SCHOONER TAVERNS LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 6NA

Company number 04371903
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address ZONE 2 WRENTHAM BUSINESS CENTRE, PROSPECT PARK, EXETER, DEVON, EX4 6NA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of SCHOONER TAVERNS LIMITED are www.schoonertaverns.co.uk, and www.schooner-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Schooner Taverns Limited is a Private Limited Company. The company registration number is 04371903. Schooner Taverns Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Schooner Taverns Limited is Zone 2 Wrentham Business Centre Prospect Park Exeter Devon Ex4 6na. The company`s financial liabilities are £14.33k. It is £2.17k against last year. The cash in hand is £99.15k. It is £-44.78k against last year. And the total assets are £143.93k, which is £143.93k against last year. MCEVANSONEYA, Dean is a Director of the company. MCEVANSONEYA, Roger Langley is a Director of the company. Secretary COOK, Peter Alexander Raymond has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director COOK, Peter Alexander Raymond has been resigned. Director COOK, Peter Alexander Raymond has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Public houses and bars".


schooner taverns Key Finiance

LIABILITIES £14.33k
+17%
CASH £99.15k
-32%
TOTAL ASSETS £143.93k
All Financial Figures

Current Directors

Director
MCEVANSONEYA, Dean
Appointed Date: 01 March 2012
57 years old

Director
MCEVANSONEYA, Roger Langley
Appointed Date: 12 February 2002
79 years old

Resigned Directors

Secretary
COOK, Peter Alexander Raymond
Resigned: 01 May 2012
Appointed Date: 12 February 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Director
COOK, Peter Alexander Raymond
Resigned: 15 November 2011
Appointed Date: 26 October 2011
73 years old

Director
COOK, Peter Alexander Raymond
Resigned: 15 November 2011
Appointed Date: 26 October 2010
73 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 February 2002
Appointed Date: 12 February 2002
71 years old

Persons With Significant Control

Mr Roger Langley Mcevansoneya
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SCHOONER TAVERNS LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

21 Jan 2016
Total exemption small company accounts made up to 31 January 2015
21 Aug 2015
Registered office address changed from 32 Argyll Road Pennsylvania Exeter EX4 4RY to Zone 2 Wrentham Business Centre Prospect Park Exeter Devon EX4 6NA on 21 August 2015
...
... and 39 more events
27 Feb 2002
Director resigned
27 Feb 2002
New secretary appointed
27 Feb 2002
New director appointed
27 Feb 2002
Registered office changed on 27/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Feb 2002
Incorporation