TASTE FOR ADVENTURE
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9QY

Company number 02773567
Status Active
Incorporation Date 14 December 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 ORCHARD CLOSE, HOLMER, HEREFORD, ENGLAND, HR4 9QY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from The Hafod Credenhill Hereford HR4 7DA to 1 Orchard Close Holmer Hereford HR4 9QY on 21 March 2016. The most likely internet sites of TASTE FOR ADVENTURE are www.tastefor.co.uk, and www.taste-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Taste For Adventure is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02773567. Taste For Adventure has been working since 14 December 1992. The present status of the company is Active. The registered address of Taste For Adventure is 1 Orchard Close Holmer Hereford England Hr4 9qy. . GILLESPIE, Kristy is a Secretary of the company. APPERLEY, Audrey Jean is a Director of the company. DAVIES, Les is a Director of the company. GILLESPIE, Kristy is a Director of the company. JONES, Amy Louise is a Director of the company. Secretary MOORE, Daphne has been resigned. Secretary STOKES, John Henry has been resigned. Director APPERLEY, David Anthony has been resigned. Director BROWN, William Austin has been resigned. Director JAVENS, Valerie Ann has been resigned. Director MCGEEVOR, John has been resigned. Director MILLICHIP, Graham Stanley has been resigned. Director MOORE, Daphne has been resigned. Director PENDREY, Alan Mark has been resigned. Director SOBOCINSKI, Pamela has been resigned. Director STOKES, Lynn has been resigned. Director THOMPSETT, Philip John has been resigned. Director WAIN, John has been resigned. Director WESTON, Anthony John, Dr has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
GILLESPIE, Kristy
Appointed Date: 05 March 1998

Director
APPERLEY, Audrey Jean
Appointed Date: 03 April 2001
91 years old

Director
DAVIES, Les
Appointed Date: 15 December 1994
76 years old

Director
GILLESPIE, Kristy
Appointed Date: 15 December 1994
51 years old

Director
JONES, Amy Louise
Appointed Date: 18 March 2005
41 years old

Resigned Directors

Secretary
MOORE, Daphne
Resigned: 05 March 1998
Appointed Date: 15 December 1994

Secretary
STOKES, John Henry
Resigned: 15 December 1994

Director
APPERLEY, David Anthony
Resigned: 07 May 2013
Appointed Date: 03 April 2001
95 years old

Director
BROWN, William Austin
Resigned: 01 November 2013
Appointed Date: 04 April 2001
74 years old

Director
JAVENS, Valerie Ann
Resigned: 04 April 2001
Appointed Date: 02 April 1997
71 years old

Director
MCGEEVOR, John
Resigned: 02 April 1997
Appointed Date: 15 December 1994
75 years old

Director
MILLICHIP, Graham Stanley
Resigned: 10 June 2002
Appointed Date: 12 May 1999
87 years old

Director
MOORE, Daphne
Resigned: 10 April 2001
Appointed Date: 15 December 1994
86 years old

Director
PENDREY, Alan Mark
Resigned: 29 May 2013
Appointed Date: 02 April 2001
63 years old

Director
SOBOCINSKI, Pamela
Resigned: 03 July 2000
Appointed Date: 02 April 1997
71 years old

Director
STOKES, Lynn
Resigned: 02 April 1997
Appointed Date: 15 December 1994
67 years old

Director
THOMPSETT, Philip John
Resigned: 05 January 1998
79 years old

Director
WAIN, John
Resigned: 01 June 1995
Appointed Date: 15 December 1994
74 years old

Director
WESTON, Anthony John, Dr
Resigned: 15 December 1994
87 years old

Persons With Significant Control

Mrs Lynn Stokes Mbe
Notified on: 7 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

TASTE FOR ADVENTURE Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
21 Mar 2016
Registered office address changed from The Hafod Credenhill Hereford HR4 7DA to 1 Orchard Close Holmer Hereford HR4 9QY on 21 March 2016
25 Nov 2015
Annual return made up to 22 November 2015 no member list
15 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 75 more events
08 Oct 1994
Accounts for a small company made up to 31 December 1993

04 May 1994
Annual return made up to 14/12/93

06 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Aug 1993
Accounting reference date notified as 31/12

14 Dec 1992
Incorporation