CLEAVE HOUSES TREATMENT PLANT LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 2RJ

Company number 04387393
Status Active
Incorporation Date 5 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLEAVE HOUSES TREATMENT PLANT, MALLARDS CLEAVE, NORTHAM, BIDEFORD, DEVON, EX39 2RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 March 2016 no member list. The most likely internet sites of CLEAVE HOUSES TREATMENT PLANT LIMITED are www.cleavehousestreatmentplant.co.uk, and www.cleave-houses-treatment-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cleave Houses Treatment Plant Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04387393. Cleave Houses Treatment Plant Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Cleave Houses Treatment Plant Limited is Cleave Houses Treatment Plant Mallards Cleave Northam Bideford Devon Ex39 2rj. . BIDDLE, Peter John is a Secretary of the company. BIDDLE, Joy Eileen is a Director of the company. BIDDLE, Peter John is a Director of the company. BONNER, Avril Joan is a Director of the company. BONNER, Christopher John is a Director of the company. MCCRUM, Anne, Dr is a Director of the company. MCCRUM, John Conal, Dr is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director LODER, Janet has been resigned. Director LODER, Robert Edward, Doctor has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE SECRETARIAL LIMITED has been resigned. The company operates in "Dormant Company".


cleave houses treatment plant Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BIDDLE, Peter John
Appointed Date: 05 March 2002

Director
BIDDLE, Joy Eileen
Appointed Date: 05 March 2002
85 years old

Director
BIDDLE, Peter John
Appointed Date: 05 March 2002
84 years old

Director
BONNER, Avril Joan
Appointed Date: 05 March 2002
77 years old

Director
BONNER, Christopher John
Appointed Date: 05 March 2002
80 years old

Director
MCCRUM, Anne, Dr
Appointed Date: 01 February 2012
71 years old

Director
MCCRUM, John Conal, Dr
Appointed Date: 01 February 2012
73 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

Director
LODER, Janet
Resigned: 23 August 2010
Appointed Date: 05 March 2002
108 years old

Director
LODER, Robert Edward, Doctor
Resigned: 11 September 2007
Appointed Date: 05 March 2002
105 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

Nominee Director
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

CLEAVE HOUSES TREATMENT PLANT LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Mar 2016
Annual return made up to 5 March 2016 no member list
03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Mar 2015
Annual return made up to 5 March 2015 no member list
...
... and 44 more events
28 Mar 2002
New secretary appointed;new director appointed
28 Mar 2002
New director appointed
28 Mar 2002
New director appointed
28 Mar 2002
Registered office changed on 28/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
05 Mar 2002
Incorporation