RUNNING DEER C.I.C.
EXETERE

Hellopages » Devon » Teignbridge » EX6 8JG

Company number 07605814
Status Active
Incorporation Date 15 April 2011
Company Type Community Interest Company
Address BARNSFIELD HOUSE SOUTH TOWN, KENTON, EXETERE, DEVON, ENGLAND, EX6 8JG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from Barnsfield House South Town Kenton Exeter Devon EX6 8JG United Kingdom to Barnsfield House South Town Kenton Exetere Devon EX6 8JG on 9 February 2017; Registered office address changed from Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB to Barnsfield House South Town Kenton Exeter Devon EX6 8JG on 9 February 2017; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of RUNNING DEER C.I.C. are www.runningdeer.co.uk, and www.running-deer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Running Deer C I C is a Community Interest Company. The company registration number is 07605814. Running Deer C I C has been working since 15 April 2011. The present status of the company is Active. The registered address of Running Deer C I C is Barnsfield House South Town Kenton Exetere Devon England Ex6 8jg. . EVANS, Timothy Gareth is a Director of the company. GRIFFITHS, Oliver Ewen is a Director of the company. POMEROY, Annie Jacqueline Randall is a Director of the company. WINTERBURN, Joanna Louise is a Director of the company. WOODLAND, David Anthony is a Director of the company. Director CARTWRIGHT, Susan Jane has been resigned. Director FLANAGAN, Lucy Stephanie Faith has been resigned. Director FLETCHER, Jane Irene has been resigned. Director GUPPY, Paul John has been resigned. Director LESLIE, Brian has been resigned. Director NORMAN, John Robert Ernest has been resigned. Director WEBSTER, Emma Elizabeth Charlotte has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
EVANS, Timothy Gareth
Appointed Date: 20 June 2011
50 years old

Director
GRIFFITHS, Oliver Ewen
Appointed Date: 20 June 2011
35 years old

Director
POMEROY, Annie Jacqueline Randall
Appointed Date: 15 April 2011
81 years old

Director
WINTERBURN, Joanna Louise
Appointed Date: 15 April 2011
56 years old

Director
WOODLAND, David Anthony
Appointed Date: 06 December 2014
62 years old

Resigned Directors

Director
CARTWRIGHT, Susan Jane
Resigned: 16 April 2012
Appointed Date: 18 July 2011
63 years old

Director
FLANAGAN, Lucy Stephanie Faith
Resigned: 20 March 2013
Appointed Date: 19 December 2011
47 years old

Director
FLETCHER, Jane Irene
Resigned: 11 September 2014
Appointed Date: 15 October 2012
39 years old

Director
GUPPY, Paul John
Resigned: 11 April 2014
Appointed Date: 19 March 2012
55 years old

Director
LESLIE, Brian
Resigned: 30 October 2015
Appointed Date: 15 June 2014
71 years old

Director
NORMAN, John Robert Ernest
Resigned: 14 October 2015
Appointed Date: 01 May 2013
51 years old

Director
WEBSTER, Emma Elizabeth Charlotte
Resigned: 20 March 2013
Appointed Date: 15 August 2011
47 years old

RUNNING DEER C.I.C. Events

09 Feb 2017
Registered office address changed from Barnsfield House South Town Kenton Exeter Devon EX6 8JG United Kingdom to Barnsfield House South Town Kenton Exetere Devon EX6 8JG on 9 February 2017
09 Feb 2017
Registered office address changed from Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB to Barnsfield House South Town Kenton Exeter Devon EX6 8JG on 9 February 2017
03 Feb 2017
Total exemption full accounts made up to 30 April 2016
26 Jul 2016
Annual return made up to 18 May 2016 no member list
11 Feb 2016
Total exemption full accounts made up to 30 April 2015
...
... and 29 more events
23 Aug 2011
Registered office address changed from East Frankford Tedburn St Mary Exeter Devon EX6 6BD on 23 August 2011
02 Aug 2011
Appointment of Ms Susan Jane Cartwright as a director
11 Jul 2011
Appointment of Timothy Gareth Evans as a director
24 Jun 2011
Appointment of Oliver Ewen Griffiths as a director
15 Apr 2011
Incorporation of a Community Interest Company

RUNNING DEER C.I.C. Charges

24 July 2013
Charge code 0760 5814 0001
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: The Social Enterprise Loan Fund
Description: Butterdon wood, moretonhampstead, devon, forming part of…