DESTINATION PLYMOUTH LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0BN

Company number 07277342
Status Active
Incorporation Date 8 June 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SALT QUAY HOUSE 4 NORTH EAST QUAY, SUTTON HARBOUR, PLYMOUTH, PL4 0BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Gregory Lumley as a director on 22 August 2016; Termination of appointment of Tracey Patricia Lee as a director on 25 August 2016. The most likely internet sites of DESTINATION PLYMOUTH LIMITED are www.destinationplymouth.co.uk, and www.destination-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Destination Plymouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07277342. Destination Plymouth Limited has been working since 08 June 2010. The present status of the company is Active. The registered address of Destination Plymouth Limited is Salt Quay House 4 North East Quay Sutton Harbour Plymouth Pl4 0bn. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. ALDER, David is a Director of the company. BOWYER, Ian David is a Director of the company. FLETCHER, Douglas Thomas James is a Director of the company. STEVENS, Richard Charles Barrington is a Director of the company. VINKEN, Adrian Charles is a Director of the company. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director ARSCOTT, Christopher Robin has been resigned. Director BRENT, James Stephen has been resigned. Director CHAFER, Jane Lillian Irene has been resigned. Director CORNISH, Nathan James has been resigned. Director CURRALL, Duncan James Steel has been resigned. Director DAVIS, Richard Anthony John has been resigned. Director EVANS, Tudor, Councillor has been resigned. Director FLETCHER, Douglas Thomas James has been resigned. Director GODEFROY, Nigel John has been resigned. Director HUCKERBY, Andrew Robert has been resigned. Director KEEL, Barry Anthony has been resigned. Director LEE, Tracey Patricia has been resigned. Director LUMLEY, Gregory has been resigned. Director MARSHALL, Gavin John has been resigned. Director MCVEIGH, Sean Peter has been resigned. Director PENGELLY, Vivien Anne has been resigned. Director SCHOFIELD, Jason William Hyde has been resigned. Director WARNER, Stephen George has been resigned. Director WOODS, Paul Lewis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 20 November 2012

Director
ALDER, David
Appointed Date: 11 May 2015
60 years old

Director
BOWYER, Ian David
Appointed Date: 09 June 2016
74 years old

Director
FLETCHER, Douglas Thomas James
Appointed Date: 06 November 2013
71 years old

Director
STEVENS, Richard Charles Barrington
Appointed Date: 16 April 2015
57 years old

Director
VINKEN, Adrian Charles
Appointed Date: 08 June 2010
72 years old

Resigned Directors

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 27 February 2013
Appointed Date: 08 June 2010

Director
ARSCOTT, Christopher Robin
Resigned: 19 August 2016
Appointed Date: 09 June 2012
73 years old

Director
BRENT, James Stephen
Resigned: 10 February 2015
Appointed Date: 02 October 2012
59 years old

Director
CHAFER, Jane Lillian Irene
Resigned: 19 December 2013
Appointed Date: 20 October 2010
58 years old

Director
CORNISH, Nathan James
Resigned: 22 August 2016
Appointed Date: 31 October 2012
51 years old

Director
CURRALL, Duncan James Steel
Resigned: 22 August 2016
Appointed Date: 08 June 2010
75 years old

Director
DAVIS, Richard Anthony John
Resigned: 09 December 2014
Appointed Date: 08 June 2010
65 years old

Director
EVANS, Tudor, Councillor
Resigned: 09 June 2016
Appointed Date: 08 June 2012
66 years old

Director
FLETCHER, Douglas Thomas James
Resigned: 15 May 2013
Appointed Date: 08 June 2010
71 years old

Director
GODEFROY, Nigel John
Resigned: 22 July 2013
Appointed Date: 21 July 2010
60 years old

Director
HUCKERBY, Andrew Robert
Resigned: 09 June 2012
Appointed Date: 08 June 2010
68 years old

Director
KEEL, Barry Anthony
Resigned: 09 June 2012
Appointed Date: 08 June 2010
73 years old

Director
LEE, Tracey Patricia
Resigned: 25 August 2016
Appointed Date: 31 October 2012
59 years old

Director
LUMLEY, Gregory
Resigned: 22 August 2016
Appointed Date: 24 July 2013
57 years old

Director
MARSHALL, Gavin John
Resigned: 19 August 2016
Appointed Date: 25 July 2012
51 years old

Director
MCVEIGH, Sean Peter
Resigned: 18 January 2012
Appointed Date: 12 October 2010
62 years old

Director
PENGELLY, Vivien Anne
Resigned: 09 June 2012
Appointed Date: 08 June 2010
82 years old

Director
SCHOFIELD, Jason William Hyde
Resigned: 21 August 2016
Appointed Date: 01 August 2013
59 years old

Director
WARNER, Stephen George
Resigned: 17 February 2015
Appointed Date: 31 October 2012
67 years old

Director
WOODS, Paul Lewis
Resigned: 19 August 2016
Appointed Date: 15 May 2013
76 years old

DESTINATION PLYMOUTH LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Termination of appointment of Gregory Lumley as a director on 22 August 2016
26 Aug 2016
Termination of appointment of Tracey Patricia Lee as a director on 25 August 2016
25 Aug 2016
Termination of appointment of Nathan James Cornish as a director on 22 August 2016
25 Aug 2016
Termination of appointment of Duncan James Steel Currall as a director on 22 August 2016
...
... and 45 more events
21 Oct 2010
Appointment of Jane Lillian Irene Chafer as a director
13 Oct 2010
Appointment of Sean Peter Mcveigh as a director
07 Sep 2010
Appointment of Mr Nigel John Godefroy as a director
09 Aug 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jun 2010
Incorporation