LYME REGIS DEVELOPMENT TRUST
LYME REGIS

Hellopages » Dorset » West Dorset » DT7 3DB

Company number 03501364
Status Active
Incorporation Date 29 January 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST. MICHAELS BUSINESS CENTRE, CHURCH STREET, LYME REGIS, DORSET, DT7 3DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 January 2016 no member list. The most likely internet sites of LYME REGIS DEVELOPMENT TRUST are www.lymeregisdevelopment.co.uk, and www.lyme-regis-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Lyme Regis Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03501364. Lyme Regis Development Trust has been working since 29 January 1998. The present status of the company is Active. The registered address of Lyme Regis Development Trust is St Michaels Business Centre Church Street Lyme Regis Dorset Dt7 3db. . ALLEN, Clifford is a Director of the company. DAVIS, Hilton Mark, Professor is a Director of the company. GALE, David Alan is a Director of the company. THOMAS, Godfrey Slee is a Director of the company. WHEATLEY, Lynne Dorothy is a Director of the company. Secretary BARNES, Roderick has been resigned. Secretary TERRY, Graham Richard has been resigned. Director ALEXANDER, Wendy has been resigned. Director BARRETT, Nigel Colin has been resigned. Director CHESSELL, Antony David has been resigned. Director CLARKE, Kimberley Colleen has been resigned. Director DAVIES, Wendy Ann has been resigned. Director DIPLOCK, Martin John has been resigned. Director DIXON, Marcus Richard has been resigned. Director HERFET, Simon Mark has been resigned. Director MANN, Geoffrey has been resigned. Director MATTHEWS, David George has been resigned. Director MULLIS, Geoffrey Stuart has been resigned. Director RANSOME-WILLIAMS, Annabelle Elizabeth Rosa has been resigned. Director ROSE, Margaret has been resigned. Director SMITH, Raymond Ernest has been resigned. Director TERRY, Graham Richard has been resigned. Director THOMAS, Godfrey Slee has been resigned. Director WALDMANN, Edith, Dr has been resigned. Director WIGMORE, Kenneth William has been resigned. Director WILES, Peter Robin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ALLEN, Clifford
Appointed Date: 13 January 2015
73 years old

Director
DAVIS, Hilton Mark, Professor
Appointed Date: 01 January 2010
78 years old

Director
GALE, David Alan
Appointed Date: 15 February 2012
74 years old

Director
THOMAS, Godfrey Slee
Appointed Date: 29 February 2012
79 years old

Director
WHEATLEY, Lynne Dorothy
Appointed Date: 15 October 2015
69 years old

Resigned Directors

Secretary
BARNES, Roderick
Resigned: 24 July 2000
Appointed Date: 29 January 1998

Secretary
TERRY, Graham Richard
Resigned: 11 June 2008
Appointed Date: 24 July 2000

Director
ALEXANDER, Wendy
Resigned: 22 February 1999
Appointed Date: 29 January 1998
87 years old

Director
BARRETT, Nigel Colin
Resigned: 26 November 2014
Appointed Date: 21 July 2014
75 years old

Director
CHESSELL, Antony David
Resigned: 25 June 2001
Appointed Date: 29 January 1998
85 years old

Director
CLARKE, Kimberley Colleen
Resigned: 08 December 2003
Appointed Date: 05 July 1999
61 years old

Director
DAVIES, Wendy Ann
Resigned: 20 April 2015
Appointed Date: 13 October 2003
79 years old

Director
DIPLOCK, Martin John
Resigned: 14 July 2015
Appointed Date: 14 March 2006
72 years old

Director
DIXON, Marcus Richard
Resigned: 31 July 2002
Appointed Date: 18 November 1998
68 years old

Director
HERFET, Simon Mark
Resigned: 22 February 1999
Appointed Date: 29 January 1998
66 years old

Director
MANN, Geoffrey
Resigned: 12 May 2003
Appointed Date: 29 January 1998
70 years old

Director
MATTHEWS, David George
Resigned: 22 July 2014
Appointed Date: 01 January 2006
75 years old

Director
MULLIS, Geoffrey Stuart
Resigned: 08 July 2009
Appointed Date: 08 September 2007
81 years old

Director
RANSOME-WILLIAMS, Annabelle Elizabeth Rosa
Resigned: 31 December 2012
Appointed Date: 12 July 2011
54 years old

Director
ROSE, Margaret
Resigned: 31 December 2013
Appointed Date: 27 March 2000
86 years old

Director
SMITH, Raymond Ernest
Resigned: 31 December 2007
Appointed Date: 29 January 1998
105 years old

Director
TERRY, Graham Richard
Resigned: 24 October 2005
Appointed Date: 25 June 2001
64 years old

Director
THOMAS, Godfrey Slee
Resigned: 29 February 2012
Appointed Date: 14 February 2012
79 years old

Director
WALDMANN, Edith, Dr
Resigned: 25 June 2001
Appointed Date: 29 January 1998
97 years old

Director
WIGMORE, Kenneth William
Resigned: 12 September 2007
Appointed Date: 27 September 2004
102 years old

Director
WILES, Peter Robin
Resigned: 31 December 2009
Appointed Date: 11 January 2007
80 years old

LYME REGIS DEVELOPMENT TRUST Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
05 May 2016
Total exemption full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 29 January 2016 no member list
15 Oct 2015
Appointment of Mrs Lynne Dorothy Wheatley as a director on 15 October 2015
22 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 84 more events
16 Mar 1999
Director resigned
04 Feb 1999
Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed

26 Nov 1998
New director appointed
16 Sep 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
29 Jan 1998
Incorporation