THE PRIORY MANAGEMENT (WESTWARD HO) COMPANY LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX32 7DB

Company number 04156362
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 43 BEAR STREET, 43 BEAR STREET, BARNSTAPLE, ENGLAND, EX32 7DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from 2 the Priory Kingsley Road Westward Ho Bideford Devon EX39 1JA to 43 Bear Street 43 Bear Street Barnstaple EX32 7DB on 20 February 2017; Appointment of Mr James Timothy Royston Collyer as a secretary on 20 February 2017. The most likely internet sites of THE PRIORY MANAGEMENT (WESTWARD HO) COMPANY LIMITED are www.thepriorymanagementwestwardhocompany.co.uk, and www.the-priory-management-westward-ho-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Chapelton (Devon) Rail Station is 4.7 miles; to Umberleigh Rail Station is 6.7 miles; to Portsmouth Arms Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Priory Management Westward Ho Company Limited is a Private Limited Company. The company registration number is 04156362. The Priory Management Westward Ho Company Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of The Priory Management Westward Ho Company Limited is 43 Bear Street 43 Bear Street Barnstaple England Ex32 7db. . COLLYER, James Timothy Royston is a Secretary of the company. CROARKIN, Susan Patricia is a Director of the company. HALL, Moira Susan is a Director of the company. WILDE, Richard John is a Director of the company. Secretary ABRAHAM, Lee has been resigned. Secretary DAVIES, Robert Mark has been resigned. Secretary HALL, Moira Susan has been resigned. Secretary STRANGE, Sidney Brian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ABRAHAM, Lee has been resigned. Director BRAIN, Janice Ann has been resigned. Director DAVIES, Robert Mark has been resigned. Director JAMES, Jacqui has been resigned. Director MAINE, Diana has been resigned. Director MAINE, Gilbert has been resigned. Director RICHMOND PRICE, Kevin Andrew has been resigned. Director RODDY PHILLIPS, Eileen has been resigned. Director STRANGE, Sidney Brian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COLLYER, James Timothy Royston
Appointed Date: 20 February 2017

Director
CROARKIN, Susan Patricia
Appointed Date: 01 April 2014
67 years old

Director
HALL, Moira Susan
Appointed Date: 01 April 2014
70 years old

Director
WILDE, Richard John
Appointed Date: 25 September 2003
61 years old

Resigned Directors

Secretary
ABRAHAM, Lee
Resigned: 31 March 2014
Appointed Date: 17 February 2008

Secretary
DAVIES, Robert Mark
Resigned: 17 February 2008
Appointed Date: 21 February 2003

Secretary
HALL, Moira Susan
Resigned: 20 February 2017
Appointed Date: 04 April 2014

Secretary
STRANGE, Sidney Brian
Resigned: 01 October 2002
Appointed Date: 01 May 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 May 2001
Appointed Date: 08 February 2001

Director
ABRAHAM, Lee
Resigned: 31 March 2014
Appointed Date: 17 February 2008
70 years old

Director
BRAIN, Janice Ann
Resigned: 13 April 2006
Appointed Date: 08 August 2002
87 years old

Director
DAVIES, Robert Mark
Resigned: 20 March 2012
Appointed Date: 01 May 2001
49 years old

Director
JAMES, Jacqui
Resigned: 20 July 2007
Appointed Date: 13 April 2006
83 years old

Director
MAINE, Diana
Resigned: 25 November 2011
Appointed Date: 17 February 2008
71 years old

Director
MAINE, Gilbert
Resigned: 25 November 2011
Appointed Date: 17 January 2005
76 years old

Director
RICHMOND PRICE, Kevin Andrew
Resigned: 11 March 2005
Appointed Date: 01 May 2001
66 years old

Director
RODDY PHILLIPS, Eileen
Resigned: 17 January 2005
Appointed Date: 01 May 2001
79 years old

Director
STRANGE, Sidney Brian
Resigned: 01 October 2002
Appointed Date: 01 May 2001
88 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 May 2001
Appointed Date: 08 February 2001

THE PRIORY MANAGEMENT (WESTWARD HO) COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 8 February 2017 with updates
20 Feb 2017
Registered office address changed from 2 the Priory Kingsley Road Westward Ho Bideford Devon EX39 1JA to 43 Bear Street 43 Bear Street Barnstaple EX32 7DB on 20 February 2017
20 Feb 2017
Appointment of Mr James Timothy Royston Collyer as a secretary on 20 February 2017
20 Feb 2017
Termination of appointment of Moira Susan Hall as a secretary on 20 February 2017
16 Nov 2016
Total exemption full accounts made up to 29 February 2016
...
... and 62 more events
12 Feb 2002
New director appointed
12 Feb 2002
New director appointed
12 Feb 2002
New secretary appointed;new director appointed
12 Feb 2002
Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR
08 Feb 2001
Incorporation