VENTURE CENTRE MANAGEMENT COMPANY LIMITED
EXETER MICHCO 388 LIMITED

Hellopages » Devon » Exeter » EX2 8LP

Company number 04770415
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address 5 YEOFORD WAY, MARSH BARTON TRADING ESTATE, EXETER, EX2 8LP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 6 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of VENTURE CENTRE MANAGEMENT COMPANY LIMITED are www.venturecentremanagementcompany.co.uk, and www.venture-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Venture Centre Management Company Limited is a Private Limited Company. The company registration number is 04770415. Venture Centre Management Company Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Venture Centre Management Company Limited is 5 Yeoford Way Marsh Barton Trading Estate Exeter Ex2 8lp. . WINDUST, Nicholas is a Secretary of the company. BATES, Gordon Alan Winzar is a Director of the company. LEWIS, Alun John is a Director of the company. WINDUST, Nicholas is a Director of the company. YEO, Simon Kevin Michael is a Director of the company. Secretary CHRISTIE, Ross Arneil has been resigned. Secretary WHEELER, Clive John has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director BARNICOAT, Paul Newton, Dr has been resigned. Director HARBOTTLE, David John has been resigned. Director HOLE, Nicholas Ian has been resigned. Director SUTTON, Richard has been resigned. Director WALL, Richard Anton has been resigned. Director WARINGTON-SMYTH, Julian Thorold has been resigned. Director JAMES HAY PENSION TRUSTEES LTD has been resigned. Director MICHELMORES SECRETARIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WINDUST, Nicholas
Appointed Date: 01 August 2007

Director
BATES, Gordon Alan Winzar
Appointed Date: 25 January 2006
72 years old

Director
LEWIS, Alun John
Appointed Date: 23 January 2006
72 years old

Director
WINDUST, Nicholas
Appointed Date: 23 January 2006
66 years old

Director
YEO, Simon Kevin Michael
Appointed Date: 23 January 2006
61 years old

Resigned Directors

Secretary
CHRISTIE, Ross Arneil
Resigned: 19 May 2008
Appointed Date: 13 March 2008

Secretary
WHEELER, Clive John
Resigned: 13 March 2008
Appointed Date: 26 September 2003

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 19 May 2003

Director
BARNICOAT, Paul Newton, Dr
Resigned: 06 January 2015
Appointed Date: 23 January 2006
57 years old

Director
HARBOTTLE, David John
Resigned: 31 July 2008
Appointed Date: 13 March 2008
72 years old

Director
HOLE, Nicholas Ian
Resigned: 31 January 2007
Appointed Date: 26 September 2003
63 years old

Director
SUTTON, Richard
Resigned: 29 February 2008
Appointed Date: 26 September 2003
55 years old

Director
WALL, Richard Anton
Resigned: 19 May 2011
Appointed Date: 23 January 2006
71 years old

Director
WARINGTON-SMYTH, Julian Thorold
Resigned: 01 September 2008
Appointed Date: 14 July 2008
74 years old

Director
JAMES HAY PENSION TRUSTEES LTD
Resigned: 06 July 2012
Appointed Date: 01 May 2012

Director
MICHELMORES SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 19 May 2003

VENTURE CENTRE MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 31 May 2016
01 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 6

26 Jan 2016
Accounts for a dormant company made up to 31 May 2015
22 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6

22 May 2015
Registered office address changed from Unit 5 Venture Centre Yeoford Way Marsh Exeter Devon EX2 8LB to 5 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LP on 22 May 2015
...
... and 57 more events
30 Jan 2004
New director appointed
30 Jan 2004
New secretary appointed
22 Jan 2004
Registered office changed on 22/01/04 from: 18 cathedral yard exeter devon EX1 1HE
08 Jan 2004
Company name changed michco 388 LIMITED\certificate issued on 08/01/04
19 May 2003
Incorporation