THE SALCOMBE COMPANY LIMITED
SALCOMBE

Hellopages » Devon » South Hams » TQ8 8JG
Company number 01239506
Status Active
Incorporation Date 6 January 1976
Company Type Private Limited Company
Address THE SALCOMBE, FORE STREET, SALCOMBE, DEVON, TQ8 8JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Termination of appointment of Jean Margaret Swift as a director on 1 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE SALCOMBE COMPANY LIMITED are www.thesalcombecompany.co.uk, and www.the-salcombe-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The Salcombe Company Limited is a Private Limited Company. The company registration number is 01239506. The Salcombe Company Limited has been working since 06 January 1976. The present status of the company is Active. The registered address of The Salcombe Company Limited is The Salcombe Fore Street Salcombe Devon Tq8 8jg. . SPENCER, James is a Secretary of the company. HUGHES, John Hardeman is a Director of the company. MASSEY, Duncan Charles is a Director of the company. Secretary BENNETT, David James Charles has been resigned. Secretary RUDDOCK, Douglas William has been resigned. Secretary STEVENS, Eric Albert Leslie has been resigned. Secretary TURTON, Richard George Wade has been resigned. Secretary WARLAND, Andrew Edward has been resigned. Director ANGLISS, Phyllis Marion has been resigned. Director BARRETT, Bruce Edward has been resigned. Director COUZENS, Oliver John has been resigned. Director DAVIS, Stewart Philip has been resigned. Director DEVILLEZ, Shirley Ann has been resigned. Director DOBSON, Nicola Josephine Rachel has been resigned. Director ESSEX, Anthony Frederick Bonnington has been resigned. Director GROUT, Anthony John Douglas has been resigned. Director HOPKING, David Adrian has been resigned. Director MARSDEN, Paul has been resigned. Director MASSEY, Duncan Charles has been resigned. Director MASSEY, Duncan Charles has been resigned. Director PORTER, Michael Lawrence has been resigned. Director PORTER, Michael Lawrence has been resigned. Director PORTER, Michael Lawrence has been resigned. Director QUARRELL, Simon Edward has been resigned. Director RAINFORD, John has been resigned. Director RAINFORD, John has been resigned. Director SAMPSON, Martin has been resigned. Director SAMPSON, Martin has been resigned. Director SHAYLOR, David Anthony has been resigned. Director STEVENS, David has been resigned. Director STEVENSON, Roger Francis has been resigned. Director SWIFT, Jean Margaret has been resigned. Director UREN, Simon Charles, Dr has been resigned. Director VAUGHAN-READ, Anthony has been resigned. Director VAUGHAN-READ, Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPENCER, James
Appointed Date: 16 February 2016

Director
HUGHES, John Hardeman
Appointed Date: 21 July 2014
82 years old

Director
MASSEY, Duncan Charles
Appointed Date: 03 October 2015
67 years old

Resigned Directors

Secretary
BENNETT, David James Charles
Resigned: 16 January 2010
Appointed Date: 15 June 1998

Secretary
RUDDOCK, Douglas William
Resigned: 31 March 1997

Secretary
STEVENS, Eric Albert Leslie
Resigned: 15 June 1998
Appointed Date: 01 April 1997

Secretary
TURTON, Richard George Wade
Resigned: 25 September 2015
Appointed Date: 21 July 2014

Secretary
WARLAND, Andrew Edward
Resigned: 17 July 2014
Appointed Date: 16 January 2010

Director
ANGLISS, Phyllis Marion
Resigned: 19 October 2007
88 years old

Director
BARRETT, Bruce Edward
Resigned: 11 January 2000
Appointed Date: 04 September 1993
90 years old

Director
COUZENS, Oliver John
Resigned: 28 March 2014
Appointed Date: 13 October 2012
57 years old

Director
DAVIS, Stewart Philip
Resigned: 29 October 2005
74 years old

Director
DEVILLEZ, Shirley Ann
Resigned: 26 April 2003
Appointed Date: 11 December 1999
90 years old

Director
DOBSON, Nicola Josephine Rachel
Resigned: 13 October 2012
Appointed Date: 17 October 2009
63 years old

Director
ESSEX, Anthony Frederick Bonnington
Resigned: 15 June 2002
99 years old

Director
GROUT, Anthony John Douglas
Resigned: 19 October 2009
81 years old

Director
HOPKING, David Adrian
Resigned: 26 March 1994
87 years old

Director
MARSDEN, Paul
Resigned: 29 October 2005
92 years old

Director
MASSEY, Duncan Charles
Resigned: 15 March 2016
Appointed Date: 03 October 2015
67 years old

Director
MASSEY, Duncan Charles
Resigned: 13 October 2012
Appointed Date: 11 November 2006
67 years old

Director
PORTER, Michael Lawrence
Resigned: 03 October 2015
Appointed Date: 04 June 2014
87 years old

Director
PORTER, Michael Lawrence
Resigned: 13 October 2012
Appointed Date: 04 October 2003
87 years old

Director
PORTER, Michael Lawrence
Resigned: 04 September 1999
Appointed Date: 22 March 1997
87 years old

Director
QUARRELL, Simon Edward
Resigned: 15 October 2011
Appointed Date: 08 April 1995
86 years old

Director
RAINFORD, John
Resigned: 04 October 2014
Appointed Date: 28 March 2014
64 years old

Director
RAINFORD, John
Resigned: 10 January 2014
Appointed Date: 25 November 2011
64 years old

Director
SAMPSON, Martin
Resigned: 09 March 2010
Appointed Date: 29 October 2005
78 years old

Director
SAMPSON, Martin
Resigned: 08 April 1995
78 years old

Director
SHAYLOR, David Anthony
Resigned: 10 November 2007
Appointed Date: 27 October 2001
80 years old

Director
STEVENS, David
Resigned: 11 December 1999
Appointed Date: 22 March 1997
82 years old

Director
STEVENSON, Roger Francis
Resigned: 13 October 2012
Appointed Date: 26 October 2002
94 years old

Director
SWIFT, Jean Margaret
Resigned: 01 October 2016
Appointed Date: 29 October 2005
88 years old

Director
UREN, Simon Charles, Dr
Resigned: 02 September 2010
Appointed Date: 26 October 2002
66 years old

Director
VAUGHAN-READ, Anthony
Resigned: 21 July 2014
Appointed Date: 28 March 2014
80 years old

Director
VAUGHAN-READ, Anthony
Resigned: 10 January 2014
Appointed Date: 25 November 2011
80 years old

THE SALCOMBE COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
11 Nov 2016
Termination of appointment of Jean Margaret Swift as a director on 1 October 2016
23 Jun 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Appointment of Mr James Spencer as a secretary on 16 February 2016
15 Mar 2016
Termination of appointment of Duncan Charles Massey as a director on 15 March 2016
...
... and 151 more events
09 Nov 1987
Full accounts made up to 18 January 1987

09 Nov 1987
Full accounts made up to 18 January 1986

09 Nov 1987
Accounts made up to 18 January 1985

23 Oct 1987
First gazette

06 Jan 1976
Incorporation

THE SALCOMBE COMPANY LIMITED Charges

29 December 1997
Debenture
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 July 1988
Mortgage
Delivered: 29 July 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The salcombe fore street salcombe devon t/no DN160086…