DARTMOUTH SWIMMING POOL COMPANY LIMITED
DEVON

Hellopages » Devon » South Hams » TQ6 9RY
Company number 02087504
Status Active
Incorporation Date 7 January 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GUILDHALL, VICTORIA ROAD, DARTMOUTH, DEVON, TQ6 9RY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Termination of appointment of Emma Louise Voice as a secretary on 8 July 2015. The most likely internet sites of DARTMOUTH SWIMMING POOL COMPANY LIMITED are www.dartmouthswimmingpoolcompany.co.uk, and www.dartmouth-swimming-pool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Dartmouth Swimming Pool Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02087504. Dartmouth Swimming Pool Company Limited has been working since 07 January 1987. The present status of the company is Active. The registered address of Dartmouth Swimming Pool Company Limited is The Guildhall Victoria Road Dartmouth Devon Tq6 9ry. . SQUIRES, Joanna is a Secretary of the company. BOND, David is a Director of the company. GENT, David Michael is a Director of the company. HAWKINS, Jonathan Denis is a Director of the company. LANGWORTHY, Sally Hazel is a Director of the company. ROLLS, Michael Andrew is a Director of the company. SMITH, Steve is a Director of the company. STEVENS, Sarah is a Director of the company. Secretary BURDEN, Michael John has been resigned. Secretary FREEMAN, Timothy Peter has been resigned. Secretary KINGHAM, John Eric has been resigned. Secretary NORTON, Peter John has been resigned. Secretary RAE, David Micheal has been resigned. Secretary VOICE, Emma Louise has been resigned. Director ABRAHAMS, Rowena Valerie has been resigned. Director BROWN, Helen Mary has been resigned. Director BUCKINGHAM, Ann has been resigned. Director CARR, Roger Frederick has been resigned. Director CHAPMAN, Timothy John has been resigned. Director CLARK, John has been resigned. Director DARBY, Paul has been resigned. Director FREEMAN, Timothy Peter has been resigned. Director GREY, Keith Philip has been resigned. Director HAMILTON, Elizabeth has been resigned. Director HOWITT, Ann has been resigned. Director KING, Joan Mccartney has been resigned. Director KINGHAM, John Eric has been resigned. Director KINGHAM, John Eric has been resigned. Director LONG, Christopher James has been resigned. Director MEDWAY, Philip James has been resigned. Director MEEK, Rik has been resigned. Director NEWMAN, Geoffrey Robert, Sir has been resigned. Director STROUD, Nigel Graham has been resigned. Director STRUDWICK, Susan has been resigned. Director STUCHBERY-ULLAH, Julie Elizabeth has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SQUIRES, Joanna
Appointed Date: 08 July 2015

Director
BOND, David
Appointed Date: 01 October 2013
78 years old

Director
GENT, David Michael
Appointed Date: 08 July 2015
79 years old

Director
HAWKINS, Jonathan Denis
Appointed Date: 01 October 2013
60 years old

Director
LANGWORTHY, Sally Hazel
Appointed Date: 08 July 2015
66 years old

Director
ROLLS, Michael Andrew
Appointed Date: 19 April 2000
56 years old

Director
SMITH, Steve
Appointed Date: 01 October 2013
73 years old

Director
STEVENS, Sarah
Appointed Date: 08 July 2015
62 years old

Resigned Directors

Secretary
BURDEN, Michael John
Resigned: 01 October 2013
Appointed Date: 24 June 2010

Secretary
FREEMAN, Timothy Peter
Resigned: 04 November 1998
Appointed Date: 02 April 1993

Secretary
KINGHAM, John Eric
Resigned: 16 December 2001
Appointed Date: 04 November 1998

Secretary
NORTON, Peter John
Resigned: 24 June 2010
Appointed Date: 02 April 2002

Secretary
RAE, David Micheal
Resigned: 30 June 1992

Secretary
VOICE, Emma Louise
Resigned: 08 July 2015
Appointed Date: 01 October 2013

Director
ABRAHAMS, Rowena Valerie
Resigned: 01 October 2013
Appointed Date: 21 April 1994
69 years old

Director
BROWN, Helen Mary
Resigned: 13 July 2006
Appointed Date: 02 September 1999
66 years old

Director
BUCKINGHAM, Ann
Resigned: 31 March 2004
79 years old

Director
CARR, Roger Frederick
Resigned: 31 December 2000
91 years old

Director
CHAPMAN, Timothy John
Resigned: 18 July 1993
54 years old

Director
CLARK, John
Resigned: 04 November 1998
80 years old

Director
DARBY, Paul
Resigned: 01 January 2000
Appointed Date: 09 September 1996
85 years old

Director
FREEMAN, Timothy Peter
Resigned: 09 September 1996
Appointed Date: 02 April 1993
64 years old

Director
GREY, Keith Philip
Resigned: 12 July 2007
Appointed Date: 10 June 2004
75 years old

Director
HAMILTON, Elizabeth
Resigned: 31 December 2010
Appointed Date: 13 July 2006
53 years old

Director
HOWITT, Ann
Resigned: 24 June 2010
Appointed Date: 21 April 1994
89 years old

Director
KING, Joan Mccartney
Resigned: 18 July 1993
99 years old

Director
KINGHAM, John Eric
Resigned: 16 December 2001
Appointed Date: 01 September 1994
91 years old

Director
KINGHAM, John Eric
Resigned: 01 October 1994
Appointed Date: 21 April 1994
91 years old

Director
LONG, Christopher James
Resigned: 01 September 2010
Appointed Date: 11 May 2009
57 years old

Director
MEDWAY, Philip James
Resigned: 12 July 2007
Appointed Date: 15 July 2002
62 years old

Director
MEEK, Rik
Resigned: 03 October 2013
Appointed Date: 12 July 2007
62 years old

Director
NEWMAN, Geoffrey Robert, Sir
Resigned: 01 October 2013
Appointed Date: 04 November 1998
78 years old

Director
STROUD, Nigel Graham
Resigned: 15 July 2002
Appointed Date: 09 September 1996
77 years old

Director
STRUDWICK, Susan
Resigned: 15 July 2002
64 years old

Director
STUCHBERY-ULLAH, Julie Elizabeth
Resigned: 11 May 2009
Appointed Date: 12 July 2007
65 years old

DARTMOUTH SWIMMING POOL COMPANY LIMITED Events

19 Oct 2016
Total exemption full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 18 July 2016 with updates
17 Aug 2016
Termination of appointment of Emma Louise Voice as a secretary on 8 July 2015
29 Sep 2015
Total exemption full accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 18 July 2015 no member list
...
... and 119 more events
30 Jun 1987
New director appointed

30 Jun 1987
New director appointed

30 Jun 1987
New director appointed

30 Jun 1987
New director appointed

07 Jan 1987
Certificate of Incorporation

DARTMOUTH SWIMMING POOL COMPANY LIMITED Charges

17 July 1987
Counterpart lease
Delivered: 31 July 1987
Status: Outstanding
Persons entitled: Devon County Council
Description: The monies secured by virtue of clause of the memorandum of…