CULMSTOCK OLD MILL LIMITED
CULLOMPTON

Hellopages » Devon » Mid Devon » EX15 3JH

Company number 02714612
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address 2 THE STRAND, CULMSTOCK, CULLOMPTON, DEVON, EX15 3JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 11 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of CULMSTOCK OLD MILL LIMITED are www.culmstockoldmill.co.uk, and www.culmstock-old-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Feniton Rail Station is 8.9 miles; to Honiton Rail Station is 9.1 miles; to Bishop's Lydeard is 10.3 miles; to Whimple Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Culmstock Old Mill Limited is a Private Limited Company. The company registration number is 02714612. Culmstock Old Mill Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Culmstock Old Mill Limited is 2 The Strand Culmstock Cullompton Devon Ex15 3jh. . BLACKMORE, Casey is a Secretary of the company. BARNDEN, Jack William is a Director of the company. BLACKMORE, Casey is a Director of the company. Secretary HUGHES, Brenda Ethel has been resigned. Secretary HUMPHRIES, Meryl Eve has been resigned. Secretary SWEET, Rosalind Helen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEAN, Zoe Ann has been resigned. Director CHURCHILL, Ann has been resigned. Director DORMER, Michael Geoffrey has been resigned. Director GREEN, Ann has been resigned. Director HUGHES, Brenda Ethel has been resigned. Director HUMPHRIES, Meryl Eve has been resigned. Director RIGGS, Andrew Charles has been resigned. Director SQUIRES, Richard has been resigned. Director SWEET, Rosalind Helen has been resigned. Director TUTT, Gordon Robert has been resigned. Director WARNE, Nicola has been resigned. Director WILLIAMS, Barbara has been resigned. Director WITHERS, Stephen David has been resigned. Director WORTHINGTON, Peter Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLACKMORE, Casey
Appointed Date: 01 April 2012

Director
BARNDEN, Jack William
Appointed Date: 15 March 2011
49 years old

Director
BLACKMORE, Casey
Appointed Date: 01 April 2012
41 years old

Resigned Directors

Secretary
HUGHES, Brenda Ethel
Resigned: 01 April 2012
Appointed Date: 14 November 1998

Secretary
HUMPHRIES, Meryl Eve
Resigned: 14 November 1998
Appointed Date: 25 September 1993

Secretary
SWEET, Rosalind Helen
Resigned: 25 September 1993
Appointed Date: 08 July 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 July 1992
Appointed Date: 14 May 1992

Director
BEAN, Zoe Ann
Resigned: 26 September 1996
Appointed Date: 02 November 1993
66 years old

Director
CHURCHILL, Ann
Resigned: 19 August 1995
Appointed Date: 08 July 1992
79 years old

Director
DORMER, Michael Geoffrey
Resigned: 11 September 2000
Appointed Date: 14 November 1998
88 years old

Director
GREEN, Ann
Resigned: 28 January 2011
Appointed Date: 30 November 1997
87 years old

Director
HUGHES, Brenda Ethel
Resigned: 01 April 2012
Appointed Date: 14 November 1998
93 years old

Director
HUMPHRIES, Meryl Eve
Resigned: 24 June 2002
Appointed Date: 25 September 1993
85 years old

Director
RIGGS, Andrew Charles
Resigned: 13 January 2000
Appointed Date: 19 November 1994
61 years old

Director
SQUIRES, Richard
Resigned: 14 November 1998
Appointed Date: 25 September 1993
77 years old

Director
SWEET, Rosalind Helen
Resigned: 25 September 1993
Appointed Date: 08 July 1992
65 years old

Director
TUTT, Gordon Robert
Resigned: 25 September 1993
Appointed Date: 07 July 1992
103 years old

Director
WARNE, Nicola
Resigned: 19 August 1995
Appointed Date: 02 November 1993
57 years old

Director
WILLIAMS, Barbara
Resigned: 07 September 1995
Appointed Date: 19 May 1995
78 years old

Director
WITHERS, Stephen David
Resigned: 25 April 2009
Appointed Date: 24 June 2002
80 years old

Director
WORTHINGTON, Peter Robert
Resigned: 22 October 1993
Appointed Date: 07 July 1992
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 July 1992
Appointed Date: 14 May 1992

CULMSTOCK OLD MILL LIMITED Events

04 Feb 2017
Accounts for a dormant company made up to 31 May 2016
03 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 11

29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
23 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 11

21 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 75 more events
18 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Aug 1992
Div 22/07/92

17 Jul 1992
Company name changed createzone property management c ompany LIMITED\certificate issued on 20/07/92

17 Jul 1992
Company name changed\certificate issued on 17/07/92
14 May 1992
Incorporation