LYMPSHAM VILLAGE SHOP LIMITED
WESTON SUPER MARE

Hellopages » Somerset » Sedgemoor » BS24 0DN

Company number 03536766
Status Active
Incorporation Date 30 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYMPSHAM ROAD, LYMPSHAM, WESTON SUPER MARE, SOMERSET, BS24 0DN
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 March 2016 no member list. The most likely internet sites of LYMPSHAM VILLAGE SHOP LIMITED are www.lympshamvillageshop.co.uk, and www.lympsham-village-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Weston Milton Rail Station is 4.5 miles; to Highbridge & Burnham-on-Sea Rail Station is 4.6 miles; to Worle Rail Station is 5.4 miles; to Yatton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lympsham Village Shop Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03536766. Lympsham Village Shop Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Lympsham Village Shop Limited is Lympsham Road Lympsham Weston Super Mare Somerset Bs24 0dn. . HANMER, James William is a Secretary of the company. HANMER, James William is a Director of the company. Secretary COUNSELL, James Henry has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARR, Rosemary Elizabeth has been resigned. Director COUNSELL, James Henry has been resigned. Director HART, Reginald Keith has been resigned. Director JANES, Geoffrey Mayne has been resigned. Director WHITE, John David has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
HANMER, James William
Appointed Date: 01 April 2009

Director
HANMER, James William
Appointed Date: 01 February 2012
79 years old

Resigned Directors

Secretary
COUNSELL, James Henry
Resigned: 01 April 2009
Appointed Date: 30 March 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Director
CARR, Rosemary Elizabeth
Resigned: 31 March 2014
Appointed Date: 01 February 2012
61 years old

Director
COUNSELL, James Henry
Resigned: 01 April 2009
Appointed Date: 30 March 1998
64 years old

Director
HART, Reginald Keith
Resigned: 30 March 2015
Appointed Date: 01 April 2009
81 years old

Director
JANES, Geoffrey Mayne
Resigned: 23 October 1998
Appointed Date: 30 March 1998
72 years old

Director
WHITE, John David
Resigned: 01 April 2009
Appointed Date: 30 March 1998
81 years old

LYMPSHAM VILLAGE SHOP LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 30 March 2016 no member list
02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
30 Mar 2015
Annual return made up to 30 March 2015 no member list
...
... and 48 more events
01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Registered office changed on 30/03/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
30 Mar 1998
Incorporation