TORBAY CEMETERY AND CREMATORIUM LIMITED
WESTERLEIGH THE ABERYSTWYTH CREMATORIUM COMPANY LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 8QP

Company number 03110096
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address CHAPEL VIEW WESTERLEIGH CREMATORIUM, WESTERLEIGH ROAD, WESTERLEIGH, BRISTOL, BS37 8QP
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017; Director's details changed for Mr Dafydd Rhys John on 1 December 2016; Termination of appointment of Adrian Mark Britton as a director on 19 December 2016. The most likely internet sites of TORBAY CEMETERY AND CREMATORIUM LIMITED are www.torbaycemeteryandcrematorium.co.uk, and www.torbay-cemetery-and-crematorium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Filton Abbey Wood Rail Station is 5.5 miles; to Keynsham Rail Station is 7.2 miles; to Bristol Temple Meads Rail Station is 7.7 miles; to Bath Spa Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torbay Cemetery and Crematorium Limited is a Private Limited Company. The company registration number is 03110096. Torbay Cemetery and Crematorium Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of Torbay Cemetery and Crematorium Limited is Chapel View Westerleigh Crematorium Westerleigh Road Westerleigh Bristol Bs37 8qp. . JOHN, Dafydd Rhys is a Secretary of the company. BUCKNELL, Stephen John is a Director of the company. EVANS, Richard David is a Director of the company. JOHN, Dafydd Rhys is a Director of the company. Secretary ALDERSON, David Michael Huntington has been resigned. Secretary BRITTON, Adrian Mark has been resigned. Secretary MALES, Jeremy Royston has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director ALDERSON, David Michael Huntington has been resigned. Director BRITTON, Adrian Mark has been resigned. Director COCKBURN, Stephen John has been resigned. Director ELLIOTT, William has been resigned. Director FIELD, Simon Richard has been resigned. Director WHITEHEAD, Alison Nicola has been resigned. Director WILSON, Peter John, Management Director has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
JOHN, Dafydd Rhys
Appointed Date: 28 February 2017

Director
BUCKNELL, Stephen John
Appointed Date: 09 February 2016
59 years old

Director
EVANS, Richard David
Appointed Date: 15 February 2008
52 years old

Director
JOHN, Dafydd Rhys
Appointed Date: 19 October 2016
51 years old

Resigned Directors

Secretary
ALDERSON, David Michael Huntington
Resigned: 05 September 1996
Appointed Date: 15 January 1996

Secretary
BRITTON, Adrian Mark
Resigned: 19 December 2016
Appointed Date: 25 June 1999

Secretary
MALES, Jeremy Royston
Resigned: 20 November 1997
Appointed Date: 05 September 1996

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 25 June 1999
Appointed Date: 20 November 1997

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 15 January 1996
Appointed Date: 04 October 1995

Director
ALDERSON, David Michael Huntington
Resigned: 25 June 1999
Appointed Date: 15 January 1996
89 years old

Director
BRITTON, Adrian Mark
Resigned: 19 December 2016
Appointed Date: 25 June 1999
72 years old

Director
COCKBURN, Stephen John
Resigned: 23 September 1997
Appointed Date: 15 January 1996
85 years old

Director
ELLIOTT, William
Resigned: 15 February 2008
Appointed Date: 10 November 2003
80 years old

Director
FIELD, Simon Richard
Resigned: 06 November 1998
Appointed Date: 17 January 1996
72 years old

Director
WHITEHEAD, Alison Nicola
Resigned: 19 December 2016
Appointed Date: 15 February 2008
59 years old

Director
WILSON, Peter John, Management Director
Resigned: 10 November 2003
Appointed Date: 25 June 1999
82 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 15 January 1996
Appointed Date: 04 October 1995

Persons With Significant Control

Crematoria Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TORBAY CEMETERY AND CREMATORIUM LIMITED Events

14 Mar 2017
Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017
26 Jan 2017
Director's details changed for Mr Dafydd Rhys John on 1 December 2016
12 Jan 2017
Termination of appointment of Adrian Mark Britton as a director on 19 December 2016
12 Jan 2017
Termination of appointment of Alison Nicola Whitehead as a director on 19 December 2016
12 Jan 2017
Termination of appointment of Adrian Mark Britton as a secretary on 19 December 2016
...
... and 106 more events
23 Jan 1996
New secretary appointed;new director appointed
23 Jan 1996
Secretary resigned
23 Jan 1996
Director resigned
17 Jan 1996
Company name changed templeco 280 LIMITED\certificate issued on 17/01/96
04 Oct 1995
Incorporation

TORBAY CEMETERY AND CREMATORIUM LIMITED Charges

22 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land k/a torquay cemetery and crematorium hele road…
11 January 2012
Debenture
Delivered: 17 January 2012
Status: Satisfied on 3 April 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: (For details of all property charged, please refer to the…
15 February 2008
Mortgage debenture
Delivered: 20 February 2008
Status: Satisfied on 20 January 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1997
Legal mortgage
Delivered: 5 November 1997
Status: Satisfied on 29 April 1999
Persons entitled: Midland Bank PLC
Description: Aberystwyth crematorium llandorwen ceredigion cardiganshire…
27 October 1997
Debenture
Delivered: 4 November 1997
Status: Satisfied on 26 May 1999
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…