TAVY MEADOW MAINTENANCE COMPANY (TAVISTOCK) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0RA
Company number 01544059
Status Active
Incorporation Date 9 February 1981
Company Type Private Limited Company
Address NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, ENGLAND, PL4 0RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Eileen Hooper on 21 March 2016. The most likely internet sites of TAVY MEADOW MAINTENANCE COMPANY (TAVISTOCK) LIMITED are www.tavymeadowmaintenancecompanytavistock.co.uk, and www.tavy-meadow-maintenance-company-tavistock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Tavy Meadow Maintenance Company Tavistock Limited is a Private Limited Company. The company registration number is 01544059. Tavy Meadow Maintenance Company Tavistock Limited has been working since 09 February 1981. The present status of the company is Active. The registered address of Tavy Meadow Maintenance Company Tavistock Limited is North Quay House Sutton Harbour Plymouth England Pl4 0ra. . MACQUEEN, Carolyn is a Secretary of the company. HARTE, Peter is a Director of the company. HOOPER, Eileen is a Director of the company. WHITE, Eric George is a Director of the company. Secretary BOND, Louie May has been resigned. Secretary DALLIN, Esme Ada has been resigned. Secretary WHITE, Gloria June has been resigned. Director CHUDLEY, Alfred has been resigned. Director DAVEY, Ruby has been resigned. Director DURRANT, Loreen May has been resigned. Director FLEMING, John has been resigned. Director FRENCH, Lecoutie William has been resigned. Director JUKES, Robert Ian has been resigned. Director JUKES, Robert Ian has been resigned. Director KEYS, Carlotta Patricia has been resigned. Director MOON, Malcolm Ernest Desmond has been resigned. Director SINAR, Deborah has been resigned. Director SINAR, Deborah has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACQUEEN, Carolyn
Appointed Date: 10 May 1999

Director
HARTE, Peter
Appointed Date: 01 June 2007
75 years old

Director
HOOPER, Eileen
Appointed Date: 08 June 2012
93 years old

Director
WHITE, Eric George

86 years old

Resigned Directors

Secretary
BOND, Louie May
Resigned: 03 June 1996

Secretary
DALLIN, Esme Ada
Resigned: 20 August 1998
Appointed Date: 03 June 1996

Secretary
WHITE, Gloria June
Resigned: 10 May 1999
Appointed Date: 20 August 1998

Director
CHUDLEY, Alfred
Resigned: 27 May 2000
Appointed Date: 24 October 1994
104 years old

Director
DAVEY, Ruby
Resigned: 04 October 2007
Appointed Date: 11 May 2001
106 years old

Director
DURRANT, Loreen May
Resigned: 31 May 2002
Appointed Date: 27 May 2000
101 years old

Director
FLEMING, John
Resigned: 01 June 1999
Appointed Date: 22 May 1998
102 years old

Director
FRENCH, Lecoutie William
Resigned: 15 July 1994
109 years old

Director
JUKES, Robert Ian
Resigned: 31 May 2007
Appointed Date: 01 June 2002
67 years old

Director
JUKES, Robert Ian
Resigned: 03 June 1996
67 years old

Director
KEYS, Carlotta Patricia
Resigned: 05 October 1994
119 years old

Director
MOON, Malcolm Ernest Desmond
Resigned: 22 May 1998
Appointed Date: 03 June 1996
83 years old

Director
SINAR, Deborah
Resigned: 07 June 2012
Appointed Date: 01 October 2007
68 years old

Director
SINAR, Deborah
Resigned: 03 June 1996
Appointed Date: 24 October 1994
68 years old

TAVY MEADOW MAINTENANCE COMPANY (TAVISTOCK) LIMITED Events

21 Nov 2016
Confirmation statement made on 1 November 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Director's details changed for Mrs Eileen Hooper on 21 March 2016
14 Mar 2016
Registered office address changed from Ridge Grove Russell Street Tavistock Devon PL19 8BE to North Quay House Sutton Harbour Plymouth PL4 0RA on 14 March 2016
30 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 32

...
... and 87 more events
04 Dec 1987
Full accounts made up to 31 May 1987

04 Dec 1987
Return made up to 26/11/87; full list of members

11 Dec 1986
Full accounts made up to 31 May 1986

11 Dec 1986
Return made up to 09/12/86; full list of members

24 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed