ELLIE'S HAVEN - CORNWALL LTD.
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LT

Company number 06345083
Status Active
Incorporation Date 16 August 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of ELLIE'S HAVEN - CORNWALL LTD. are www.ellieshavencornwall.co.uk, and www.ellie-s-haven-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Ellie S Haven Cornwall Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06345083. Ellie S Haven Cornwall Ltd has been working since 16 August 2007. The present status of the company is Active. The registered address of Ellie S Haven Cornwall Ltd is Plym House 3 Longbridge Road Marsh Mills Plymouth Devon Pl6 8lt. . LIBBY, Nigel is a Secretary of the company. GODSALL, Andrew Steven is a Director of the company. HEYWOOD, Peter Jason is a Director of the company. HOUGHTON, Sandra is a Director of the company. KITTO, Janice Eileen is a Director of the company. LIBBY, Julie Claire is a Director of the company. Secretary APPLETON, Teresa has been resigned. Director ADCOCK, Carolyn, Dr has been resigned. Director APPLETON, Teresa has been resigned. Director BARCLAY, Nicholas Crispin Jonathan Hargrave has been resigned. Director CADE, Alan, Dr has been resigned. Director HOBSON, Karl Douglas James has been resigned. Director STORY, Mark has been resigned. Director TOYNTON, Stephen Clement has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LIBBY, Nigel
Appointed Date: 17 June 2009

Director
GODSALL, Andrew Steven
Appointed Date: 04 December 2014
68 years old

Director
HEYWOOD, Peter Jason
Appointed Date: 09 January 2011
79 years old

Director
HOUGHTON, Sandra
Appointed Date: 09 January 2011
61 years old

Director
KITTO, Janice Eileen
Appointed Date: 27 May 2014
60 years old

Director
LIBBY, Julie Claire
Appointed Date: 16 August 2007
57 years old

Resigned Directors

Secretary
APPLETON, Teresa
Resigned: 16 July 2009
Appointed Date: 16 August 2007

Director
ADCOCK, Carolyn, Dr
Resigned: 09 January 2011
Appointed Date: 16 August 2007
70 years old

Director
APPLETON, Teresa
Resigned: 05 April 2014
Appointed Date: 16 August 2007
63 years old

Director
BARCLAY, Nicholas Crispin Jonathan Hargrave
Resigned: 09 January 2011
Appointed Date: 16 August 2007
65 years old

Director
CADE, Alan, Dr
Resigned: 09 January 2011
Appointed Date: 16 August 2007
61 years old

Director
HOBSON, Karl Douglas James
Resigned: 01 September 2011
Appointed Date: 16 August 2007
64 years old

Director
STORY, Mark
Resigned: 04 December 2014
Appointed Date: 09 January 2011
53 years old

Director
TOYNTON, Stephen Clement
Resigned: 09 January 2011
Appointed Date: 16 August 2007
62 years old

ELLIE'S HAVEN - CORNWALL LTD. Events

08 Jan 2017
Total exemption full accounts made up to 5 April 2016
24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
09 Dec 2015
Total exemption full accounts made up to 5 April 2015
17 Aug 2015
Annual return made up to 16 August 2015 no member list
03 Aug 2015
Director's details changed for Mrs Janice Eileen Kitto on 3 August 2015
...
... and 45 more events
18 Aug 2008
Director's change of particulars / karl hobson / 01/05/2008
18 Aug 2008
Director's change of particulars / nicholas barclay / 01/09/2007
25 Oct 2007
Memorandum and Articles of Association
18 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2007
Incorporation