GLEN CREEDY COURT HOUSE MANAGEMENT COMPANY LIMITED
CREDITON

Hellopages » Devon » Mid Devon » EX17 3DX
Company number 05457966
Status Active
Incorporation Date 20 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 138 HIGH STREET, CREDITON, ENGLAND, EX17 3DX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from C/O Smarter Accounting 86 High Street Crediton Devon EX17 3LB to 138 High Street Crediton EX17 3DX on 21 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 no member list. The most likely internet sites of GLEN CREEDY COURT HOUSE MANAGEMENT COMPANY LIMITED are www.glencreedycourthousemanagementcompany.co.uk, and www.glen-creedy-court-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Copplestone Rail Station is 4.5 miles; to Exeter St Davids Rail Station is 6.5 miles; to Exeter Central Rail Station is 7 miles; to Exeter St Thomas Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen Creedy Court House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05457966. Glen Creedy Court House Management Company Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Glen Creedy Court House Management Company Limited is 138 High Street Crediton England Ex17 3dx. . HOLLAND, Donna Leanne is a Director of the company. YEANDLE, Edward John is a Director of the company. Secretary BROWN, James has been resigned. Secretary MAIN, Judith Mary has been resigned. Secretary NATION, Mary Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMAN, Jacqueline Rose has been resigned. Director BROWN, James has been resigned. Director CHARLESWORTH, David has been resigned. Director DYMOND, Nicholas Bradley has been resigned. Director GILBERT, Martyn Neil has been resigned. Director GILLARD, John Samuel has been resigned. Director JONES, Toyah has been resigned. Director MAIN, Judith Mary has been resigned. Director NATION, Mary Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
HOLLAND, Donna Leanne
Appointed Date: 29 August 2012
38 years old

Director
YEANDLE, Edward John
Appointed Date: 13 February 2008
49 years old

Resigned Directors

Secretary
BROWN, James
Resigned: 29 August 2012
Appointed Date: 13 February 2008

Secretary
MAIN, Judith Mary
Resigned: 14 November 2005
Appointed Date: 20 May 2005

Secretary
NATION, Mary Jane
Resigned: 13 February 2008
Appointed Date: 14 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Director
BLACKMAN, Jacqueline Rose
Resigned: 13 February 2008
Appointed Date: 31 May 2007
65 years old

Director
BROWN, James
Resigned: 29 August 2012
Appointed Date: 13 February 2008
78 years old

Director
CHARLESWORTH, David
Resigned: 27 September 2006
Appointed Date: 20 May 2005
72 years old

Director
DYMOND, Nicholas Bradley
Resigned: 31 May 2007
Appointed Date: 24 October 2006
49 years old

Director
GILBERT, Martyn Neil
Resigned: 31 August 2008
Appointed Date: 13 February 2008
53 years old

Director
GILLARD, John Samuel
Resigned: 29 August 2012
Appointed Date: 31 August 2008
62 years old

Director
JONES, Toyah
Resigned: 12 June 2015
Appointed Date: 29 August 2012
35 years old

Director
MAIN, Judith Mary
Resigned: 14 November 2005
Appointed Date: 20 May 2005
51 years old

Director
NATION, Mary Jane
Resigned: 13 February 2008
Appointed Date: 14 November 2005
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

GLEN CREEDY COURT HOUSE MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Registered office address changed from C/O Smarter Accounting 86 High Street Crediton Devon EX17 3LB to 138 High Street Crediton EX17 3DX on 21 February 2017
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 20 May 2016 no member list
03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 20 May 2015 no member list
...
... and 47 more events
20 Jun 2005
Director resigned
20 Jun 2005
New director appointed
20 Jun 2005
New secretary appointed
20 Jun 2005
New director appointed
20 May 2005
Incorporation