HOLSWORTHY MANAGEMENT SERVICES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3DU

Company number 01068035
Status Active
Incorporation Date 25 August 1972
Company Type Private Limited Company
Address CALYX HOUSE, SOUTH ROAD, TAUNTON, SOMERSET, TA1 3DU
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 7 October 2016 GBP 14,722 ; Termination of appointment of Rupert Peter Kirkwood as a director on 7 October 2016; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of HOLSWORTHY MANAGEMENT SERVICES LIMITED are www.holsworthymanagementservices.co.uk, and www.holsworthy-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Holsworthy Management Services Limited is a Private Limited Company. The company registration number is 01068035. Holsworthy Management Services Limited has been working since 25 August 1972. The present status of the company is Active. The registered address of Holsworthy Management Services Limited is Calyx House South Road Taunton Somerset Ta1 3du. . LORRAINE, Iain Kennedy is a Secretary of the company. ASHFORD, Sally Clare is a Director of the company. BANKS, Mark Jeffery is a Director of the company. CHAPMAN, Jonathan is a Director of the company. FORRESTER, Daniel is a Director of the company. LEIGHTON, Phillip Andrew is a Director of the company. OLIVER, Kenneth Adrian John is a Director of the company. ROWLANDS, David is a Director of the company. SHEPHERD, Mark is a Director of the company. STOKES, Andrew is a Director of the company. Secretary PETHERBRIDGE, Florence Marjorie has been resigned. Secretary TATE, Trevor Malcolm has been resigned. Director BOUNDY, John Austin has been resigned. Director COBNER, Andrew John has been resigned. Director DENNIS, Robert Edward has been resigned. Director FRANKLIN, Nicholas Harold Webber has been resigned. Director GRANGER, John Christopher Parlane has been resigned. Director KIRKWOOD, Rupert Peter has been resigned. Director ROWLANDS, Byron Clifford has been resigned. Director WONNACOTT, Brian James has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
LORRAINE, Iain Kennedy
Appointed Date: 01 December 1998

Director
ASHFORD, Sally Clare
Appointed Date: 01 October 2008
53 years old

Director
BANKS, Mark Jeffery
Appointed Date: 01 January 2003
54 years old

Director
CHAPMAN, Jonathan
Appointed Date: 01 March 2014
40 years old

Director
FORRESTER, Daniel
Appointed Date: 01 March 2014
44 years old

Director
LEIGHTON, Phillip Andrew
Appointed Date: 01 January 2003
53 years old

Director
OLIVER, Kenneth Adrian John
Appointed Date: 01 January 1997
60 years old

Director
ROWLANDS, David
Appointed Date: 01 October 2008
54 years old

Director
SHEPHERD, Mark

67 years old

Director
STOKES, Andrew
Appointed Date: 01 January 2013
45 years old

Resigned Directors

Secretary
PETHERBRIDGE, Florence Marjorie
Resigned: 01 August 1997

Secretary
TATE, Trevor Malcolm
Resigned: 01 December 1998
Appointed Date: 01 August 1997

Director
BOUNDY, John Austin
Resigned: 01 January 2012
79 years old

Director
COBNER, Andrew John
Resigned: 08 April 2013
68 years old

Director
DENNIS, Robert Edward
Resigned: 30 September 2010
79 years old

Director
FRANKLIN, Nicholas Harold Webber
Resigned: 31 August 2007
75 years old

Director
GRANGER, John Christopher Parlane
Resigned: 31 December 2002
85 years old

Director
KIRKWOOD, Rupert Peter
Resigned: 07 October 2016
65 years old

Director
ROWLANDS, Byron Clifford
Resigned: 31 December 1996
92 years old

Director
WONNACOTT, Brian James
Resigned: 31 December 2013
77 years old

HOLSWORTHY MANAGEMENT SERVICES LIMITED Events

19 Jan 2017
Cancellation of shares. Statement of capital on 7 October 2016
  • GBP 14,722

04 Jan 2017
Termination of appointment of Rupert Peter Kirkwood as a director on 7 October 2016
20 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

20 Dec 2016
Purchase of own shares.
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 124 more events
10 Jul 1987
Return made up to 21/04/87; full list of members

27 May 1986
Accounts for a small company made up to 31 December 1985

27 May 1986
Return made up to 28/04/86; full list of members

03 May 1973
Memorandum and Articles of Association
28 Feb 1973
Incorporation

HOLSWORTHY MANAGEMENT SERVICES LIMITED Charges

6 October 2015
Charge code 0106 8035 0014
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the vet surgery, inns park…
6 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at animal hospital stables paddock & small…
13 August 2009
Legal mortgage
Delivered: 17 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a park view north road holsworthy t/no…
18 February 2009
Legal mortgage
Delivered: 23 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 well park western road holsworthy t/nos DN339113 and…
7 July 2006
Legal mortgage
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 llewlyn close camelford cornwall. With…
30 September 2004
Legal mortgage
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 23 woodland view holsworthy. With the benefit of all…
13 August 2003
Legal mortgage
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a sancrest horizon view stratton.
31 March 1999
Legal mortgage
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 34 market place camelford cornwall. With the benefit of…
31 March 1999
Debenture
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold windermere, north road, holsworthy, devon.
20 October 1976
Legal mortgage
Delivered: 26 October 1976
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H lands hereditaments & premises being freehold property…
14 March 1974
Mortgage
Delivered: 19 March 1974
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Penbode north road, holsworthy devon. With all fixtures.
14 March 1974
Mortgage
Delivered: 19 March 1974
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Horizon view stratton bude cornwall with all fixtures.
14 March 1974
Mortgage
Delivered: 19 March 1974
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Ashleigh house the square, bradworthy devon with all…