RUSSELL WALK (EXETER) MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3SN
Company number 05768472
Status Active
Incorporation Date 4 April 2006
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-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Peter Davies as a director on 3 October 2016. The most likely internet sites of RUSSELL WALK (EXETER) MANAGEMENT COMPANY LIMITED are www.russellwalkexetermanagementcompany.co.uk, and www.russell-walk-exeter-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Russell Walk Exeter Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05768472. Russell Walk Exeter Management Company Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Russell Walk Exeter Management Company Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. RIGGS, Selena Jayne is a Director of the company. YOUNG, Ian David is a Director of the company. Secretary GRIFFITHS, David Thyrlus has been resigned. Secretary MUZZLEWHITE, Phillip William has been resigned. Secretary WEAVER, Julie has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director BENNEY, Harvey George has been resigned. Director COOK, Sheena Jane has been resigned. Director DAVIES, Peter has been resigned. Director GOLDSMITH, Nicola has been resigned. Director HARRIS, Patricia Jean has been resigned. Director MATHEWS, Victoria Elizabeth has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director ROCHE, Steven James has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 January 2016

Director
RIGGS, Selena Jayne
Appointed Date: 02 October 2007
55 years old

Director
YOUNG, Ian David
Appointed Date: 26 July 2010
68 years old

Resigned Directors

Secretary
GRIFFITHS, David Thyrlus
Resigned: 03 October 2007
Appointed Date: 04 April 2006

Secretary
MUZZLEWHITE, Phillip William
Resigned: 15 December 2014
Appointed Date: 12 March 2009

Secretary
WEAVER, Julie
Resigned: 01 January 2016
Appointed Date: 15 December 2014

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Secretary
REMUS MANAGEMENT LIMITED
Resigned: 31 March 2009
Appointed Date: 01 January 2008

Director
BENNEY, Harvey George
Resigned: 11 February 2010
Appointed Date: 03 March 2008
84 years old

Director
COOK, Sheena Jane
Resigned: 03 October 2007
Appointed Date: 04 April 2006
66 years old

Director
DAVIES, Peter
Resigned: 03 October 2016
Appointed Date: 02 October 2007
92 years old

Director
GOLDSMITH, Nicola
Resigned: 03 October 2007
Appointed Date: 14 May 2007
64 years old

Director
HARRIS, Patricia Jean
Resigned: 19 February 2008
Appointed Date: 02 October 2007
88 years old

Director
MATHEWS, Victoria Elizabeth
Resigned: 30 July 2009
Appointed Date: 02 October 2007
45 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 04 April 2006
Appointed Date: 04 April 2006
73 years old

Director
ROCHE, Steven James
Resigned: 14 May 2007
Appointed Date: 04 April 2006
62 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

RUSSELL WALK (EXETER) MANAGEMENT COMPANY LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
27 Mar 2017
Termination of appointment of Peter Davies as a director on 3 October 2016
21 Jun 2016
Total exemption full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 15 March 2016 no member list
...
... and 53 more events
16 May 2006
New director appointed
16 May 2006
Registered office changed on 16/05/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
16 May 2006
Memorandum and Articles of Association
16 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2006
Incorporation