed Date: 01 January 2015
89 years old

Director
BREWER, Denys Lester
Appointed Date: 09 October 2014
90 years old

Director
CAVALLI, Fiona Charmaine
Appointed Date: 14 October 2014
66 years old

Director
GIBBS, Pamela
Appointed Date: 09 December 2013
83 years old

Resigned Directors

Secretary
FLOYD WALKER, David Arnold
Resigned: 28 April 2006
Appointed Date: 05 August 2003

Secretary
LABYRINTH PROPERIES LTD
Resigned: 20 March 2007
Appointed Date: 14 December 2005

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 July 2015
Appointed Date: 01 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

Director
AVERY, Pamela Joan
Resigned: 08 December 2010
Appointed Date: 19 January 2006
83 years old

Director
CAVALLI, Maurice Arthur
Resigned: 10 August 2015
Appointed Date: 01 November 2007
86 years old

Director
FLOYD WALKER, David Arnold
Resigned: 01 June 2006
Appointed Date: 05 August 2003
78 years old

Director
GAY, Marcia Aylson
Resigned: 01 April 2014
Appointed Date: 17 November 2008
98 years old

Director
HURN, Arthur David
Resigned: 01 June 2014
Appointed Date: 09 January 2006
108 years old

Director
LLEWELLYN, Judith
Resigned: 14 December 2005
Appointed Date: 06 November 2003
72 years old

Director
NOWELL, Barbara Montagu
Resigned: 08 August 2011
Appointed Date: 17 November 2008
104 years old

Director
NYBURG, Jean
Resigned: 03 May 2014
Appointed Date: 05 March 2012
100 years old

Director
PEFANIS, Eustace Stephen
Resigned: 14 December 2005
Appointed Date: 05 August 2003
108 years old

Director
STEAD, Sheila Mary
Resigned: 08 August 2011
Appointed Date: 19 March 2007
100 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

MOORLANDS (CHAGFORD) LIMITED Events

18 Aug 2016
Appointment of Fiona Charmaine Cavalli as a director on 14 October 2014
11 Aug 2016
Confirmation statement made on 5 August 2016 with updates
11 Aug 2016
Appointment of Mr Denys Lester Brewer as a director on 9 October 2014
26 Apr 2016
Accounts for a dormant company made up to 31 August 2015
02 Dec 2015
Appointment of Mr Melvin Avery as a director on 3 November 2015
...
... and 57 more events
12 Sep 2003
New secretary appointed;new director appointed
02 Sep 2003
New director appointed
02 Sep 2003
Director resigned
02 Sep 2003
Secretary resigned;director resigned
05 Aug 2003
Incorporation