SEAILFRACOMBE LIMITED
ILFRACOMBE

Hellopages » Devon » North Devon » EX34 9NH

Company number 06988911
Status Active
Incorporation Date 12 August 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 96 HIGH STREET, ILFRACOMBE, DEVON, EX34 9NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SEAILFRACOMBE LIMITED are www.seailfracombe.co.uk, and www.seailfracombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Seailfracombe Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06988911. Seailfracombe Limited has been working since 12 August 2009. The present status of the company is Active. The registered address of Seailfracombe Limited is 96 High Street Ilfracombe Devon Ex34 9nh. . TW SECRETARIAL LIMITED is a Secretary of the company. COOPER, Peter Alfred is a Director of the company. FOSTER, Ronald is a Director of the company. JAGGERS, Paul is a Director of the company. Secretary DE HAVILLAND, Jenny has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BACON, Alan has been resigned. Director BROWN, Thomas Walker, Dr has been resigned. Director DE HAVILLAND, Mike has been resigned. Director HAMPSON, Patricia June has been resigned. Director MARSHALL, Daun Teresa has been resigned. Director WEBBER, David Leslie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TW SECRETARIAL LIMITED
Appointed Date: 12 August 2010

Director
COOPER, Peter Alfred
Appointed Date: 12 February 2013
74 years old

Director
FOSTER, Ronald
Appointed Date: 01 September 2014
84 years old

Director
JAGGERS, Paul
Appointed Date: 12 August 2009
74 years old

Resigned Directors

Secretary
DE HAVILLAND, Jenny
Resigned: 12 August 2010
Appointed Date: 26 August 2009

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 August 2009
Appointed Date: 12 August 2009

Director
BACON, Alan
Resigned: 08 October 2012
Appointed Date: 01 December 2009
83 years old

Director
BROWN, Thomas Walker, Dr
Resigned: 13 January 2014
Appointed Date: 06 December 2012
77 years old

Director
DE HAVILLAND, Mike
Resigned: 12 September 2012
Appointed Date: 12 August 2009
75 years old

Director
HAMPSON, Patricia June
Resigned: 22 March 2014
Appointed Date: 01 December 2009
87 years old

Director
MARSHALL, Daun Teresa
Resigned: 18 August 2010
Appointed Date: 01 December 2009
71 years old

Director
WEBBER, David Leslie
Resigned: 11 November 2009
Appointed Date: 12 August 2009
77 years old

SEAILFRACOMBE LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 12 August 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 12 August 2015 no member list
13 Mar 2015
Previous accounting period extended from 31 August 2014 to 31 December 2014
...
... and 25 more events
14 Jan 2010
Appointment of Patricia June Hampson as a director
03 Sep 2009
Appointment terminate, secretary temple secretaries LIMITED logged form
03 Sep 2009
Secretary appointed jenny de havilland
20 Aug 2009
Appointment terminated secretary temple secretaries LIMITED
12 Aug 2009
Incorporation