ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN
Company number 02786902
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
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 seventy-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 5 . The most likely internet sites of ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED are www.stdavidshillexeterpropertymanagementcompany.co.uk, and www.st-david-s-hill-exeter-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. St David S Hill Exeter Property Management Company Limited is a Private Limited Company. The company registration number is 02786902. St David S Hill Exeter Property Management Company Limited has been working since 04 February 1993. The present status of the company is Active. The registered address of St David S Hill Exeter Property Management Company Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. SPARKES, Keith Andrew is a Director of the company. Secretary MITCHELL, Christopher has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary THORNE, Jason Mark has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FOX, Peter Richard has been resigned. Director HALES, Gregory has been resigned. Director HAWKINS, Caroline has been resigned. Director MITCHELL, Christopher has been resigned. Director THEODOULOU, Katerina has been resigned. Director THORNE, Jason Mark has been resigned. Director WEAVER, Julie Anne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES 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
SPARKES, Keith Andrew
Appointed Date: 20 April 2015
53 years old

Resigned Directors

Secretary
MITCHELL, Christopher
Resigned: 06 December 1995
Appointed Date: 01 April 1993

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 January 2016
Appointed Date: 01 August 1998

Secretary
THORNE, Jason Mark
Resigned: 20 August 1998
Appointed Date: 06 December 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 April 1993
Appointed Date: 04 February 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 April 1993
Appointed Date: 04 February 1993
35 years old

Director
FOX, Peter Richard
Resigned: 06 December 1995
Appointed Date: 01 April 1993
69 years old

Director
HALES, Gregory
Resigned: 20 January 2002
Appointed Date: 05 December 1995
58 years old

Director
HAWKINS, Caroline
Resigned: 09 February 2001
Appointed Date: 05 December 1995
52 years old

Director
MITCHELL, Christopher
Resigned: 16 December 1995
Appointed Date: 01 April 1993
73 years old

Director
THEODOULOU, Katerina
Resigned: 01 February 2006
Appointed Date: 05 December 1995
63 years old

Director
THORNE, Jason Mark
Resigned: 23 September 2014
Appointed Date: 01 April 1997
53 years old

Director
WEAVER, Julie Anne
Resigned: 01 January 2016
Appointed Date: 01 December 2005
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 April 1993
Appointed Date: 04 February 1993

ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Jun 2016
Total exemption full accounts made up to 29 February 2016
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5

07 Jan 2016
Termination of appointment of Julie Anne Weaver as a director on 1 January 2016
07 Jan 2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
...
... and 66 more events
26 Apr 1993
Director resigned;new director appointed

26 Apr 1993
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

26 Apr 1993
£ nc 100/5 01/04/93

13 Apr 1993
Company name changed poppy dell flat management limit ed\certificate issued on 14/04/93

04 Feb 1993
Incorporation