WHITTON AND LAING MANAGEMENT SERVICES LIMITED
EAST DEVON TEAM LIMITED

Hellopages » Devon » Exeter » EX4 3SN

Company number 01989235
Status Active
Incorporation Date 13 February 1986
Company Type Private Limited Company
Address 20 QUEEN STREET, EXETER, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Philip William Muzzlewhite as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WHITTON AND LAING MANAGEMENT SERVICES LIMITED are www.whittonandlaingmanagementservices.co.uk, and www.whitton-and-laing-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Whitton and Laing Management Services Limited is a Private Limited Company. The company registration number is 01989235. Whitton and Laing Management Services Limited has been working since 13 February 1986. The present status of the company is Active. The registered address of Whitton and Laing Management Services Limited is 20 Queen Street Exeter Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. WEAVER, Julie Anne is a Director of the company. Secretary BOWER, Winston Neville has been resigned. Secretary LAVERS, Michael John has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Director ALLEN, Richard has been resigned. Director BOWER, Henry has been resigned. Director BOWER, Winston Neville has been resigned. Director CHURCHILL, James Clifford has been resigned. Director CLARKE, Jeremy John Arden has been resigned. Director DODD, Garfield Russell has been resigned. Director FORCE, Arthur Monteith has been resigned. Director GILL, Gilbert Marshall has been resigned. Director GROST, Alan has been resigned. Director HALL, John Russell has been resigned. Director HIPKISS, Paul Stanley has been resigned. Director HOLE, Michael Anthony has been resigned. Director HUMPHREY, John William has been resigned. Director KEMP, Paul Fairfax has been resigned. Director LAVERS, Michael John has been resigned. Director LAWTON, John Mitchell has been resigned. Director METCALFE, Keith has been resigned. Director MUZZLEWHITE, Philip William has been resigned. Director O'BRIEN, Christine Patricia has been resigned. Director POUNSBERRY, Andrew Michael has been resigned. Director SPOONER, Michael Paul has been resigned. Director STOYLE, Alan David has been resigned. Director WATTS, Robin has been resigned. Director WILLIAMS, Malcolm Geoffrey has been resigned. The company operates in "Combined facilities support activities".


whitton and laing management services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 November 2015

Director
WEAVER, Julie Anne
Appointed Date: 16 November 2002
59 years old

Resigned Directors

Secretary
BOWER, Winston Neville
Resigned: 05 December 1993
Appointed Date: 15 September 1993

Secretary
LAVERS, Michael John
Resigned: 12 April 2002

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 November 2015
Appointed Date: 16 November 2002

Director
ALLEN, Richard
Resigned: 12 July 1998
75 years old

Director
BOWER, Henry
Resigned: 16 December 1992
92 years old

Director
BOWER, Winston Neville
Resigned: 12 July 1998
Appointed Date: 15 September 1993
85 years old

Director
CHURCHILL, James Clifford
Resigned: 12 July 1998
Appointed Date: 01 October 1993
93 years old

Director
CLARKE, Jeremy John Arden
Resigned: 03 October 1998
84 years old

Director
DODD, Garfield Russell
Resigned: 30 November 1994
87 years old

Director
FORCE, Arthur Monteith
Resigned: 12 July 1998
91 years old

Director
GILL, Gilbert Marshall
Resigned: 12 July 1998
83 years old

Director
GROST, Alan
Resigned: 19 September 1995
90 years old

Director
HALL, John Russell
Resigned: 12 July 1998
75 years old

Director
HIPKISS, Paul Stanley
Resigned: 29 February 1996
75 years old

Director
HOLE, Michael Anthony
Resigned: 01 October 1993
74 years old

Director
HUMPHREY, John William
Resigned: 03 December 1993
80 years old

Director
KEMP, Paul Fairfax
Resigned: 03 December 1993
80 years old

Director
LAVERS, Michael John
Resigned: 12 April 2002
72 years old

Director
LAWTON, John Mitchell
Resigned: 12 July 1998
70 years old

Director
METCALFE, Keith
Resigned: 12 July 1998
82 years old

Director
MUZZLEWHITE, Philip William
Resigned: 21 December 2016
79 years old

Director
O'BRIEN, Christine Patricia
Resigned: 01 September 1995
Appointed Date: 12 July 1993
66 years old

Director
POUNSBERRY, Andrew Michael
Resigned: 12 July 1998
68 years old

Director
SPOONER, Michael Paul
Resigned: 12 July 1998
Appointed Date: 16 February 1994
77 years old

Director
STOYLE, Alan David
Resigned: 12 July 1998
78 years old

Director
WATTS, Robin
Resigned: 12 July 1998
65 years old

Director
WILLIAMS, Malcolm Geoffrey
Resigned: 12 July 1998
75 years old

WHITTON AND LAING MANAGEMENT SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Dec 2016
Termination of appointment of Philip William Muzzlewhite as a director on 21 December 2016
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8

23 Dec 2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 November 2015
...
... and 125 more events
14 Dec 1989
Registered office changed on 14/12/89 from: 70/74 city road london EC1Y 2BJ

14 Dec 1989
Ad 21/01/87--------- £ si 6@1=6 £ ic 2/8

23 Oct 1989
Full accounts made up to 31 July 1988

08 Dec 1988
Full accounts made up to 31 July 1987

22 Sep 1986
Accounting reference date extended from 31/03 to 31/07