TAMAR VIEW COMMUNITY COMPLEX LTD
PLYMOUTH

Hellopages » Devon » Plymouth » PL5 1DJ

Company number 04061382
Status Active
Incorporation Date 29 August 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TAMAR VIEW COMMUNITY CENTRE, MIERS CLOSE, PLYMOUTH, DEVON, PL5 1DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93290 - Other amusement and recreation activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr John Robert Green as a director on 26 January 2017; Total exemption full accounts made up to 30 September 2016; Appointment of Mr Peter George Neale as a director on 20 December 2016. The most likely internet sites of TAMAR VIEW COMMUNITY COMPLEX LTD are www.tamarviewcommunitycomplex.co.uk, and www.tamar-view-community-complex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Tamar View Community Complex Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04061382. Tamar View Community Complex Ltd has been working since 29 August 2000. The present status of the company is Active. The registered address of Tamar View Community Complex Ltd is Tamar View Community Centre Miers Close Plymouth Devon Pl5 1dj. . PATEL, Bharat Bhushan is a Secretary of the company. CARR, Rebecca Louise is a Director of the company. GREEN, John Robert is a Director of the company. NEALE, Peter George is a Director of the company. PARSONAGE, Andrew Mervyn is a Director of the company. Secretary MCDONNELL, Trevor has been resigned. Director BENNETT, Nicholas James has been resigned. Director DREW, Susanne Joy has been resigned. Director ELLIS, Christine Louise has been resigned. Director FORD, Jane Samantha has been resigned. Director HAWKINGS, Paul Sydney has been resigned. Director HENN, Donovan Moses has been resigned. Director HUBBARD, Mireille Jill has been resigned. Director INESON, Andrew Mark has been resigned. Director LAVIS, Frank John has been resigned. Director MCDONNELL, Trevor has been resigned. Director NEALE, Peter George has been resigned. Director PATEL, Bharat Bhushan has been resigned. Director SHIELDS, Ian Christopher has been resigned. Director SMITH, Daniel Phillip has been resigned. Director SMITH, Sandra has been resigned. Director SUTTON, Ian Michael has been resigned. Director THOMAS, Kaytie-Sarah has been resigned. Director TURNER, Mandy Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Bharat Bhushan
Appointed Date: 10 December 2000

Director
CARR, Rebecca Louise
Appointed Date: 23 January 2014
39 years old

Director
GREEN, John Robert
Appointed Date: 26 January 2017
77 years old

Director
NEALE, Peter George
Appointed Date: 20 December 2016
76 years old

Director
PARSONAGE, Andrew Mervyn
Appointed Date: 19 February 2010
62 years old

Resigned Directors

Secretary
MCDONNELL, Trevor
Resigned: 10 December 2000
Appointed Date: 29 August 2000

Director
BENNETT, Nicholas James
Resigned: 10 June 2007
Appointed Date: 29 August 2000
79 years old

Director
DREW, Susanne Joy
Resigned: 04 June 2008
Appointed Date: 29 August 2000
69 years old

Director
ELLIS, Christine Louise
Resigned: 21 January 2016
Appointed Date: 03 June 2008
50 years old

Director
FORD, Jane Samantha
Resigned: 09 December 2016
Appointed Date: 27 May 2014
51 years old

Director
HAWKINGS, Paul Sydney
Resigned: 30 March 2006
Appointed Date: 29 August 2000
65 years old

Director
HENN, Donovan Moses
Resigned: 08 December 2016
Appointed Date: 18 February 2015
48 years old

Director
HUBBARD, Mireille Jill
Resigned: 22 January 2014
Appointed Date: 13 August 2010
54 years old

Director
INESON, Andrew Mark
Resigned: 03 June 2008
Appointed Date: 01 July 2006
59 years old

Director
LAVIS, Frank John
Resigned: 11 October 2011
Appointed Date: 07 October 2010
78 years old

Director
MCDONNELL, Trevor
Resigned: 28 June 2006
Appointed Date: 29 August 2000
69 years old

Director
NEALE, Peter George
Resigned: 01 January 2015
Appointed Date: 01 July 2006
76 years old

Director
PATEL, Bharat Bhushan
Resigned: 30 March 2006
Appointed Date: 29 August 2000
69 years old

Director
SHIELDS, Ian Christopher
Resigned: 11 June 2007
Appointed Date: 13 October 2002
64 years old

Director
SMITH, Daniel Phillip
Resigned: 05 December 2014
Appointed Date: 23 January 2014
39 years old

Director
SMITH, Sandra
Resigned: 03 June 2008
Appointed Date: 29 August 2000
63 years old

Director
SUTTON, Ian Michael
Resigned: 19 February 2010
Appointed Date: 01 July 2006
60 years old

Director
THOMAS, Kaytie-Sarah
Resigned: 08 December 2016
Appointed Date: 18 February 2015
29 years old

Director
TURNER, Mandy Jane
Resigned: 05 January 2017
Appointed Date: 19 May 2014
64 years old

TAMAR VIEW COMMUNITY COMPLEX LTD Events

02 Feb 2017
Appointment of Mr John Robert Green as a director on 26 January 2017
23 Jan 2017
Total exemption full accounts made up to 30 September 2016
05 Jan 2017
Appointment of Mr Peter George Neale as a director on 20 December 2016
05 Jan 2017
Termination of appointment of Mandy Jane Turner as a director on 5 January 2017
05 Jan 2017
Termination of appointment of Kaytie-Sarah Thomas as a director on 8 December 2016
...
... and 71 more events
07 Dec 2001
Full accounts made up to 30 September 2001
03 Sep 2001
New secretary appointed
03 Sep 2001
Annual return made up to 29/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed

15 Nov 2000
Accounting reference date extended from 31/08/01 to 30/09/01
29 Aug 2000
Incorporation

TAMAR VIEW COMMUNITY COMPLEX LTD Charges

4 March 2005
Mortgage
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tamar view community centre, miers close…