ST MARYCHURCH TRADING COMPANY LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 1HF

Company number 05103728
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address 67 BRADDONS HILL ROAD EAST, TORQUAY, DEVON, TQ1 1HF
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ST MARYCHURCH TRADING COMPANY LIMITED are www.stmarychurchtradingcompany.co.uk, and www.st-marychurch-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. St Marychurch Trading Company Limited is a Private Limited Company. The company registration number is 05103728. St Marychurch Trading Company Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of St Marychurch Trading Company Limited is 67 Braddons Hill Road East Torquay Devon Tq1 1hf. . MYERS, Stanley George is a Director of the company. PIDDLESDEN, Wendy is a Director of the company. STONE, Robert Ramsden is a Director of the company. Secretary LASHBROOKE, David, Reverend Father has been resigned. Secretary MATTHEWS, Sheila Joyce has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DEELEY, Nigel Terence Paul has been resigned. Director FLEET, Derek James has been resigned. Director LASHBROOKE, David, Reverend Father has been resigned. Director MATTHEWS, Sheila Joyce has been resigned. Director MITCHELL, Marcia Alice Louise has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
MYERS, Stanley George
Appointed Date: 26 July 2011
92 years old

Director
PIDDLESDEN, Wendy
Appointed Date: 31 December 2012
79 years old

Director
STONE, Robert Ramsden
Appointed Date: 15 March 2013
86 years old

Resigned Directors

Secretary
LASHBROOKE, David, Reverend Father
Resigned: 26 July 2011
Appointed Date: 16 April 2004

Secretary
MATTHEWS, Sheila Joyce
Resigned: 31 December 2012
Appointed Date: 26 July 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Director
DEELEY, Nigel Terence Paul
Resigned: 26 July 2011
Appointed Date: 16 April 2004
63 years old

Director
FLEET, Derek James
Resigned: 01 January 2014
Appointed Date: 26 July 2011
90 years old

Director
LASHBROOKE, David, Reverend Father
Resigned: 26 July 2011
Appointed Date: 16 April 2004
65 years old

Director
MATTHEWS, Sheila Joyce
Resigned: 31 December 2012
Appointed Date: 26 July 2011
84 years old

Director
MITCHELL, Marcia Alice Louise
Resigned: 31 December 2005
Appointed Date: 16 April 2004
91 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

ST MARYCHURCH TRADING COMPANY LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 December 2016
26 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

08 Feb 2016
Total exemption small company accounts made up to 31 December 2015
17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1

13 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
06 Jul 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
06 Jul 2004
New secretary appointed;new director appointed
06 Jul 2004
New director appointed
06 Jul 2004
New director appointed
16 Apr 2004
Incorporation