PYNES FISHING LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5WR

Company number 00680925
Status Active
Incorporation Date 18 January 1961
Company Type Private Limited Company
Address MICHELMORES LLP, WOODWATER HOUSE, PYNES HILL, EXETER, DEVON, EX2 5WR
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Michelmores Secretaries Limited as a secretary on 11 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 23,001 ; Appointment of Col (Retd) Philip Roy Wilkinson Obe as a director on 4 March 2016. The most likely internet sites of PYNES FISHING LIMITED are www.pynesfishing.co.uk, and www.pynes-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Pynes Fishing Limited is a Private Limited Company. The company registration number is 00680925. Pynes Fishing Limited has been working since 18 January 1961. The present status of the company is Active. The registered address of Pynes Fishing Limited is Michelmores Llp Woodwater House Pynes Hill Exeter Devon Ex2 5wr. The company`s financial liabilities are £8.01k. It is £1.48k against last year. And the total assets are £8.67k, which is £1.86k against last year. MICHELMORE, William Franck is a Secretary of the company. MICHELMORES SECRETARIES LIMITED is a Secretary of the company. BUDD, Jeremy David, Dr is a Director of the company. LEWES, Claire Beatrice is a Director of the company. LEWIN, John Hale, Brigadier (Retired) is a Director of the company. NORTHCOTE, John Stafford, The Earl Of Iddesleigh is a Director of the company. O'LOUGHLIN, Andrew Michael is a Director of the company. PEARSON, Bruce Musgrave is a Director of the company. SMITH, John Samuel is a Director of the company. TAYSOM, Graham John is a Director of the company. THURSTON-WOOLNOUGH, Christopher is a Director of the company. WILKINSON, Philip Roy, Col (Retd) is a Director of the company. Secretary LLOYD, Anthony Edward Charles has been resigned. Director ALLEN, David has been resigned. Director CUSTANCE BAKER, Jonathan James has been resigned. Director FISHWICK, Lucy Mary has been resigned. Director HICKEY, Jonathan Andrew has been resigned. Director JEFFERSON, Blain Charles has been resigned. Director JOHNS, Edward William has been resigned. Director LEWES, John Richard, Colonel has been resigned. Director MAPLEDORAM, Jacqueline Ann has been resigned. Director MICHELMORE, Jacqueline Ann has been resigned. Director MICHELMORE, William Franck has been resigned. Director NEW, Peter Anthony has been resigned. Director O LOUGHLIN, Jennifer Anne has been resigned. Director O'LOUGHLIN, Michael Arthur has been resigned. Director O'LOUGHLIN, Michael Arthur has been resigned. Director REID, Michael Herbert has been resigned. Director SCOTT-LANGLEY, David Lionel, Major has been resigned. Director THE DOWAGER COUNTESS OF IDDESLEIGH, Maria Louisa has been resigned. Director TURNER-WARWICK, Richard Trevor has been resigned. Director WOOTTEN, Patrick James has been resigned. The company operates in "Other sports activities".


pynes fishing Key Finiance

LIABILITIES £8.01k
+22%
CASH n/a
TOTAL ASSETS £8.67k
+27%
All Financial Figures

Current Directors

Secretary
MICHELMORE, William Franck
Appointed Date: 01 August 1995

Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 11 May 2016

Director
BUDD, Jeremy David, Dr
Appointed Date: 22 April 2010
69 years old

Director
LEWES, Claire Beatrice
Appointed Date: 03 July 2003
51 years old

Director
LEWIN, John Hale, Brigadier (Retired)
Appointed Date: 04 February 2016
78 years old


Director
O'LOUGHLIN, Andrew Michael
Appointed Date: 04 May 2000
64 years old

Director
PEARSON, Bruce Musgrave
Appointed Date: 23 May 2008
70 years old

Director
SMITH, John Samuel

70 years old

Director
TAYSOM, Graham John
Appointed Date: 23 May 2008
71 years old

Director
THURSTON-WOOLNOUGH, Christopher
Appointed Date: 27 April 1995
76 years old

Director
WILKINSON, Philip Roy, Col (Retd)
Appointed Date: 04 March 2016
76 years old

Resigned Directors

Secretary
LLOYD, Anthony Edward Charles
Resigned: 01 August 1995

Director
ALLEN, David
Resigned: 14 December 1996
98 years old

Director
CUSTANCE BAKER, Jonathan James
Resigned: 23 May 2008
Appointed Date: 30 October 2000
76 years old

Director
FISHWICK, Lucy Mary
Resigned: 19 April 2010
Appointed Date: 24 April 2008
37 years old

Director
HICKEY, Jonathan Andrew
Resigned: 04 March 2016
Appointed Date: 30 October 2000
52 years old

Director
JEFFERSON, Blain Charles
Resigned: 04 February 2016
Appointed Date: 24 April 2008
81 years old

Director
JOHNS, Edward William
Resigned: 23 May 2008
Appointed Date: 06 February 2004
56 years old

Director
LEWES, John Richard, Colonel
Resigned: 20 December 2002
95 years old

Director
MAPLEDORAM, Jacqueline Ann
Resigned: 01 September 1993
59 years old

Director
MICHELMORE, Jacqueline Ann
Resigned: 01 June 2002
Appointed Date: 25 April 1996
59 years old

Director
MICHELMORE, William Franck
Resigned: 10 February 1992
66 years old

Director
NEW, Peter Anthony
Resigned: 24 April 2008
Appointed Date: 24 April 2003
76 years old

Director
O LOUGHLIN, Jennifer Anne
Resigned: 24 April 1997
Appointed Date: 11 May 1994
87 years old

Director
O'LOUGHLIN, Michael Arthur
Resigned: 12 September 1998
Appointed Date: 24 April 1997
92 years old

Director
O'LOUGHLIN, Michael Arthur
Resigned: 12 May 1994
92 years old

Director
REID, Michael Herbert
Resigned: 02 January 2000
100 years old

Director
SCOTT-LANGLEY, David Lionel, Major
Resigned: 10 May 1998
101 years old

Director
THE DOWAGER COUNTESS OF IDDESLEIGH, Maria Louisa
Resigned: 24 April 2008
91 years old

Director
TURNER-WARWICK, Richard Trevor
Resigned: 06 February 2004
100 years old

Director
WOOTTEN, Patrick James
Resigned: 14 July 1994
86 years old

PYNES FISHING LIMITED Events

08 Feb 2017
Appointment of Michelmores Secretaries Limited as a secretary on 11 May 2016
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 23,001

17 Mar 2016
Appointment of Col (Retd) Philip Roy Wilkinson Obe as a director on 4 March 2016
16 Mar 2016
Termination of appointment of Jonathan Andrew Hickey as a director on 4 March 2016
24 Feb 2016
Termination of appointment of Blain Charles Jefferson as a director on 4 February 2016
...
... and 120 more events
24 Oct 1987
Accounts for a small company made up to 31 December 1986

17 Aug 1987
Return made up to 07/05/87; full list of members

24 Jun 1986
Accounts for a small company made up to 31 December 1985

24 Jun 1986
Return made up to 08/05/86; full list of members

18 Jan 1961
Incorporation