HOLSWORTHY MEMORIAL HALL LIMITED
HOLSWORTHY

Hellopages » Devon » Torridge » EX22 6HA

Company number 05485932
Status Active
Incorporation Date 21 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOLSWORTHY MEMORIAL HALL, MANOR CAR PARK, HOLSWORTHY, DEVON, EX22 6HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 21 June 2016 no member list; Total exemption full accounts made up to 30 June 2015; Termination of appointment of a director. The most likely internet sites of HOLSWORTHY MEMORIAL HALL LIMITED are www.holsworthymemorialhall.co.uk, and www.holsworthy-memorial-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Barnstaple Rail Station is 22.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holsworthy Memorial Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05485932. Holsworthy Memorial Hall Limited has been working since 21 June 2005. The present status of the company is Active. The registered address of Holsworthy Memorial Hall Limited is Holsworthy Memorial Hall Manor Car Park Holsworthy Devon Ex22 6ha. . ADDICOTT, John is a Director of the company. DYMOND, Russell John is a Director of the company. EMMETT, Linda Elizabeth is a Director of the company. GILBERT, Clifford Cory is a Director of the company. HUTCHINGS, Jonathan is a Director of the company. KIVELL, Elizabeth Ann is a Director of the company. MORRISH, William James is a Director of the company. Secretary HARMAN, Diana Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BADHAM, Nicky has been resigned. Director BROWN, Peter James has been resigned. Director BROWN, Peter James has been resigned. Director CRANE, Diana Helen has been resigned. Director HAWKINS, Raymond has been resigned. Director HOBBS, Leslie Ann has been resigned. Director HUTCHINGS, Richard Arthur has been resigned. Director JOHNS, Michael Oke has been resigned. Director PARSONS, Barry has been resigned. Director SHADRICK, Desmond Henry has been resigned. Director SMITH, Julie has been resigned. Director TAYLOR, Eric David Thomsom has been resigned. Director WRIGHT, Arthur has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ADDICOTT, John
Appointed Date: 22 September 2009
70 years old

Director
DYMOND, Russell John
Appointed Date: 25 September 2013
77 years old

Director
EMMETT, Linda Elizabeth
Appointed Date: 22 September 2009
59 years old

Director
GILBERT, Clifford Cory
Appointed Date: 22 September 2009
94 years old

Director
HUTCHINGS, Jonathan
Appointed Date: 22 September 2009
51 years old

Director
KIVELL, Elizabeth Ann
Appointed Date: 25 September 2013
85 years old

Director
MORRISH, William James
Appointed Date: 25 September 2013
52 years old

Resigned Directors

Secretary
HARMAN, Diana Christine
Resigned: 31 December 2012
Appointed Date: 21 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

Director
BADHAM, Nicky
Resigned: 01 February 2011
Appointed Date: 22 September 2009
65 years old

Director
BROWN, Peter James
Resigned: 31 December 2012
Appointed Date: 22 October 2009
67 years old

Director
BROWN, Peter James
Resigned: 31 December 2010
Appointed Date: 22 October 2009
67 years old

Director
CRANE, Diana Helen
Resigned: 12 January 2011
Appointed Date: 22 September 2009
81 years old

Director
HAWKINS, Raymond
Resigned: 17 March 2012
Appointed Date: 22 October 2010
94 years old

Director
HOBBS, Leslie Ann
Resigned: 31 December 2012
Appointed Date: 22 September 2009
88 years old

Director
HUTCHINGS, Richard Arthur
Resigned: 31 December 2012
Appointed Date: 22 September 2009
78 years old

Director
JOHNS, Michael Oke
Resigned: 19 April 2011
Appointed Date: 22 September 2009
86 years old

Director
PARSONS, Barry
Resigned: 25 September 2013
Appointed Date: 01 April 2012
74 years old

Director
SHADRICK, Desmond Henry
Resigned: 18 April 2009
Appointed Date: 21 June 2005
83 years old

Director
SMITH, Julie
Resigned: 18 November 2014
Appointed Date: 25 September 2013
65 years old

Director
TAYLOR, Eric David Thomsom
Resigned: 17 March 2011
Appointed Date: 22 October 2009
97 years old

Director
WRIGHT, Arthur
Resigned: 22 October 2009
Appointed Date: 21 June 2005
94 years old

HOLSWORTHY MEMORIAL HALL LIMITED Events

12 Jul 2016
Annual return made up to 21 June 2016 no member list
31 Mar 2016
Total exemption full accounts made up to 30 June 2015
10 Jul 2015
Termination of appointment of a director
10 Jul 2015
Annual return made up to 21 June 2015 no member list
13 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 59 more events
07 Jan 2007
Accounting reference date extended from 28/02/06 to 30/06/06
30 Aug 2006
Annual return made up to 21/06/06
17 Nov 2005
Accounting reference date shortened from 30/06/06 to 28/02/06
13 Jul 2005
Secretary resigned
21 Jun 2005
Incorporation