SIMPKINS EDWARDS SERVICES LIMITED
EXETER SIMPKINS EDWARDS LIMITED

Hellopages » Devon » Exeter » EX4 3LQ
Company number 02198072
Status Active
Incorporation Date 24 November 1987
Company Type Private Limited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, EX4 3LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Director's details changed for Mr Christopher Bowker on 9 March 2017; Total exemption small company accounts made up to 31 May 2016; Previous accounting period extended from 31 December 2015 to 31 May 2016. The most likely internet sites of SIMPKINS EDWARDS SERVICES LIMITED are www.simpkinsedwardsservices.co.uk, and www.simpkins-edwards-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Simpkins Edwards Services Limited is a Private Limited Company. The company registration number is 02198072. Simpkins Edwards Services Limited has been working since 24 November 1987. The present status of the company is Active. The registered address of Simpkins Edwards Services Limited is Michael House Castle Street Exeter Ex4 3lq. . COOMBS, John Leslie is a Secretary of the company. BEDFORD, Robert Leslie is a Director of the company. BOWKER, Christopher is a Director of the company. CAMPBELL, Mary Jane is a Director of the company. COOMBS, John Leslie is a Director of the company. HEMMINGS, Adrian Bayly Geoffrey is a Director of the company. HOUSE, Jonathan Charles is a Director of the company. QUERTIER, Jean Paul is a Director of the company. SOMERVILLE-WOODWARD, Lynn Patricia is a Director of the company. Secretary SIMPSON, Dale Howard has been resigned. Director BALSOM, Peter James has been resigned. Director CLAPP, David George has been resigned. Director HUGGETT, Ian Alan has been resigned. Director JEACOCK, Michael Alliston Peter has been resigned. Director MULLINS, Derek has been resigned. Director NIGHTINGALE, Clifford John has been resigned. Director PHILLIPS, Leslie Ernest Stephen has been resigned. Director RANSOM, Jonathan Peter has been resigned. Director ROUNSEFELL, Terence Martin has been resigned. Director SIMPSON, Dale Howard has been resigned. Director WALSH, John Gregory Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COOMBS, John Leslie
Appointed Date: 04 March 2008

Director
BEDFORD, Robert Leslie
Appointed Date: 08 June 1998
68 years old

Director
BOWKER, Christopher
Appointed Date: 06 June 2002
54 years old

Director
CAMPBELL, Mary Jane
Appointed Date: 04 March 2008
66 years old

Director
COOMBS, John Leslie

66 years old

Director
HEMMINGS, Adrian Bayly Geoffrey
Appointed Date: 01 April 2012
51 years old

Director

Director
QUERTIER, Jean Paul
Appointed Date: 01 April 2012
56 years old

Director
SOMERVILLE-WOODWARD, Lynn Patricia
Appointed Date: 06 June 2002
65 years old

Resigned Directors

Secretary
SIMPSON, Dale Howard
Resigned: 04 March 2008

Director
BALSOM, Peter James
Resigned: 04 March 2008
78 years old

Director
CLAPP, David George
Resigned: 02 April 2011
Appointed Date: 04 March 2008
78 years old

Director
HUGGETT, Ian Alan
Resigned: 01 April 2012
Appointed Date: 04 March 2008
62 years old

Director
JEACOCK, Michael Alliston Peter
Resigned: 31 March 2003
78 years old

Director
MULLINS, Derek
Resigned: 23 May 2002
Appointed Date: 11 November 1997
89 years old

Director
NIGHTINGALE, Clifford John
Resigned: 31 January 2013
Appointed Date: 11 November 1997
78 years old

Director
PHILLIPS, Leslie Ernest Stephen
Resigned: 13 June 2001
83 years old

Director
RANSOM, Jonathan Peter
Resigned: 31 December 1992
71 years old

Director
ROUNSEFELL, Terence Martin
Resigned: 09 June 2001
78 years old

Director
SIMPSON, Dale Howard
Resigned: 04 March 2008
76 years old

Director
WALSH, John Gregory Francis
Resigned: 15 November 2007
72 years old

SIMPKINS EDWARDS SERVICES LIMITED Events

09 Mar 2017
Director's details changed for Mr Christopher Bowker on 9 March 2017
09 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
14 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

09 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

...
... and 109 more events
22 Jun 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jun 1989
Accounts for a dormant company made up to 31 March 1989

22 Jun 1989
Return made up to 05/06/88; full list of members

09 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1987
Incorporation