NDH VENTURES LTD.
BARNSTAPLE NORTH DEVON HOSPICE CARE (SHOPS) LIMITED

Hellopages » Devon » North Devon » EX32 0HU

Company number 02716380
Status Active
Incorporation Date 20 May 1992
Company Type Private Limited Company
Address NORTH DEVON HOSPICE DEER PARK, NEWPORT, BARNSTAPLE, DEVON, UNITED KINGDOM, EX32 0HU
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 250,002 ; Registered office address changed from Deer Park Deer Park Road Barnstaple Devon EX32 0HU to North Devon Hospice Deer Park Newport Barnstaple Devon EX32 0HU on 29 October 2015. The most likely internet sites of NDH VENTURES LTD. are www.ndhventures.co.uk, and www.ndh-ventures.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 Chapelton (Devon) Rail Station is 3.4 miles; to Umberleigh Rail Station is 5.3 miles; to Portsmouth Arms Rail Station is 8.4 miles; to Kings Nympton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ndh Ventures Ltd is a Private Limited Company. The company registration number is 02716380. Ndh Ventures Ltd has been working since 20 May 1992. The present status of the company is Active. The registered address of Ndh Ventures Ltd is North Devon Hospice Deer Park Newport Barnstaple Devon United Kingdom Ex32 0hu. . HUSBAND, Samantha Anne is a Secretary of the company. BANBURY, David Charles is a Director of the company. CLAPP, Christopher is a Director of the company. FORD, Michael Reginald Arthur is a Director of the company. JACKSON, Andrew is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HUXTABLE, Philip Jolyon has been resigned. Secretary JEWELL, Charles Philip has been resigned. Secretary JEWELL, Charles Philip has been resigned. Secretary LESTER, Gordon has been resigned. Secretary WHITELEY, David Leslie has been resigned. Director BROWNE, Arthur Colin Bruce has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GODFREE, Sylvia Anne has been resigned. Director HAWKINS, Anthony William has been resigned. Director LEY, Ronald Edward has been resigned. Director LOFT, Philip John has been resigned. Director MCHUGH, Peter Hugh has been resigned. Director MILLER, Mary Lamley has been resigned. Director NICHOLLS, Simon James has been resigned. Director PARKHOUSE, Mark has been resigned. Director SCOFFIELD, Stephen John has been resigned. Director SHEPPARD, Barbara Shirley has been resigned. Director TAYLOR, Lesley Ann has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
HUSBAND, Samantha Anne
Appointed Date: 01 June 2012

Director
BANBURY, David Charles
Appointed Date: 22 October 2015
73 years old

Director
CLAPP, Christopher
Appointed Date: 30 September 2010
77 years old

Director
FORD, Michael Reginald Arthur
Appointed Date: 15 December 2005
65 years old

Director
JACKSON, Andrew
Appointed Date: 13 October 2014
68 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 20 May 1992
Appointed Date: 20 May 1992

Secretary
HUXTABLE, Philip Jolyon
Resigned: 03 December 2001
Appointed Date: 20 May 1992

Secretary
JEWELL, Charles Philip
Resigned: 31 March 2008
Appointed Date: 13 January 2006

Secretary
JEWELL, Charles Philip
Resigned: 17 March 2003
Appointed Date: 01 July 2002

Secretary
LESTER, Gordon
Resigned: 31 May 2012
Appointed Date: 01 April 2008

Secretary
WHITELEY, David Leslie
Resigned: 13 January 2006
Appointed Date: 18 March 2003

Director
BROWNE, Arthur Colin Bruce
Resigned: 01 May 2006
Appointed Date: 20 October 2005
74 years old

Nominee Director
DOYLE, Betty June
Resigned: 20 May 1992
Appointed Date: 20 May 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 20 May 1992
Appointed Date: 20 May 1992
84 years old

Director
GODFREE, Sylvia Anne
Resigned: 01 February 1992
Appointed Date: 20 May 1992
89 years old

Director
HAWKINS, Anthony William
Resigned: 03 October 1996
Appointed Date: 20 May 1992
88 years old

Director
LEY, Ronald Edward
Resigned: 12 June 2003
Appointed Date: 05 September 1994
71 years old

Director
LOFT, Philip John
Resigned: 20 December 2013
Appointed Date: 28 July 2006
93 years old

Director
MCHUGH, Peter Hugh
Resigned: 19 April 2005
Appointed Date: 03 May 2003
71 years old

Director
MILLER, Mary Lamley
Resigned: 26 August 2005
Appointed Date: 08 October 2003
90 years old

Director
NICHOLLS, Simon James
Resigned: 07 December 1998
Appointed Date: 29 May 1997
61 years old

Director
PARKHOUSE, Mark
Resigned: 18 October 2003
Appointed Date: 20 May 1992
73 years old

Director
SCOFFIELD, Stephen John
Resigned: 18 August 2014
Appointed Date: 21 December 2006
67 years old

Director
SHEPPARD, Barbara Shirley
Resigned: 22 March 2012
Appointed Date: 26 August 2004
87 years old

Director
TAYLOR, Lesley Ann
Resigned: 08 May 2008
Appointed Date: 08 October 2003
71 years old

NDH VENTURES LTD. Events

25 Jul 2016
Full accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,002

29 Oct 2015
Registered office address changed from Deer Park Deer Park Road Barnstaple Devon EX32 0HU to North Devon Hospice Deer Park Newport Barnstaple Devon EX32 0HU on 29 October 2015
29 Oct 2015
Appointment of Mr David Charles Banbury as a director on 22 October 2015
10 Aug 2015
Full accounts made up to 31 March 2015
...
... and 94 more events
12 Oct 1992
New secretary appointed

12 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

12 Oct 1992
Director resigned;new director appointed

12 Oct 1992
Registered office changed on 12/10/92 from: 50 lincoln's inn fields london WC2A 3PF

20 May 1992
Incorporation