THE BUDE CANAL TRUST LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 5RH

Company number 03182272
Status Active
Incorporation Date 3 April 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOUCHDOWN 29A MANOR PARK, WOOLSERY, BIDEFORD, DEVON, ENGLAND, EX39 5RH
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Registered office address changed from Venn Cottage Pancrasweek Holsworthy Devon EX22 7JX to Touchdown 29a Manor Park Woolsery Bideford Devon EX39 5RH on 19 February 2017; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of THE BUDE CANAL TRUST LIMITED are www.thebudecanaltrust.co.uk, and www.the-bude-canal-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Lapford Rail Station is 25.8 miles; to Bodmin Parkway Rail Station is 38.1 miles; to Keyham Rail Station is 40.8 miles; to Bugle Rail Station is 43.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bude Canal Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03182272. The Bude Canal Trust Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of The Bude Canal Trust Limited is Touchdown 29a Manor Park Woolsery Bideford Devon England Ex39 5rh. . EDMONDS, Gerald Robin is a Secretary of the company. CHURCH, Stephen is a Director of the company. DEGNAN, Michael is a Director of the company. Secretary BALSDON, Dennis has been resigned. Secretary BARGH, Brian has been resigned. Secretary DINGLE, Timothy John has been resigned. Secretary EDMONDS, Gerald Robin has been resigned. Secretary FRY, Gerald has been resigned. Secretary MILLS, Geoffrey Wilfred has been resigned. Secretary STOCK, Brian Roland has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARGH, Brian has been resigned. Director DELL, Simon John has been resigned. Director DINGLE, Timothy John has been resigned. Director FRY, Gerald has been resigned. Director HANDFORD, Michael Anthony has been resigned. Director HORTON, Clive Stuart has been resigned. Director LOWE, Geoffrey has been resigned. Director MILLAR, Gordon has been resigned. Director MILLS, Geoffrey Wilfred has been resigned. Director SELBY-HEARD, Michael John has been resigned. Director STOCK, Nicholas Martin has been resigned. Director TYSON, Michael John has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
EDMONDS, Gerald Robin
Appointed Date: 17 December 2015

Director
CHURCH, Stephen
Appointed Date: 12 December 2008
77 years old

Director
DEGNAN, Michael
Appointed Date: 11 December 2015
83 years old

Resigned Directors

Secretary
BALSDON, Dennis
Resigned: 14 March 2007
Appointed Date: 25 May 2006

Secretary
BARGH, Brian
Resigned: 22 July 2000
Appointed Date: 26 January 1998

Secretary
DINGLE, Timothy John
Resigned: 17 December 2015
Appointed Date: 12 December 2008

Secretary
EDMONDS, Gerald Robin
Resigned: 01 February 2016
Appointed Date: 11 December 2015

Secretary
FRY, Gerald
Resigned: 25 May 2006
Appointed Date: 10 April 2003

Secretary
MILLS, Geoffrey Wilfred
Resigned: 21 November 1997
Appointed Date: 03 April 1996

Secretary
STOCK, Brian Roland
Resigned: 04 March 2003
Appointed Date: 22 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Director
BARGH, Brian
Resigned: 22 July 2000
Appointed Date: 19 July 1997
88 years old

Director
DELL, Simon John
Resigned: 12 July 1997
Appointed Date: 26 October 1996
64 years old

Director
DINGLE, Timothy John
Resigned: 27 November 2015
Appointed Date: 12 December 2008
80 years old

Director
FRY, Gerald
Resigned: 25 May 2006
Appointed Date: 03 April 1996
94 years old

Director
HANDFORD, Michael Anthony
Resigned: 12 December 2008
Appointed Date: 16 September 2005
81 years old

Director
HORTON, Clive Stuart
Resigned: 12 September 2002
Appointed Date: 03 April 1996
66 years old

Director
LOWE, Geoffrey
Resigned: 04 April 2006
Appointed Date: 24 October 1998
95 years old

Director
MILLAR, Gordon
Resigned: 10 May 1997
Appointed Date: 26 October 1996
77 years old

Director
MILLS, Geoffrey Wilfred
Resigned: 04 September 1999
Appointed Date: 30 December 1997
87 years old

Director
SELBY-HEARD, Michael John
Resigned: 12 December 2008
Appointed Date: 03 April 1996
88 years old

Director
STOCK, Nicholas Martin
Resigned: 31 December 2006
Appointed Date: 24 July 1999
63 years old

Director
TYSON, Michael John
Resigned: 19 July 1997
Appointed Date: 03 April 1996
74 years old

THE BUDE CANAL TRUST LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
19 Feb 2017
Registered office address changed from Venn Cottage Pancrasweek Holsworthy Devon EX22 7JX to Touchdown 29a Manor Park Woolsery Bideford Devon EX39 5RH on 19 February 2017
14 Feb 2017
Total exemption full accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 3 April 2016 no member list
20 Mar 2016
Termination of appointment of Timothy John Dingle as a secretary on 17 December 2015
...
... and 82 more events
27 Feb 1997
New director appointed
29 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1996
Accounting reference date shortened from 30/04/97 to 31/12/96
14 Apr 1996
Secretary resigned
03 Apr 1996
Incorporation