THE ARBSHOUSE (HOPE BARTON BARNS) LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 3HT

Company number 02870288
Status Active
Incorporation Date 9 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOPE BARTON BARNS, BOLBERRY ROAD, HOPE COVE, KINGSBRIDGE, DEVON, TQ7 3HT
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of THE ARBSHOUSE (HOPE BARTON BARNS) LIMITED are www.thearbshousehopebartonbarns.co.uk, and www.the-arbshouse-hope-barton-barns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The Arbshouse Hope Barton Barns Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02870288. The Arbshouse Hope Barton Barns Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of The Arbshouse Hope Barton Barns Limited is Hope Barton Barns Bolberry Road Hope Cove Kingsbridge Devon Tq7 3ht. . BOWYER, Timothy Christopher is a Director of the company. HOPE BARTON OWNERS ASSOCIATION LIMITED is a Director of the company. Secretary GANGE, John Graburn has been resigned. Secretary POPE, Martin David has been resigned. Secretary SALMON, Colin Albert has been resigned. Secretary TROMANS, Michael Leonard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LASS, Leonard has been resigned. Director POPE, Martin David has been resigned. Director SALMON, Colin Albert has been resigned. Director TROMANS, Michael Leonard has been resigned. Director WILSON, Robert George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


the arbshouse (hope barton barns) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOWYER, Timothy Christopher
Appointed Date: 22 July 2014
71 years old

Director
HOPE BARTON OWNERS ASSOCIATION LIMITED
Appointed Date: 15 February 1995

Resigned Directors

Secretary
GANGE, John Graburn
Resigned: 05 April 1994
Appointed Date: 09 November 1993

Secretary
POPE, Martin David
Resigned: 30 May 2014
Appointed Date: 30 May 2006

Secretary
SALMON, Colin Albert
Resigned: 10 February 1998
Appointed Date: 05 April 1994

Secretary
TROMANS, Michael Leonard
Resigned: 30 April 2006
Appointed Date: 10 February 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993
35 years old

Director
LASS, Leonard
Resigned: 15 February 1995
Appointed Date: 09 November 1993
99 years old

Director
POPE, Martin David
Resigned: 30 May 2014
Appointed Date: 30 May 2006
60 years old

Director
SALMON, Colin Albert
Resigned: 10 February 1998
Appointed Date: 15 February 1995
75 years old

Director
TROMANS, Michael Leonard
Resigned: 30 April 2006
Appointed Date: 10 February 1998
79 years old

Director
WILSON, Robert George
Resigned: 15 February 1995
Appointed Date: 09 November 1993
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

THE ARBSHOUSE (HOPE BARTON BARNS) LIMITED Events

17 Nov 2016
Confirmation statement made on 9 November 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 30 April 2016
31 Jan 2016
Accounts for a dormant company made up to 30 April 2015
31 Jan 2016
Annual return made up to 9 November 2015 no member list
13 Jan 2015
Annual return made up to 9 November 2014 no member list
...
... and 60 more events
03 Dec 1993
Director resigned;new director appointed

03 Dec 1993
Secretary resigned;new secretary appointed;director resigned

03 Dec 1993
Accounting reference date notified as 30/04

03 Dec 1993
Registered office changed on 03/12/93 from: 33 crwys road cardiff CF2 4YF

09 Nov 1993
Incorporation