WEEK FARM AMENITIES LIMITED
TAVISTOCK

Hellopages » Devon » West Devon » PL19 0NL

Company number 05488926
Status Active
Incorporation Date 23 June 2005
Company Type Private Limited Company
Address THE SWIMMING POOL, WEEK, TAVISTOCK, DEVON, PL19 0NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 11 ; Appointment of Christine Marion Tait as a secretary on 14 May 2016. The most likely internet sites of WEEK FARM AMENITIES LIMITED are www.weekfarmamenities.co.uk, and www.week-farm-amenities.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 Calstock Rail Station is 7.7 miles; to Bere Alston Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Week Farm Amenities Limited is a Private Limited Company. The company registration number is 05488926. Week Farm Amenities Limited has been working since 23 June 2005. The present status of the company is Active. The registered address of Week Farm Amenities Limited is The Swimming Pool Week Tavistock Devon Pl19 0nl. The company`s financial liabilities are £12.87k. It is £-0.22k against last year. The cash in hand is £15.35k. It is £2.93k against last year. And the total assets are £16.41k, which is £2.96k against last year. TAIT, Christine Marion is a Secretary of the company. ROE, Phillip David is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary HAYES, Raymond Charles Svend O'Connell has been resigned. Secretary HEARD, Kristy Jean has been resigned. Secretary MOON, Christine Marion has been resigned. Secretary ROE, Phillip David has been resigned. Director AIRD, Joy has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director CRAMPHORN, Gary Paul has been resigned. Director HARVEY, Suzan Joan has been resigned. Director HORLER, Stephen John has been resigned. Director JONES, Robert David has been resigned. Director MANDER, Stephen Edward has been resigned. Director MOON, Christine Marion has been resigned. Director MOON, David Keith has been resigned. Director PEAK, Michelle has been resigned. Director ROE, Phillip David has been resigned. Director STANION, John Oliver Mark has been resigned. The company operates in "Residents property management".


week farm amenities Key Finiance

LIABILITIES £12.87k
-2%
CASH £15.35k
+23%
TOTAL ASSETS £16.41k
+21%
All Financial Figures

Current Directors

Secretary
TAIT, Christine Marion
Appointed Date: 14 May 2016

Director
ROE, Phillip David
Appointed Date: 09 May 2008
74 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 23 June 2005
Appointed Date: 23 June 2005

Secretary
HAYES, Raymond Charles Svend O'Connell
Resigned: 09 May 2008
Appointed Date: 23 June 2005

Secretary
HEARD, Kristy Jean
Resigned: 09 May 2008
Appointed Date: 01 June 2007

Secretary
MOON, Christine Marion
Resigned: 01 April 2009
Appointed Date: 09 May 2008

Secretary
ROE, Phillip David
Resigned: 08 August 2014
Appointed Date: 23 February 2009

Director
AIRD, Joy
Resigned: 21 November 2014
Appointed Date: 12 July 2011
75 years old

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 23 June 2005
Appointed Date: 23 June 2005

Director
CRAMPHORN, Gary Paul
Resigned: 16 August 2010
Appointed Date: 20 April 2009
65 years old

Director
HARVEY, Suzan Joan
Resigned: 10 June 2011
Appointed Date: 01 October 2010
82 years old

Director
HORLER, Stephen John
Resigned: 24 November 2014
Appointed Date: 01 October 2010
68 years old

Director
JONES, Robert David
Resigned: 09 May 2008
Appointed Date: 23 June 2005
61 years old

Director
MANDER, Stephen Edward
Resigned: 01 December 2010
Appointed Date: 09 May 2008
60 years old

Director
MOON, Christine Marion
Resigned: 01 April 2009
Appointed Date: 09 May 2008
78 years old

Director
MOON, David Keith
Resigned: 21 November 2014
Appointed Date: 01 October 2010
79 years old

Director
PEAK, Michelle
Resigned: 14 December 2015
Appointed Date: 01 October 2010
52 years old

Director
ROE, Phillip David
Resigned: 01 October 2010
Appointed Date: 01 October 2010
74 years old

Director
STANION, John Oliver Mark
Resigned: 15 December 2015
Appointed Date: 01 October 2010
73 years old

WEEK FARM AMENITIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 11

08 Jun 2016
Appointment of Christine Marion Tait as a secretary on 14 May 2016
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Feb 2016
Termination of appointment of Phillip David Roe as a director on 1 October 2010
...
... and 61 more events
30 Jul 2005
New director appointed
07 Jul 2005
Director resigned
07 Jul 2005
Secretary resigned
07 Jul 2005
Registered office changed on 07/07/05 from: central house 582-586 kingsbury road birmingham B24 9ND
23 Jun 2005
Incorporation