TARKA COUNTRY TRUST
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1EE

Company number 03745337
Status Active
Incorporation Date 30 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TAW VIEW, NORTH WALK, BARNSTAPLE, ENGLAND, EX31 1EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Maria Sophia Blackmore as a director on 30 January 2017; Appointment of Mrs Maria Sophia Blackmore as a director on 1 December 2016. The most likely internet sites of TARKA COUNTRY TRUST are www.tarkacountry.co.uk, and www.tarka-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Chapelton (Devon) Rail Station is 4.9 miles; to Umberleigh Rail Station is 6.9 miles; to Portsmouth Arms Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tarka Country Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03745337. Tarka Country Trust has been working since 30 March 1999. The present status of the company is Active. The registered address of Tarka Country Trust is Taw View North Walk Barnstaple England Ex31 1ee. The company`s financial liabilities are £49.74k. It is £2.03k against last year. The cash in hand is £48.74k. It is £1.03k against last year. And the total assets are £49.74k, which is £2.03k against last year. HYNES, Thomas Justin Campbell is a Director of the company. LORD, Peter is a Director of the company. PITCHER, Stephen Bertram is a Director of the company. PROWSE, Richard John is a Director of the company. ROWE, David Michael is a Director of the company. WILKINSON, Malcolm Andrew is a Director of the company. WILLS, Graham Leslie is a Director of the company. Secretary FERGUSON, Jeremy John has been resigned. Secretary JONES, Peter Kevin has been resigned. Secretary YOUNG, Christopher Norman has been resigned. Director ADDY, Patricia Jane has been resigned. Director BEAZLEY, Colin has been resigned. Director BLACKMORE, Maria Sophia has been resigned. Director FERGUSON, Ian Alan has been resigned. Director FERGUSON, Jeremy John has been resigned. Director GLOVER, Herbert Michael John has been resigned. Director HAYES, Elaine Margaret has been resigned. Director JOLLANDS, Peter has been resigned. Director JONES, Peter Kevin has been resigned. Director MULBERRY, Marie has been resigned. Director SPEAR, Derrick Wilfred John has been resigned. Director TAYLOR, Janet Irene has been resigned. Director YEO, Peter Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


tarka country Key Finiance

LIABILITIES £49.74k
+4%
CASH £48.74k
+2%
TOTAL ASSETS £49.74k
+4%
All Financial Figures

Current Directors

Director
HYNES, Thomas Justin Campbell
Appointed Date: 07 April 2009
69 years old

Director
LORD, Peter
Appointed Date: 18 January 2016
85 years old

Director
PITCHER, Stephen Bertram
Appointed Date: 19 March 2012
76 years old

Director
PROWSE, Richard John
Appointed Date: 28 October 2009
76 years old

Director
ROWE, David Michael
Appointed Date: 18 January 2016
76 years old

Director
WILKINSON, Malcolm Andrew
Appointed Date: 19 March 2012
74 years old

Director
WILLS, Graham Leslie
Appointed Date: 18 January 2016
76 years old

Resigned Directors

Secretary
FERGUSON, Jeremy John
Resigned: 31 March 2010
Appointed Date: 15 December 2001

Secretary
JONES, Peter Kevin
Resigned: 15 January 2001
Appointed Date: 30 March 1999

Secretary
YOUNG, Christopher Norman
Resigned: 21 September 2015
Appointed Date: 19 March 2012

Director
ADDY, Patricia Jane
Resigned: 01 June 2016
Appointed Date: 12 January 2015
73 years old

Director
BEAZLEY, Colin
Resigned: 01 December 2006
Appointed Date: 30 March 1999
76 years old

Director
BLACKMORE, Maria Sophia
Resigned: 30 January 2017
Appointed Date: 01 December 2016
53 years old

Director
FERGUSON, Ian Alan
Resigned: 31 March 2011
Appointed Date: 30 March 1999
101 years old

Director
FERGUSON, Jeremy John
Resigned: 31 March 2012
Appointed Date: 15 December 2001
89 years old

Director
GLOVER, Herbert Michael John
Resigned: 26 March 2010
Appointed Date: 30 March 1999
82 years old

Director
HAYES, Elaine Margaret
Resigned: 12 January 2015
Appointed Date: 13 January 2014
57 years old

Director
JOLLANDS, Peter
Resigned: 16 September 2002
Appointed Date: 30 March 1999
71 years old

Director
JONES, Peter Kevin
Resigned: 24 November 2006
Appointed Date: 30 March 1999
69 years old

Director
MULBERRY, Marie
Resigned: 12 January 2015
Appointed Date: 23 November 2010
71 years old

Director
SPEAR, Derrick Wilfred John
Resigned: 12 January 2015
Appointed Date: 06 April 2000
88 years old

Director
TAYLOR, Janet Irene
Resigned: 01 January 2009
Appointed Date: 23 April 1999
87 years old

Director
YEO, Peter Alan
Resigned: 01 January 2009
Appointed Date: 17 January 2005
58 years old

Persons With Significant Control

Mr Richard John Prowse
Notified on: 1 January 2017
76 years old
Nature of control: Has significant influence or control

TARKA COUNTRY TRUST Events

04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
03 Apr 2017
Termination of appointment of Maria Sophia Blackmore as a director on 30 January 2017
03 Jan 2017
Appointment of Mrs Maria Sophia Blackmore as a director on 1 December 2016
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Termination of appointment of Patricia Jane Addy as a director on 1 June 2016
...
... and 71 more events
30 Jan 2001
Full accounts made up to 31 March 2000
02 May 2000
New director appointed
17 Apr 2000
New director appointed
17 Apr 2000
Annual return made up to 30/03/00
  • 363(287) ‐ Registered office changed on 17/04/00

30 Mar 1999
Incorporation