74 SALISBURY ROAD ST JUDES PLYMOUTH LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 6SP

Company number 02085494
Status Active
Incorporation Date 19 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 31 BAMPFYLDE WAY, PLYMOUTH, ENGLAND, PL6 6SP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Janette Elaine Sterne as a secretary on 4 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 74 SALISBURY ROAD ST JUDES PLYMOUTH LIMITED are www.74salisburyroadstjudesplymouth.co.uk, and www.74-salisbury-road-st-judes-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. 74 Salisbury Road St Judes Plymouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02085494. 74 Salisbury Road St Judes Plymouth Limited has been working since 19 December 1986. The present status of the company is Active. The registered address of 74 Salisbury Road St Judes Plymouth Limited is 31 Bampfylde Way Plymouth England Pl6 6sp. . PARSONS, Lorraine Judy is a Secretary of the company. PARSONS, Anthony Thomas is a Director of the company. WILLCOCKS, Sarah Margaret is a Director of the company. Secretary STERNE, Janette Elaine has been resigned. Secretary TEISSIER, Michelle has been resigned. Director GOOD, Arthur Neville has been resigned. Director HARDAKER, Lauren Ruth has been resigned. Director SARA, Matthew Charles has been resigned. Director SHAW, Colin Angus has been resigned. Director STERNE, Janette Elaine has been resigned. Director TEISSIER, Michelle has been resigned. Director WILLIAMSON, Michael George has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PARSONS, Lorraine Judy
Appointed Date: 30 September 2016

Director
PARSONS, Anthony Thomas
Appointed Date: 30 September 2016
77 years old

Director
WILLCOCKS, Sarah Margaret
Appointed Date: 01 August 2015
58 years old

Resigned Directors

Secretary
STERNE, Janette Elaine
Resigned: 04 January 2017
Appointed Date: 13 October 2005

Secretary
TEISSIER, Michelle
Resigned: 13 May 2006
Appointed Date: 31 January 1997

Director
GOOD, Arthur Neville
Resigned: 06 February 2016
Appointed Date: 13 October 2005
80 years old

Director
HARDAKER, Lauren Ruth
Resigned: 30 November 2005
Appointed Date: 21 January 1997
58 years old

Director
SARA, Matthew Charles
Resigned: 29 March 1996
Appointed Date: 30 June 1995
52 years old

Director
SHAW, Colin Angus
Resigned: 25 June 1994
91 years old

Director
STERNE, Janette Elaine
Resigned: 06 February 2016
Appointed Date: 13 October 2005
79 years old

Director
TEISSIER, Michelle
Resigned: 13 May 2006
Appointed Date: 31 January 1997
60 years old

Director
WILLIAMSON, Michael George
Resigned: 30 September 2011
Appointed Date: 29 August 1996
68 years old

Persons With Significant Control

Mr Anthony Thomas Parsons
Notified on: 4 December 2016
77 years old
Nature of control: Has significant influence or control

74 SALISBURY ROAD ST JUDES PLYMOUTH LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Jan 2017
Termination of appointment of Janette Elaine Sterne as a secretary on 4 January 2017
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Oct 2016
Registered office address changed from 126 st Marys Road Faversham Kent ME13 8EE to 31 Bampfylde Way Plymouth PL6 6SP on 7 October 2016
07 Oct 2016
Appointment of Mrs Lorraine Judy Parsons as a secretary on 30 September 2016
...
... and 84 more events
26 Sep 1988
New secretary appointed

14 Mar 1988
Registered office changed on 14/03/88 from: 3 woolwell cresent roborough district centre roborough plymouth devon PL6 7RB

14 Mar 1988
New secretary appointed

06 Jan 1987
Registered office changed on 06/01/87 from: 8 battery street stonehouse plymouth PL1 3JQ

19 Dec 1986
Certificate of Incorporation