HEAVITREE INNS LIMITED
EXETER

Hellopages » Devon » Teignbridge » EX2 8YP

Company number 02669654
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address TROOD LANE, MATFORD, EXETER, DEVON, EX2 8YP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of HEAVITREE INNS LIMITED are www.heavitreeinns.co.uk, and www.heavitree-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Heavitree Inns Limited is a Private Limited Company. The company registration number is 02669654. Heavitree Inns Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Heavitree Inns Limited is Trood Lane Matford Exeter Devon Ex2 8yp. . MCLEAN, Nicola Jane is a Secretary of the company. CROCKER, Graham John is a Director of the company. TUCKER, Nicholas Henry Parnell is a Director of the company. WHEATLEY, Terry is a Director of the company. Secretary CROCKER, Graham John has been resigned. Secretary GLANVILLE, Rodney James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GLANVILLE, Rodney James has been resigned. Director MACKENZIE, Robert Stephen has been resigned. Director PLACE, Michael Thomas has been resigned. Director TUCKER, William Parnell has been resigned. Director WOOD, Leonard has been resigned. Director WOODHOUSE, David Harold has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MCLEAN, Nicola Jane
Appointed Date: 20 June 2012

Director
CROCKER, Graham John
Appointed Date: 10 December 1991
67 years old

Director
TUCKER, Nicholas Henry Parnell
Appointed Date: 10 December 1991
58 years old

Director
WHEATLEY, Terry
Appointed Date: 01 September 2001
57 years old

Resigned Directors

Secretary
CROCKER, Graham John
Resigned: 01 September 2001
Appointed Date: 06 December 1991

Secretary
GLANVILLE, Rodney James
Resigned: 19 June 2012
Appointed Date: 01 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1991
Appointed Date: 06 December 1991

Director
GLANVILLE, Rodney James
Resigned: 19 June 2012
Appointed Date: 01 September 2001
75 years old

Director
MACKENZIE, Robert Stephen
Resigned: 01 November 2000
Appointed Date: 27 January 1992
77 years old

Director
PLACE, Michael Thomas
Resigned: 01 November 2000
Appointed Date: 01 November 1997
79 years old

Director
TUCKER, William Parnell
Resigned: 01 September 2001
Appointed Date: 06 December 1991
91 years old

Director
WOOD, Leonard
Resigned: 01 September 2001
Appointed Date: 06 December 1991
78 years old

Director
WOODHOUSE, David Harold
Resigned: 25 September 1997
Appointed Date: 27 January 1992
65 years old

Persons With Significant Control

Heavitree Brewery Plc
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

HEAVITREE INNS LIMITED Events

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 October 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

08 Jul 2015
Accounts for a dormant company made up to 31 October 2014
05 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 73 more events
05 Feb 1992
Accounting reference date notified as 31/10

04 Feb 1992
New director appointed

04 Feb 1992
New director appointed

13 Dec 1991
Secretary resigned

10 Dec 1991
Incorporation