EXETER FIRE PROTECTION LIMITED
EXETER CONNAUGHT (EXETER) LTD.

Hellopages » Devon » Teignbridge » EX6 8AT
Company number 02863494
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address SHEPPARD ROCKEY & WILLIAMS, SANNERVILLE CHASE, EXMINSTER, EXETER, DEVON, EX6 8AT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Andrew Roy Courts as a director on 31 October 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of EXETER FIRE PROTECTION LIMITED are www.exeterfireprotection.co.uk, and www.exeter-fire-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Exeter Fire Protection Limited is a Private Limited Company. The company registration number is 02863494. Exeter Fire Protection Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Exeter Fire Protection Limited is Sheppard Rockey Williams Sannerville Chase Exminster Exeter Devon Ex6 8at. . HAZLEHURST, Jonathan is a Director of the company. Secretary BEARD, Ernest George Michael has been resigned. Secretary MORAN, Joan Ann Teresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURTS, Andrew Roy has been resigned. Director MORAN, John has been resigned. Director WALSH, Stephen Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HAZLEHURST, Jonathan
Appointed Date: 04 July 2016
59 years old

Resigned Directors

Secretary
BEARD, Ernest George Michael
Resigned: 06 September 2000
Appointed Date: 04 November 1993

Secretary
MORAN, Joan Ann Teresa
Resigned: 30 April 2011
Appointed Date: 06 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1993
Appointed Date: 19 October 1993

Director
COURTS, Andrew Roy
Resigned: 31 October 2016
Appointed Date: 30 April 2011
71 years old

Director
MORAN, John
Resigned: 29 October 2011
Appointed Date: 04 November 1993
85 years old

Director
WALSH, Stephen Christopher
Resigned: 12 February 1995
Appointed Date: 04 November 1993
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Emma Luker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Roy Courts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXETER FIRE PROTECTION LIMITED Events

12 Dec 2016
Termination of appointment of Andrew Roy Courts as a director on 31 October 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Jul 2016
Appointment of Mr Jonathan Hazlehurst as a director on 4 July 2016
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

...
... and 65 more events
23 Nov 1993
Secretary resigned;new secretary appointed

23 Nov 1993
Director resigned;new director appointed

23 Nov 1993
Registered office changed on 23/11/93 from: 2 baches street london N1 6UB

16 Nov 1993
Company name changed hirejolly LIMITED\certificate issued on 17/11/93

19 Oct 1993
Incorporation

EXETER FIRE PROTECTION LIMITED Charges

26 February 2000
Mortgage debenture
Delivered: 6 March 2000
Status: Satisfied on 19 August 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…