BRITISH ROUGE DE L'OUEST SHEEP SOCIETY
TIVERTON

Hellopages » Devon » Mid Devon » EX16 6PT

Company number 02175561
Status Active
Incorporation Date 8 October 1987
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O WILLIAM WITHERS & CO, QUAYSIDE HOUSE HIGHLAND TERRACE, BARRINGTON STREET, TIVERTON, DEVON, EX16 6PT
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Stephanie Wilson as a secretary on 1 October 2015. The most likely internet sites of BRITISH ROUGE DE L'OUEST SHEEP SOCIETY are www.britishrougedelouestsheep.co.uk, and www.british-rouge-de-l-ouest-sheep.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Newton St Cyres Rail Station is 9.8 miles; to Whimple Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Rouge De L Ouest Sheep Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02175561. British Rouge De L Ouest Sheep Society has been working since 08 October 1987. The present status of the company is Active. The registered address of British Rouge De L Ouest Sheep Society is C O William Withers Co Quayside House Highland Terrace Barrington Street Tiverton Devon Ex16 6pt. . WILSON, Stephanie is a Secretary of the company. ASPITAL, Sally Ann Louise is a Director of the company. GATE, John is a Director of the company. IMLAH, Patricia is a Director of the company. KNOX, George is a Director of the company. TUMELTY, Damien Joseph is a Director of the company. WATKINS, John is a Director of the company. WRIGHT, Simon James is a Director of the company. Secretary ARCHER, Susan Dawn has been resigned. Secretary HIRD, Elizabeth Jayne has been resigned. Secretary SIGGS, Deborah Wendy has been resigned. Secretary WESTCOTT, John Henry has been resigned. Director ALEXANDER, David Charles Sim has been resigned. Director BROOKE, Alexander Keith has been resigned. Director GRAHAM, Michael has been resigned. Director GRAHAM, Robert has been resigned. Director HAMILTON, William James Moore has been resigned. Director IMLAH, Patricia has been resigned. Director JANE, David Richard has been resigned. Director JONES, John Andrew has been resigned. Director MCILWRAITH, George Alexander has been resigned. Director PRENTICE, Terry John has been resigned. Director SIGGS, Arthur James has been resigned. Director SMITHSON, John has been resigned. Director SMYTH, Samuel James has been resigned. Director STEWART, John has been resigned. Director WILKINSON, Susan Elspeth has been resigned. Director WILLIAMS, John David has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
WILSON, Stephanie
Appointed Date: 01 October 2015

Director
ASPITAL, Sally Ann Louise
Appointed Date: 01 December 2014
54 years old

Director
GATE, John
Appointed Date: 03 October 2009
70 years old

Director
IMLAH, Patricia
Appointed Date: 15 October 2011
68 years old

Director
KNOX, George
Appointed Date: 05 October 2011
50 years old

Director
TUMELTY, Damien Joseph
Appointed Date: 16 August 2014
53 years old

Director
WATKINS, John
Appointed Date: 15 October 2011
83 years old

Director
WRIGHT, Simon James
Appointed Date: 03 October 2009
70 years old

Resigned Directors

Secretary
ARCHER, Susan Dawn
Resigned: 01 September 2015
Appointed Date: 19 December 2008

Secretary
HIRD, Elizabeth Jayne
Resigned: 16 July 2002

Secretary
SIGGS, Deborah Wendy
Resigned: 12 August 2005
Appointed Date: 16 July 2002

Secretary
WESTCOTT, John Henry
Resigned: 19 December 2008
Appointed Date: 01 October 2005

Director
ALEXANDER, David Charles Sim
Resigned: 12 August 2004
Appointed Date: 09 August 1996
76 years old

Director
BROOKE, Alexander Keith
Resigned: 01 June 1992
79 years old

Director
GRAHAM, Michael
Resigned: 03 October 2009
Appointed Date: 12 December 2006
64 years old

Director
GRAHAM, Robert
Resigned: 01 June 1992
84 years old

Director
HAMILTON, William James Moore
Resigned: 10 January 2014
Appointed Date: 03 October 2009
62 years old

Director
IMLAH, Patricia
Resigned: 03 October 2009
Appointed Date: 11 August 2005
68 years old

Director
JANE, David Richard
Resigned: 12 August 2005
Appointed Date: 14 August 2003
88 years old

Director
JONES, John Andrew
Resigned: 08 August 1996
Appointed Date: 08 December 1994
81 years old

Director
MCILWRAITH, George Alexander
Resigned: 08 August 1996
Appointed Date: 01 June 1992
87 years old

Director
PRENTICE, Terry John
Resigned: 14 August 2003
Appointed Date: 26 October 2001
78 years old

Director
SIGGS, Arthur James
Resigned: 12 August 2008
Appointed Date: 10 August 2006
71 years old

Director
SMITHSON, John
Resigned: 15 October 2011
Appointed Date: 12 August 2005
74 years old

Director
SMYTH, Samuel James
Resigned: 31 December 2009
Appointed Date: 14 August 2003
75 years old

Director
STEWART, John
Resigned: 15 August 2002
Appointed Date: 08 August 1996
89 years old

Director
WILKINSON, Susan Elspeth
Resigned: 14 August 2003
Appointed Date: 26 October 2001
75 years old

Director
WILLIAMS, John David
Resigned: 08 December 1994
Appointed Date: 01 June 1992
77 years old

Persons With Significant Control

Mrs Patricia Imlah
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust

BRITISH ROUGE DE L'OUEST SHEEP SOCIETY Events

23 Dec 2016
Confirmation statement made on 30 November 2016 with updates
10 Oct 2016
Total exemption full accounts made up to 31 December 2015
05 Apr 2016
Appointment of Mrs Stephanie Wilson as a secretary on 1 October 2015
05 Apr 2016
Termination of appointment of Susan Dawn Archer as a secretary on 1 September 2015
02 Dec 2015
Annual return made up to 30 November 2015 no member list
...
... and 106 more events
30 Oct 1989
New director appointed

30 Oct 1989
New secretary appointed

09 Mar 1989
Accounting reference date shortened from 31/03 to 31/12

28 Oct 1987
Memorandum and Articles of Association

08 Oct 1987
Incorporation