DRYSTONE PROPERTY CARE LIMITED
ILFRACOMBE DRYSTONE PRESERVATIONS LIMITED DRYSTONE PRESERVATION CORNWALL LIMITED

Hellopages » Devon » North Devon » EX34 8HB

Company number 04770094
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address 22 CHURCH STREET, ILFRACOMBE, DEVON, EX34 8HB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DRYSTONE PROPERTY CARE LIMITED are www.drystonepropertycare.co.uk, and www.drystone-property-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Drystone Property Care Limited is a Private Limited Company. The company registration number is 04770094. Drystone Property Care Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Drystone Property Care Limited is 22 Church Street Ilfracombe Devon Ex34 8hb. . BARNARD, Joanna-Lee is a Secretary of the company. BARNARD, Desmond Frederick is a Director of the company. Secretary BARNARD, Desmond Frederick has been resigned. Secretary HUMPHREY, Jemma Kate has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARNARD, Joanna-Lee has been resigned. Director JONES, Simon has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BARNARD, Joanna-Lee
Appointed Date: 31 March 2008

Director
BARNARD, Desmond Frederick
Appointed Date: 19 May 2003
64 years old

Resigned Directors

Secretary
BARNARD, Desmond Frederick
Resigned: 10 July 2003
Appointed Date: 19 May 2003

Secretary
HUMPHREY, Jemma Kate
Resigned: 31 March 2008
Appointed Date: 10 July 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
BARNARD, Joanna-Lee
Resigned: 07 September 2011
Appointed Date: 31 March 2008
38 years old

Director
JONES, Simon
Resigned: 10 July 2003
Appointed Date: 19 May 2003
56 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

DRYSTONE PROPERTY CARE LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

13 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
27 May 2003
Secretary resigned
27 May 2003
New secretary appointed;new director appointed
27 May 2003
Director resigned
27 May 2003
New director appointed
19 May 2003
Incorporation