THE DEVON & CORNWALL BUSINESS COUNCIL
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0BN

Company number 04146397
Status Active
Incorporation Date 23 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BISHOP FLEMING, SALT QUAY HOUSE 4 NORTH EAST QUAY, SUTTON HARBOUR, PLYMOUTH, PL4 0BN
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Mr Robert Ian Dow on 7 December 2015; Confirmation statement made on 23 January 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of THE DEVON & CORNWALL BUSINESS COUNCIL are www.thedevoncornwallbusiness.co.uk, and www.the-devon-cornwall-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The Devon Cornwall Business Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04146397. The Devon Cornwall Business Council has been working since 23 January 2001. The present status of the company is Active. The registered address of The Devon Cornwall Business Council is Bishop Fleming Salt Quay House 4 North East Quay Sutton Harbour Plymouth Pl4 0bn. . BIRD, David George is a Director of the company. DOW, Robert Ian is a Director of the company. HAWKER, Julie is a Director of the company. JONES, Timothy Michael is a Director of the company. LINCOLN, Matthew James Thorpe is a Director of the company. PARRY, Anthony Victor is a Director of the company. PHILLIPS, Derek John is a Director of the company. SORENSEN, Thelma Olive is a Director of the company. Secretary EVERITT, Keith, Dr has been resigned. Secretary FILMER-BENNETT, Jeremy Anstey has been resigned. Secretary MITCHELL, Neill Philip Gordon has been resigned. Director BYERS, Philip Richard has been resigned. Director DUNN, Michael has been resigned. Director GOUGH, Andrew Paul has been resigned. Director THORNTON, Michael Brian has been resigned. Director WHITELEY, David Leslie has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
BIRD, David George
Appointed Date: 28 October 2013
59 years old

Director
DOW, Robert Ian
Appointed Date: 30 May 2013
78 years old

Director
HAWKER, Julie
Appointed Date: 28 October 2013
60 years old

Director
JONES, Timothy Michael
Appointed Date: 23 January 2001
78 years old

Director
LINCOLN, Matthew James Thorpe
Appointed Date: 28 October 2013
57 years old

Director
PARRY, Anthony Victor
Appointed Date: 19 June 2002
82 years old

Director
PHILLIPS, Derek John
Appointed Date: 01 April 2006
81 years old

Director
SORENSEN, Thelma Olive
Appointed Date: 19 June 2002
84 years old

Resigned Directors

Secretary
EVERITT, Keith, Dr
Resigned: 08 March 2001
Appointed Date: 23 January 2001

Secretary
FILMER-BENNETT, Jeremy Anstey
Resigned: 03 April 2012
Appointed Date: 22 August 2005

Secretary
MITCHELL, Neill Philip Gordon
Resigned: 22 August 2005
Appointed Date: 12 April 2001

Director
BYERS, Philip Richard
Resigned: 01 December 2007
Appointed Date: 15 May 2007
68 years old

Director
DUNN, Michael
Resigned: 22 February 2010
Appointed Date: 19 June 2002
72 years old

Director
GOUGH, Andrew Paul
Resigned: 17 July 2003
Appointed Date: 23 January 2001
70 years old

Director
THORNTON, Michael Brian
Resigned: 01 March 2006
Appointed Date: 17 July 2003
73 years old

Director
WHITELEY, David Leslie
Resigned: 31 December 2006
Appointed Date: 27 March 2001
85 years old

Persons With Significant Control

Mr Timothy Michael Jones Frics
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

THE DEVON & CORNWALL BUSINESS COUNCIL Events

23 Mar 2017
Director's details changed for Mr Robert Ian Dow on 7 December 2015
23 Mar 2017
Confirmation statement made on 23 January 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Feb 2016
Annual return made up to 23 January 2016 no member list
17 Feb 2016
Register inspection address has been changed to Poseidon House Maxwell Road Plymouth PL4 0SN
...
... and 55 more events
25 Apr 2001
New secretary appointed
19 Apr 2001
Registered office changed on 19/04/01 from: c/o slee blackwell solicitors 2-6 south street braunton devon EX33 2AA
19 Apr 2001
Accounting reference date extended from 31/01/02 to 31/03/02
26 Feb 2001
Memorandum and Articles of Association
23 Jan 2001
Incorporation