EDENHURST COURT (TORQUAY) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2DD

Company number 01081358
Status Active
Incorporation Date 10 November 1972
Company Type Private Limited Company
Address EDENHURST COURT, PARK HILL ROAD, TORQUAY, DEVON, TQ1 2DD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Secretary's details changed for Mr Carrick George Mcilwraith Johnson on 9 January 2017; Confirmation statement made on 20 September 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of EDENHURST COURT (TORQUAY) LIMITED are www.edenhurstcourttorquay.co.uk, and www.edenhurst-court-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Edenhurst Court Torquay Limited is a Private Limited Company. The company registration number is 01081358. Edenhurst Court Torquay Limited has been working since 10 November 1972. The present status of the company is Active. The registered address of Edenhurst Court Torquay Limited is Edenhurst Court Park Hill Road Torquay Devon Tq1 2dd. . JOHNSON, Carrick George Mcilwraith is a Secretary of the company. BIRD, John Stuart Ogilvie is a Director of the company. CARTER, Howard William is a Director of the company. DOWNING, Hilary Carole Emily is a Director of the company. FLETCHER, Grenville Stewart is a Director of the company. PARMENTER, Freda Guenda is a Director of the company. Secretary BERNARD, Andrew Lindsay has been resigned. Secretary HUNT, Robert Graham has been resigned. Director BERNARD, Andrew Lindsay has been resigned. Director HAMMON, Michael Antony has been resigned. Director HUNT, Robert Graham has been resigned. Director LIDSTONE, George Henry has been resigned. Director MARSHALL, Cecil has been resigned. Director REYNOLDS, Lesley Philippa has been resigned. Director SMART, Charles Howard has been resigned. Director STEVENSON, Nigel Terence has been resigned. Director STRANGE, Raymond Ernest has been resigned. Director TAYLOR, Ian Richard has been resigned. Director TESTER, Darryl Lionel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHNSON, Carrick George Mcilwraith
Appointed Date: 14 April 2005

Director
BIRD, John Stuart Ogilvie
Appointed Date: 03 March 2002
79 years old

Director
CARTER, Howard William
Appointed Date: 14 September 2013
79 years old

Director
DOWNING, Hilary Carole Emily
Appointed Date: 18 February 2007
78 years old

Director
FLETCHER, Grenville Stewart
Appointed Date: 21 December 2015
83 years old

Director
PARMENTER, Freda Guenda
Appointed Date: 23 November 2003
88 years old

Resigned Directors

Secretary
BERNARD, Andrew Lindsay
Resigned: 14 April 2005
Appointed Date: 25 March 1998

Secretary
HUNT, Robert Graham
Resigned: 25 March 1998

Director
BERNARD, Andrew Lindsay
Resigned: 17 September 2015
Appointed Date: 15 June 1997
79 years old

Director
HAMMON, Michael Antony
Resigned: 15 April 2013
Appointed Date: 09 September 1995
88 years old

Director
HUNT, Robert Graham
Resigned: 11 September 2004
113 years old

Director
LIDSTONE, George Henry
Resigned: 31 March 1993
114 years old

Director
MARSHALL, Cecil
Resigned: 31 March 1993
109 years old

Director
REYNOLDS, Lesley Philippa
Resigned: 30 May 2001
Appointed Date: 25 March 1998
84 years old

Director
SMART, Charles Howard
Resigned: 04 June 1999
109 years old

Director
STEVENSON, Nigel Terence
Resigned: 19 July 2014
Appointed Date: 14 September 2013
71 years old

Director
STRANGE, Raymond Ernest
Resigned: 05 May 1995
Appointed Date: 06 December 1992
93 years old

Director
TAYLOR, Ian Richard
Resigned: 28 August 2014
Appointed Date: 08 October 2000
78 years old

Director
TESTER, Darryl Lionel
Resigned: 12 September 1998
Appointed Date: 09 September 1995
86 years old

EDENHURST COURT (TORQUAY) LIMITED Events

16 Jan 2017
Secretary's details changed for Mr Carrick George Mcilwraith Johnson on 9 January 2017
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
01 Sep 2016
Total exemption full accounts made up to 31 March 2016
25 Apr 2016
Appointment of Mr Grenville Stewart Fletcher as a director on 21 December 2015
21 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 25

...
... and 84 more events
08 Dec 1987
Full accounts made up to 31 March 1987

08 Dec 1987
New director appointed

30 Mar 1987
Secretary resigned;new secretary appointed

24 Mar 1987
Full accounts made up to 18 August 1986

24 Mar 1987
Return made up to 01/09/86; full list of members