SANDWELL (DEVON) LIMITED
TOTNES SANDWELL OLD MANOR (DEVON) LIMITED

Hellopages » Devon » South Hams » TQ9 7LL

Company number 00803360
Status Active
Incorporation Date 30 April 1964
Company Type Private Limited Company
Address SANDWELL, HARBERTON, TOTNES, DEVON, TQ9 7LL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Director's details changed for Mrs Anna Kemp Gee on 15 October 2015; Micro company accounts made up to 31 October 2015. The most likely internet sites of SANDWELL (DEVON) LIMITED are www.sandwelldevon.co.uk, and www.sandwell-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Sandwell Devon Limited is a Private Limited Company. The company registration number is 00803360. Sandwell Devon Limited has been working since 30 April 1964. The present status of the company is Active. The registered address of Sandwell Devon Limited is Sandwell Harberton Totnes Devon Tq9 7ll. . KEMP-GEE, Alexandra Syra is a Secretary of the company. KEMP GEE, David Marquis is a Director of the company. KEMP GEE, Laura Christabel is a Director of the company. KEMP-GEE, Harry Augustus is a Director of the company. WING, Anna is a Director of the company. Secretary BUCKLE, Norman Thomas has been resigned. Secretary DE VALERO, Claire Olivan has been resigned. Secretary EVANS, Gillian Frances has been resigned. Secretary KEMP GEE, David Marquis has been resigned. Secretary THOMSON, Sarah Maria has been resigned. Director DAVIES, Anna has been resigned. Director KEMP-GEE, Ann has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KEMP-GEE, Alexandra Syra
Appointed Date: 16 May 2011

Director

Director
KEMP GEE, Laura Christabel
Appointed Date: 15 July 2008
47 years old

Director
KEMP-GEE, Harry Augustus
Appointed Date: 15 July 2008
48 years old

Director
WING, Anna
Appointed Date: 15 July 2008
50 years old

Resigned Directors

Secretary
BUCKLE, Norman Thomas
Resigned: 27 November 1993

Secretary
DE VALERO, Claire Olivan
Resigned: 03 July 2006
Appointed Date: 30 July 2002

Secretary
EVANS, Gillian Frances
Resigned: 16 May 2011
Appointed Date: 03 July 2006

Secretary
KEMP GEE, David Marquis
Resigned: 16 February 1998
Appointed Date: 28 November 1992

Secretary
THOMSON, Sarah Maria
Resigned: 10 March 2003
Appointed Date: 16 February 1998

Director
DAVIES, Anna
Resigned: 31 August 2005
Appointed Date: 06 April 1998
50 years old

Director
KEMP-GEE, Ann
Resigned: 30 April 1999
Appointed Date: 19 April 1994
107 years old

Persons With Significant Control

Mr David Kemp-Gee
Notified on: 28 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDWELL (DEVON) LIMITED Events

28 Jul 2016
Confirmation statement made on 18 July 2016 with updates
19 Jul 2016
Director's details changed for Mrs Anna Kemp Gee on 15 October 2015
29 Jun 2016
Micro company accounts made up to 31 October 2015
18 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 135,135

18 Jul 2015
Total exemption full accounts made up to 31 October 2014
...
... and 88 more events
18 Jan 1988
Full accounts made up to 31 October 1986

18 Jan 1988
Full accounts made up to 31 October 1985

24 Oct 1986
Full accounts made up to 31 October 1984

24 Oct 1986
Return made up to 21/10/86; full list of members

30 Apr 1964
Incorporation

SANDWELL (DEVON) LIMITED Charges

15 April 2013
Charge code 0080 3360 0005
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Alexandra Syra Smith
Description: Part of the land in DN4816.
25 July 2012
Debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Groom flats 1 and 2 part southdown sandwell harberton…
3 April 1991
Legal charge
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Deborah Margaret Whipple.
Description: Sandwell haberton title no:- dn 4816.
21 May 1981
Legal charge
Delivered: 5 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H sandwell, haberton devon t/n dn 4816.