ST. MARGARET'S COURT (TOPSHAM) LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1HA

Company number 01983767
Status Active
Incorporation Date 29 January 1986
Company Type Private Limited Company
Address DREW PEARCE 1748 LTD, 14 CATHEDRAL CLOSE, EXETER, EX1 1HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Drew Pearce 1748 Ltd as a secretary on 21 December 2016; Termination of appointment of James Alistair Askew-Coles as a secretary on 21 December 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of ST. MARGARET'S COURT (TOPSHAM) LIMITED are www.stmargaretscourttopsham.co.uk, and www.st-margaret-s-court-topsham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. St Margaret S Court Topsham Limited is a Private Limited Company. The company registration number is 01983767. St Margaret S Court Topsham Limited has been working since 29 January 1986. The present status of the company is Active. The registered address of St Margaret S Court Topsham Limited is Drew Pearce 1748 Ltd 14 Cathedral Close Exeter Ex1 1ha. . DREW PEARCE 1748 LTD is a Secretary of the company. BUTTALL, Kenneth Frederick is a Director of the company. LEIGHTON, Gweneth is a Director of the company. WALKER, David is a Director of the company. Secretary ASKEW-COLES, James Alistair has been resigned. Secretary DAVIES, Walter Bramwell has been resigned. Director BATH, Ivy Olga has been resigned. Director BRAUNTON, Doreen Evelyn has been resigned. Director GASCOIGNE, Dorothy Kate Mary has been resigned. Director HEPTINSTALL, Peter Waller has been resigned. Director HOPGOOD, Ethne has been resigned. Director HUNT, Evelyn Molly has been resigned. Director POMFRET, Albert has been resigned. Director ROGERS, Nancy has been resigned. Director ROWE, Pamela Inez has been resigned. Director SAUNDERS, Beryl has been resigned. Director THOMPSON, Margaret Hazel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DREW PEARCE 1748 LTD
Appointed Date: 21 December 2016

Director
BUTTALL, Kenneth Frederick
Appointed Date: 06 May 1998
99 years old

Director
LEIGHTON, Gweneth
Appointed Date: 16 November 2015
93 years old

Director
WALKER, David
Appointed Date: 19 May 2009
85 years old

Resigned Directors

Secretary
ASKEW-COLES, James Alistair
Resigned: 21 December 2016
Appointed Date: 01 September 2014

Secretary
DAVIES, Walter Bramwell
Resigned: 31 August 2014

Director
BATH, Ivy Olga
Resigned: 25 May 2000
Appointed Date: 14 May 1997
111 years old

Director
BRAUNTON, Doreen Evelyn
Resigned: 02 May 1996
100 years old

Director
GASCOIGNE, Dorothy Kate Mary
Resigned: 06 May 1998
113 years old

Director
HEPTINSTALL, Peter Waller
Resigned: 02 May 1996
101 years old

Director
HOPGOOD, Ethne
Resigned: 06 June 2012
Appointed Date: 04 May 2005
100 years old

Director
HUNT, Evelyn Molly
Resigned: 02 April 1992
121 years old

Director
POMFRET, Albert
Resigned: 02 May 2006
Appointed Date: 03 April 1992
101 years old

Director
ROGERS, Nancy
Resigned: 31 December 2015
Appointed Date: 06 June 2012
98 years old

Director
ROWE, Pamela Inez
Resigned: 23 April 2009
Appointed Date: 27 May 2002
105 years old

Director
SAUNDERS, Beryl
Resigned: 01 November 2001
Appointed Date: 02 May 1996
113 years old

Director
THOMPSON, Margaret Hazel
Resigned: 16 November 2015
Appointed Date: 29 April 1992
102 years old

ST. MARGARET'S COURT (TOPSHAM) LIMITED Events

05 Jan 2017
Appointment of Drew Pearce 1748 Ltd as a secretary on 21 December 2016
05 Jan 2017
Termination of appointment of James Alistair Askew-Coles as a secretary on 21 December 2016
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 11

23 Mar 2016
Appointment of Mrs Gweneth Leighton as a director on 16 November 2015
...
... and 84 more events
04 May 1989
Accounts for a small company made up to 31 March 1988

21 Mar 1989
Return made up to 31/12/88; full list of members

23 Aug 1988
Accounts for a dormant company made up to 31 March 1987

23 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Aug 1988
Return made up to 12/08/87; full list of members