CLEOBURY COUNTRY LIMITED
CLEOBURY MORTIMER

Hellopages » Shropshire » Shropshire » DY14 8PE

Company number 05818656
Status Active
Incorporation Date 16 May 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLEOBURY COUNTRY CENTRE, LOVE LANE, CLEOBURY MORTIMER, SHROPSHIRE, DY14 8PE
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 82110 - Combined office administrative service activities, 91011 - Library activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Errol Anthony Dyer as a secretary on 26 May 2016; Termination of appointment of David Webb Webb as a secretary on 26 May 2016. The most likely internet sites of CLEOBURY COUNTRY LIMITED are www.cleoburycountry.co.uk, and www.cleobury-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Worcester Foregate Street Rail Station is 16.9 miles; to Great Malvern Rail Station is 20 miles; to Shifnal Rail Station is 20.3 miles; to Bilbrook Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleobury Country Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05818656. Cleobury Country Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Cleobury Country Limited is Cleobury Country Centre Love Lane Cleobury Mortimer Shropshire Dy14 8pe. . DYER, Errol Anthony is a Secretary of the company. DYER, Errol Anthony is a Director of the company. HARRIS, Simon is a Director of the company. HECTOR, Simon John Ewen is a Director of the company. POVALL, John is a Director of the company. TIBBITS, Christopher John Gervase is a Director of the company. WEBB, David John is a Director of the company. Secretary DIMOND, Christopher Rundle, Dr has been resigned. Secretary LICENCE, Nicola Joanne has been resigned. Secretary WEBB, David Webb has been resigned. Director BRADDOCK, Robert James Thorp has been resigned. Director CHAMBERLAIN, Tony has been resigned. Director DARGAN, Edmund Douglas William has been resigned. Director DATLEN, Rachel Hannah has been resigned. Director DAVIS, Nicholas Edward James has been resigned. Director DIMOND, Christopher Rundle, Dr has been resigned. Director DULEY, William Harold has been resigned. Director HENRY, William has been resigned. Director HILL, Valerie Anne has been resigned. Director KELLY, Graeme Peter, Dr has been resigned. Director MEREDITH, Richard William has been resigned. Director SIMPSON, Valerie Mabel has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
DYER, Errol Anthony
Appointed Date: 26 May 2016

Director
DYER, Errol Anthony
Appointed Date: 02 March 2012
81 years old

Director
HARRIS, Simon
Appointed Date: 08 April 2015
68 years old

Director
HECTOR, Simon John Ewen
Appointed Date: 02 March 2012
64 years old

Director
POVALL, John
Appointed Date: 16 May 2006
86 years old

Director
TIBBITS, Christopher John Gervase
Appointed Date: 23 May 2007
72 years old

Director
WEBB, David John
Appointed Date: 16 May 2006
80 years old

Resigned Directors

Secretary
DIMOND, Christopher Rundle, Dr
Resigned: 16 July 2012
Appointed Date: 02 March 2012

Secretary
LICENCE, Nicola Joanne
Resigned: 16 May 2008
Appointed Date: 16 May 2006

Secretary
WEBB, David Webb
Resigned: 26 May 2016
Appointed Date: 17 July 2012

Director
BRADDOCK, Robert James Thorp
Resigned: 19 March 2013
Appointed Date: 04 November 2009
78 years old

Director
CHAMBERLAIN, Tony
Resigned: 10 July 2014
Appointed Date: 19 March 2013
61 years old

Director
DARGAN, Edmund Douglas William
Resigned: 11 May 2016
Appointed Date: 19 March 2015
59 years old

Director
DATLEN, Rachel Hannah
Resigned: 23 May 2007
Appointed Date: 16 May 2006
49 years old

Director
DAVIS, Nicholas Edward James
Resigned: 11 May 2016
Appointed Date: 16 May 2006
60 years old

Director
DIMOND, Christopher Rundle, Dr
Resigned: 02 March 2012
Appointed Date: 16 May 2006
76 years old

Director
DULEY, William Harold
Resigned: 23 May 2007
Appointed Date: 16 May 2006
81 years old

Director
HENRY, William
Resigned: 29 April 2014
Appointed Date: 02 March 2012
59 years old

Director
HILL, Valerie Anne
Resigned: 12 November 2013
Appointed Date: 02 March 2012
79 years old

Director
KELLY, Graeme Peter, Dr
Resigned: 19 March 2013
Appointed Date: 02 March 2012
62 years old

Director
MEREDITH, Richard William
Resigned: 14 April 2010
Appointed Date: 23 May 2007
76 years old

Director
SIMPSON, Valerie Mabel
Resigned: 25 June 2008
Appointed Date: 16 May 2006
79 years old

CLEOBURY COUNTRY LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 September 2016
26 May 2016
Appointment of Mr Errol Anthony Dyer as a secretary on 26 May 2016
26 May 2016
Termination of appointment of David Webb Webb as a secretary on 26 May 2016
16 May 2016
Annual return made up to 16 May 2016 no member list
16 May 2016
Termination of appointment of Nicholas Edward James Davis as a director on 11 May 2016
...
... and 45 more events
06 Dec 2007
Accounts for a small company made up to 31 May 2007
09 Jul 2007
New director appointed
16 Jun 2007
New director appointed
12 Jun 2007
Annual return made up to 16/05/07
  • 363(288) ‐ Director resigned

16 May 2006
Incorporation