TORQUAY LIBERAL ASSOCIATION (1949) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6DH

Company number 00467432
Status Active
Incorporation Date 19 April 1949
Company Type Private Limited Company
Address 8 QUEENSWAY CRESCENT, SHIPHAY, TORQUAY, DEVON, TQ2 6DH
Home Country United Kingdom
Nature of Business 94920 - Activities of political organizations
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,956 . The most likely internet sites of TORQUAY LIBERAL ASSOCIATION (1949) LIMITED are www.torquayliberalassociation1949.co.uk, and www.torquay-liberal-association-1949.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. Torquay Liberal Association 1949 Limited is a Private Limited Company. The company registration number is 00467432. Torquay Liberal Association 1949 Limited has been working since 19 April 1949. The present status of the company is Active. The registered address of Torquay Liberal Association 1949 Limited is 8 Queensway Crescent Shiphay Torquay Devon Tq2 6dh. The company`s financial liabilities are £1.6k. It is £1.11k against last year. The cash in hand is £2.22k. It is £1.28k against last year. And the total assets are £2.51k, which is £1.31k against last year. BROWNE, David Ian is a Director of the company. COPE, Jean Mary is a Director of the company. DARLING, Stephen Matthew is a Director of the company. DOGGETT, Ian Peter Allen is a Director of the company. HAWKINS, Antony Derek is a Director of the company. Secretary PENTNEY, Ruth Karen has been resigned. Director BYE, Nicholas David has been resigned. Director DOUGLAS DUNBAR, Andrew Piotr Thomas has been resigned. Director FENTON, Ian John has been resigned. Director HAWKESFORD, Keith Howard has been resigned. Director LEWIS, Stanley has been resigned. Director PENTNEY, Ruth Karen has been resigned. Director RABBICH, Harry Peter has been resigned. Director RICE, Hazel Eileen has been resigned. Director SANDERS, Alison Clare has been resigned. Director VAUGHAN, Robin Malcolm has been resigned. The company operates in "Activities of political organizations".


torquay liberal association (1949) Key Finiance

LIABILITIES £1.6k
+228%
CASH £2.22k
+135%
TOTAL ASSETS £2.51k
+108%
All Financial Figures

Current Directors

Director
BROWNE, David Ian

82 years old

Director
COPE, Jean Mary
Appointed Date: 05 November 2010
88 years old

Director
DARLING, Stephen Matthew
Appointed Date: 04 July 1997
56 years old

Director
DOGGETT, Ian Peter Allen
Appointed Date: 26 December 2011
85 years old

Director
HAWKINS, Antony Derek
Appointed Date: 09 September 1999
95 years old

Resigned Directors

Secretary
PENTNEY, Ruth Karen
Resigned: 06 September 2015

Director
BYE, Nicholas David
Resigned: 28 January 1997
65 years old

Director
DOUGLAS DUNBAR, Andrew Piotr Thomas
Resigned: 06 March 2014
Appointed Date: 12 July 2004
74 years old

Director
FENTON, Ian John
Resigned: 20 March 2004
82 years old

Director
HAWKESFORD, Keith Howard
Resigned: 04 May 2000
Appointed Date: 14 May 1997
76 years old

Director
LEWIS, Stanley
Resigned: 16 June 1999
87 years old

Director
PENTNEY, Ruth Karen
Resigned: 06 September 2015
72 years old

Director
RABBICH, Harry Peter
Resigned: 28 January 1997
99 years old

Director
RICE, Hazel Eileen
Resigned: 15 January 2003
Appointed Date: 15 June 1985
100 years old

Director
SANDERS, Alison Clare
Resigned: 01 January 2010
Appointed Date: 12 July 2004
62 years old

Director
VAUGHAN, Robin Malcolm
Resigned: 13 January 2011
Appointed Date: 11 September 2001
82 years old

Persons With Significant Control

Mr Stephen Matthew Darling
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

TORQUAY LIBERAL ASSOCIATION (1949) LIMITED Events

24 Mar 2017
Confirmation statement made on 18 February 2017 with updates
17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,956

27 Apr 2016
Termination of appointment of Ruth Karen Pentney as a director on 6 September 2015
27 Apr 2016
Register inspection address has been changed from 42 Higher Polsham Road Paignton Devon TQ3 2SY United Kingdom to 8 Queensway Crescent Torquay TQ2 6DH
...
... and 100 more events
19 Mar 1987
Particulars of mortgage/charge

07 Mar 1987
Return made up to 24/01/87; full list of members

26 Jun 1986
Return made up to 24/01/86; full list of members
06 May 1986
Full accounts made up to 30 June 1985

19 Apr 1949
Certificate of incorporation

TORQUAY LIBERAL ASSOCIATION (1949) LIMITED Charges

15 December 1997
Mortgage deed
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 69 belgrave road torquay devon T.n DN191306. Together…
6 October 1987
Legal charge
Delivered: 12 October 1987
Status: Outstanding
Persons entitled: Bass Wales & West Limited
Description: Torquay liberal association 8 (formerly 3) lucius street…
17 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied on 16 July 1990
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 8 lucius street torquay devon.
15 July 1966
Legal charge
Delivered: 27 July 1966
Status: Outstanding
Persons entitled: J M Hepburn K D Findeisen
Description: 8 lucius st torquay devon.