WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 3PA

Company number 02921645
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address 4 WESTACOMBE, TAWSTOCK, BARNSTAPLE, DEVON, EX31 3PA
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 July 2016 with updates; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 6 . The most likely internet sites of WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED are www.westacombebarnsdrainagemanagement.co.uk, and www.westacombe-barns-drainage-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Chapelton (Devon) Rail Station is 3.6 miles; to Umberleigh Rail Station is 5.8 miles; to Portsmouth Arms Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westacombe Barns Drainage Management Limited is a Private Limited Company. The company registration number is 02921645. Westacombe Barns Drainage Management Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of Westacombe Barns Drainage Management Limited is 4 Westacombe Tawstock Barnstaple Devon Ex31 3pa. The company`s financial liabilities are £0.55k. It is £0.17k against last year. The cash in hand is £0.55k. It is £0.17k against last year. And the total assets are £0.55k, which is £0.17k against last year. PENGELLY, Hilary Jane is a Secretary of the company. GOSDEN, John is a Director of the company. Secretary DAWSON, Pamela Christine has been resigned. Secretary LEY, Paul Walter has been resigned. Secretary MOUAT, Roberta Nevard has been resigned. Secretary WING, Melvin John has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director ADMANS, Linzey Kate has been resigned. Director BATTEN, James Frederick has been resigned. Director COOPER, Katherine Norma Jinman has been resigned. Director DAWSON, Pamela Christine has been resigned. Director DAWSON, Richard Arthur has been resigned. Director KLEMZ, Anne Geraldine Marguerite has been resigned. Director LEY, Paul Walter has been resigned. Director MOUAT, Roberta Nevard has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director TANNER, Simon has been resigned. Director THOMPSON, Amanda Jayne has been resigned. The company operates in "Sewerage".


westacombe barns drainage management Key Finiance

LIABILITIES £0.55k
+45%
CASH £0.55k
+45%
TOTAL ASSETS £0.55k
+45%
All Financial Figures

Current Directors

Secretary
PENGELLY, Hilary Jane
Appointed Date: 15 July 2014

Director
GOSDEN, John
Appointed Date: 30 October 1996
92 years old

Resigned Directors

Secretary
DAWSON, Pamela Christine
Resigned: 20 June 1996
Appointed Date: 26 June 1995

Secretary
LEY, Paul Walter
Resigned: 24 June 1999
Appointed Date: 30 October 1996

Secretary
MOUAT, Roberta Nevard
Resigned: 23 September 2010
Appointed Date: 24 June 1999

Secretary
WING, Melvin John
Resigned: 15 July 2014
Appointed Date: 23 September 2010

Nominee Secretary
YOUNGER, Norman
Resigned: 25 April 1994
Appointed Date: 22 April 1994

Director
ADMANS, Linzey Kate
Resigned: 28 August 2004
Appointed Date: 28 August 2001
58 years old

Director
BATTEN, James Frederick
Resigned: 31 January 2015
Appointed Date: 30 October 1996
91 years old

Director
COOPER, Katherine Norma Jinman
Resigned: 06 January 2000
Appointed Date: 20 July 1999
59 years old

Director
DAWSON, Pamela Christine
Resigned: 20 June 1996
Appointed Date: 26 June 1995
73 years old

Director
DAWSON, Richard Arthur
Resigned: 20 June 1996
Appointed Date: 26 June 1995
75 years old

Director
KLEMZ, Anne Geraldine Marguerite
Resigned: 03 April 2006
Appointed Date: 26 August 2004
52 years old

Director
LEY, Paul Walter
Resigned: 24 June 1999
Appointed Date: 30 October 1996
71 years old

Director
MOUAT, Roberta Nevard
Resigned: 05 November 2010
Appointed Date: 30 October 1996
81 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 25 April 1994
Appointed Date: 22 April 1994
72 years old

Director
TANNER, Simon
Resigned: 28 May 1998
Appointed Date: 30 October 1996
77 years old

Director
THOMPSON, Amanda Jayne
Resigned: 28 August 2001
Appointed Date: 20 July 1999
63 years old

WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
18 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6

08 Jul 2015
Total exemption small company accounts made up to 30 April 2015
04 Jul 2015
Termination of appointment of James Frederick Batten as a director on 31 January 2015
...
... and 66 more events
15 Feb 1995
Registered office changed on 15/02/95 from: 386-388 palatine road northenden manchester M22 4FZ

15 Feb 1995
Registered office changed on 15/02/95 from: 386-388 palatine road, northenden, manchester, M22 4FZ

13 Jun 1994
Secretary resigned

13 Jun 1994
Director resigned

22 Apr 1994
Incorporation