WIVELISCOMBE MARKET PLACE MANAGEMENT LIMITED
TEIGNMOUTH

Hellopages » Devon » Teignbridge » TQ14 8HD

Company number 02559127
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address 6 BITTON AVENUE, BITTON AVENUE, TEIGNMOUTH, DEVON, ENGLAND, TQ14 8HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 16 November 2016 with updates; Registered office address changed from 43 Golden Hill Wiveliscombe Taunton Somerset TA4 2NU to 6 Bitton Avenue Bitton Avenue Teignmouth Devon TQ14 8HD on 22 November 2016. The most likely internet sites of WIVELISCOMBE MARKET PLACE MANAGEMENT LIMITED are www.wiveliscombemarketplacemanagement.co.uk, and www.wiveliscombe-market-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Dawlish Warren Rail Station is 4.4 miles; to Torquay Rail Station is 6.2 miles; to Paignton Rail Station is 8.2 miles; to Topsham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiveliscombe Market Place Management Limited is a Private Limited Company. The company registration number is 02559127. Wiveliscombe Market Place Management Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of Wiveliscombe Market Place Management Limited is 6 Bitton Avenue Bitton Avenue Teignmouth Devon England Tq14 8hd. . EAGLES, Janice Louise Durham is a Secretary of the company. BILLINGER, Francis Kevin is a Director of the company. EAGLES, Janice Louise Durham is a Director of the company. Secretary BRUCE, David Edward has been resigned. Secretary GADD, Serena Anne has been resigned. Secretary HARTLEY MORRIS, Stuart has been resigned. Secretary NURCOMBE, John Andrew has been resigned. Director BRUCE, David Edward has been resigned. Director BUCKINGHAM, Claire Louise has been resigned. Director BUCKINGHAM, Richard Paul has been resigned. Director CHADWICK, Lucy Agnes has been resigned. Director FLOWER, Nancy Ellen has been resigned. Director GADD, Andrew James has been resigned. Director HARTLEY MORRIS, Stuart has been resigned. Director MORRIS, Jessie Lilian has been resigned. Director NURCOMBE, John Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EAGLES, Janice Louise Durham
Appointed Date: 04 June 2014

Director
BILLINGER, Francis Kevin
Appointed Date: 13 November 2006
64 years old

Director
EAGLES, Janice Louise Durham
Appointed Date: 26 March 2002
64 years old

Resigned Directors

Secretary
BRUCE, David Edward
Resigned: 29 September 1999
Appointed Date: 08 August 1992

Secretary
GADD, Serena Anne
Resigned: 08 August 1992

Secretary
HARTLEY MORRIS, Stuart
Resigned: 04 June 2014
Appointed Date: 08 July 2006

Secretary
NURCOMBE, John Andrew
Resigned: 06 July 2006
Appointed Date: 26 March 2002

Director
BRUCE, David Edward
Resigned: 26 March 2002
Appointed Date: 08 August 1992
103 years old

Director
BUCKINGHAM, Claire Louise
Resigned: 05 September 1996
54 years old

Director
BUCKINGHAM, Richard Paul
Resigned: 05 September 1996
60 years old

Director
CHADWICK, Lucy Agnes
Resigned: 09 August 1996
Appointed Date: 08 August 1992
113 years old

Director
FLOWER, Nancy Ellen
Resigned: 31 January 1994
Appointed Date: 08 August 1992
107 years old

Director
GADD, Andrew James
Resigned: 08 August 1992
72 years old

Director
HARTLEY MORRIS, Stuart
Resigned: 04 June 2014
Appointed Date: 23 May 2003
74 years old

Director
MORRIS, Jessie Lilian
Resigned: 23 May 2003
Appointed Date: 26 March 2002
103 years old

Director
NURCOMBE, John Andrew
Resigned: 06 July 2006
Appointed Date: 26 March 2002
81 years old

Persons With Significant Control

Ms Janice Louise Durham Eagles
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Francis Kevin Billinger
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIVELISCOMBE MARKET PLACE MANAGEMENT LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 30 April 2016
29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
22 Nov 2016
Registered office address changed from 43 Golden Hill Wiveliscombe Taunton Somerset TA4 2NU to 6 Bitton Avenue Bitton Avenue Teignmouth Devon TQ14 8HD on 22 November 2016
30 Jan 2016
Accounts for a dormant company made up to 30 April 2015
13 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 3

...
... and 75 more events
04 Jan 1991
Company name changed jayplex LIMITED\certificate issued on 07/01/91

21 Dec 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

21 Dec 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Dec 1990
£ nc 2/3 19/12/90

16 Nov 1990
Incorporation