MARINE COURT (INSTOW) LIMITED
DEVON

Hellopages » Devon » North Devon » EX31 1EU
Company number 02795224
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address THE CUSTOM HOUSE, THE STRAND, BARNSTAPLE, DEVON, EX31 1EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Peter Anthony Latham as a director on 30 April 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 9,000 . The most likely internet sites of MARINE COURT (INSTOW) LIMITED are www.marinecourtinstow.co.uk, and www.marine-court-instow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Chapelton (Devon) Rail Station is 4.6 miles; to Umberleigh Rail Station is 6.6 miles; to Portsmouth Arms Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Court Instow Limited is a Private Limited Company. The company registration number is 02795224. Marine Court Instow Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Marine Court Instow Limited is The Custom House The Strand Barnstaple Devon Ex31 1eu. . COOKE, Brian Henry is a Secretary of the company. ARTHUR, David Richard, Lt Col. is a Director of the company. COOKE, Brian Henry is a Director of the company. JACKSON, Jennifer Anne is a Director of the company. MARMION, Stella Marguerite is a Director of the company. OAKES, Philip John is a Director of the company. WAY, David John is a Director of the company. Secretary GIBBS, Peter Michael has been resigned. Secretary LATHAM, Peter Anthony has been resigned. Secretary PAIN, William Henry has been resigned. Secretary PRUCE, Cynthia has been resigned. Secretary ROLFE, David Michael has been resigned. Secretary VINCENT, Barry James has been resigned. Director ARTHUR, David Richard, Lt Col. has been resigned. Director ARTHUR, David Richard, Lieut Colonel has been resigned. Director BARBOUR, Gordon Compton has been resigned. Director CHAPPELL, Richard Joseph has been resigned. Director CLARK, Graham Robin has been resigned. Director FRY, Unity May has been resigned. Director GIBBS, Peter Michael has been resigned. Director HEYWOOD, Harold Montague has been resigned. Director LACE, George Percy has been resigned. Director LATHAM, Peter Anthony has been resigned. Director LAWSON, Peter Richard, Dr has been resigned. Director MARMION, James Carlyle has been resigned. Director MARTIN, Vera Ann has been resigned. Director PRUCE, Cynthia has been resigned. Director ROLFE, David Michael has been resigned. Director SCHIAVON, Ella has been resigned. Director VINCENT, Barry James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOKE, Brian Henry
Appointed Date: 31 March 2011

Director
ARTHUR, David Richard, Lt Col.
Appointed Date: 07 November 2015
80 years old

Director
COOKE, Brian Henry
Appointed Date: 04 October 2010
95 years old

Director
JACKSON, Jennifer Anne
Appointed Date: 02 October 2011
88 years old

Director
MARMION, Stella Marguerite
Appointed Date: 08 November 2014
100 years old

Director
OAKES, Philip John
Appointed Date: 02 November 2013
65 years old

Director
WAY, David John
Appointed Date: 13 August 2005
79 years old

Resigned Directors

Secretary
GIBBS, Peter Michael
Resigned: 30 June 1999
Appointed Date: 14 June 1997

Secretary
LATHAM, Peter Anthony
Resigned: 10 February 2008
Appointed Date: 01 July 1999

Secretary
PAIN, William Henry
Resigned: 14 June 1997
Appointed Date: 17 April 1993

Secretary
PRUCE, Cynthia
Resigned: 10 July 1993
Appointed Date: 02 March 1993

Secretary
ROLFE, David Michael
Resigned: 31 March 2011
Appointed Date: 07 March 2010

Secretary
VINCENT, Barry James
Resigned: 07 March 2010
Appointed Date: 10 February 2008

Director
ARTHUR, David Richard, Lt Col.
Resigned: 12 April 2004
Appointed Date: 09 September 1995
80 years old

Director
ARTHUR, David Richard, Lieut Colonel
Resigned: 18 April 1994
Appointed Date: 10 July 1993
80 years old

Director
BARBOUR, Gordon Compton
Resigned: 27 February 1994
Appointed Date: 10 July 1993
110 years old

Director
CHAPPELL, Richard Joseph
Resigned: 06 September 2010
Appointed Date: 01 March 2002
96 years old

Director
CLARK, Graham Robin
Resigned: 22 July 2006
Appointed Date: 14 August 2004
80 years old

Director
FRY, Unity May
Resigned: 31 May 2000
Appointed Date: 10 July 1993
105 years old

Director
GIBBS, Peter Michael
Resigned: 28 February 2000
Appointed Date: 14 June 1997
80 years old

Director
HEYWOOD, Harold Montague
Resigned: 14 June 1997
Appointed Date: 10 July 1993
112 years old

Director
LACE, George Percy
Resigned: 01 April 1994
Appointed Date: 10 July 1993
104 years old

Director
LATHAM, Peter Anthony
Resigned: 30 April 2016
Appointed Date: 09 March 1994
101 years old

Director
LAWSON, Peter Richard, Dr
Resigned: 04 October 2009
Appointed Date: 08 February 1998
84 years old

Director
MARMION, James Carlyle
Resigned: 08 June 2014
Appointed Date: 04 October 2009
101 years old

Director
MARTIN, Vera Ann
Resigned: 02 December 1997
Appointed Date: 10 July 1993
76 years old

Director
PRUCE, Cynthia
Resigned: 04 October 2009
Appointed Date: 09 September 1995
83 years old

Director
ROLFE, David Michael
Resigned: 31 March 2011
Appointed Date: 04 October 2009
74 years old

Director
SCHIAVON, Ella
Resigned: 23 December 2002
Appointed Date: 16 April 2000
66 years old

Director
VINCENT, Barry James
Resigned: 07 March 2010
Appointed Date: 22 July 2006
76 years old

MARINE COURT (INSTOW) LIMITED Events

27 Sep 2016
Termination of appointment of Peter Anthony Latham as a director on 30 April 2016
05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 9,000

05 Apr 2016
Appointment of Lt Col. David Richard Arthur as a director on 7 November 2015
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 104 more events
04 Aug 1993
New director appointed

04 Aug 1993
New director appointed

11 May 1993
Ad 25/03/93--------- £ si 12@600=7200 £ ic 1200/8400

06 May 1993
Secretary resigned;new secretary appointed

02 Mar 1993
Incorporation