THE RETREAT (EXMOUTH) COMPANY LIMITED
DEVON


Company number 05380973
Status Active
Incorporation Date 2 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 QUEEN STREET, EXETER, DEVON
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Mrs Mary Louise Rushforth as a director on 24 August 2016; Appointment of Mrs Barbara Talbot as a director on 24 August 2016. The most likely internet sites of THE RETREAT (EXMOUTH) COMPANY LIMITED are www.theretreatexmouthcompany.co.uk, and www.the-retreat-exmouth-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The Retreat Exmouth Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05380973. The Retreat Exmouth Company Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of The Retreat Exmouth Company Limited is 20 Queen Street Exeter Devon. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. BAINES, Donald Ferguson is a Director of the company. BALL, Michael Alan is a Director of the company. GREETHAM, Jean is a Director of the company. KIMPTON, Audrey is a Director of the company. LOMAN, Christine Anne is a Director of the company. MARSH, Margaret Cooper is a Director of the company. NEWBON, Dennis Walter is a Director of the company. RUSHFORTH, Mary Louise is a Director of the company. TALBOT, Barbara is a Director of the company. WAKEFORD, Elfriede Emma Maria is a Director of the company. WINCHESTER, Barbara Ellen is a Director of the company. Secretary HAYMAN, Richard John has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary WEAVER, Julie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BESWICK, William has been resigned. Director DOUGLAS, Timothy John has been resigned. Director LEE, John Corlett has been resigned. Director LOMAN, Christine Anne has been resigned. Director NORTHFIELD, Derek Bruce has been resigned. Director PARKES, David Robert has been resigned. Director TALBOT, Kenneth Charles has been resigned. Director WRENCH, Denis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 January 2016

Director
BAINES, Donald Ferguson
Appointed Date: 05 April 2007
87 years old

Director
BALL, Michael Alan
Appointed Date: 22 August 2014
81 years old

Director
GREETHAM, Jean
Appointed Date: 05 April 2007
92 years old

Director
KIMPTON, Audrey
Appointed Date: 22 August 2014
89 years old

Director
LOMAN, Christine Anne
Appointed Date: 22 August 2014
72 years old

Director
MARSH, Margaret Cooper
Appointed Date: 05 April 2007
81 years old

Director
NEWBON, Dennis Walter
Appointed Date: 09 September 2010
93 years old

Director
RUSHFORTH, Mary Louise
Appointed Date: 24 August 2016
66 years old

Director
TALBOT, Barbara
Appointed Date: 24 August 2016
92 years old

Director
WAKEFORD, Elfriede Emma Maria
Appointed Date: 05 April 2007
89 years old

Director
WINCHESTER, Barbara Ellen
Appointed Date: 05 April 2007
96 years old

Resigned Directors

Secretary
HAYMAN, Richard John
Resigned: 01 August 2007
Appointed Date: 15 March 2005

Secretary
MUZZLEWHITE, Philip William
Resigned: 22 August 2014
Appointed Date: 17 March 2006

Secretary
WEAVER, Julie
Resigned: 01 January 2016
Appointed Date: 22 August 2014

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Director
BESWICK, William
Resigned: 28 June 2010
Appointed Date: 05 April 2007
105 years old

Director
DOUGLAS, Timothy John
Resigned: 01 August 2007
Appointed Date: 15 March 2005
63 years old

Director
LEE, John Corlett
Resigned: 27 September 2013
Appointed Date: 05 April 2007
92 years old

Director
LOMAN, Christine Anne
Resigned: 05 September 2014
Appointed Date: 22 August 2014
72 years old

Director
NORTHFIELD, Derek Bruce
Resigned: 16 August 2011
Appointed Date: 05 April 2007
91 years old

Director
PARKES, David Robert
Resigned: 09 September 2010
Appointed Date: 05 April 2007
76 years old

Director
TALBOT, Kenneth Charles
Resigned: 18 August 2013
Appointed Date: 05 April 2007
97 years old

Director
WRENCH, Denis
Resigned: 18 August 2013
Appointed Date: 05 April 2007
90 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

THE RETREAT (EXMOUTH) COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
14 Sep 2016
Appointment of Mrs Mary Louise Rushforth as a director on 24 August 2016
12 Sep 2016
Appointment of Mrs Barbara Talbot as a director on 24 August 2016
11 Jul 2016
Total exemption full accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 15 February 2016 no member list
...
... and 65 more events
19 Apr 2005
New secretary appointed
19 Apr 2005
Registered office changed on 19/04/05 from: marquess court 69 southampton row london WC1B 4ET
19 Apr 2005
Director resigned
19 Apr 2005
Secretary resigned
02 Mar 2005
Incorporation