CORVETTE MANAGEMENT (DAWLISH) LIMITED
DEVON

Hellopages » Devon » Teignbridge » EX7 9DL

Company number 01426390
Status Active
Incorporation Date 7 June 1979
Company Type Private Limited Company
Address 24 MARINE PARADE, DAWLISH, DEVON, EX7 9DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CORVETTE MANAGEMENT (DAWLISH) LIMITED are www.corvettemanagementdawlish.co.uk, and www.corvette-management-dawlish.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Corvette Management Dawlish Limited is a Private Limited Company. The company registration number is 01426390. Corvette Management Dawlish Limited has been working since 07 June 1979. The present status of the company is Active. The registered address of Corvette Management Dawlish Limited is 24 Marine Parade Dawlish Devon Ex7 9dl. . BEER, Ian Paul is a Director of the company. NEWELL, Raymond is a Director of the company. RICHARDS, Anne Patricia is a Director of the company. Secretary WALSH, Philip Arthur has been resigned. Director BELLAMY, Richard David has been resigned. Director BESSELL, Paul has been resigned. Director DOWN, Clare Louise has been resigned. Director FISHER, George Alexander has been resigned. Director FISHER, Jessie Johnston has been resigned. Director MURR, Susan has been resigned. Director WALSH, Philip Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Director
BEER, Ian Paul
Appointed Date: 26 July 2007
58 years old

Director
NEWELL, Raymond
Appointed Date: 03 January 2007
86 years old

Director

Resigned Directors

Secretary
WALSH, Philip Arthur
Resigned: 14 April 2010

Director
BELLAMY, Richard David
Resigned: 03 January 2007
Appointed Date: 02 August 2002
47 years old

Director
BESSELL, Paul
Resigned: 26 July 2007
Appointed Date: 16 June 2005
64 years old

Director
DOWN, Clare Louise
Resigned: 16 June 2005
Appointed Date: 27 January 2003
52 years old

Director
FISHER, George Alexander
Resigned: 06 December 1992
102 years old

Director
FISHER, Jessie Johnston
Resigned: 09 April 2003
Appointed Date: 06 December 1992
103 years old

Director
MURR, Susan
Resigned: 02 August 2002
68 years old

Director
WALSH, Philip Arthur
Resigned: 08 July 2013
79 years old

Persons With Significant Control

Mr Raymond Newell
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Ian Paul Beer
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Ms Anne Patricia Richards Dip Cot Srot Ged
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CORVETTE MANAGEMENT (DAWLISH) LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 September 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4

18 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 74 more events
08 Dec 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Dec 1987
Return made up to 07/11/87; full list of members

30 Jan 1987
Accounting reference date shortened from 04/11 to 30/09

09 Dec 1986
Accounts for a dormant company made up to 30 September 1986

11 Nov 1986
Annual return made up to 08/11/86