EXMOOR COAST & COUNTRY LIMITED
WATCHET

Hellopages » Somerset » West Somerset » TA23 0AG

Company number 04433746
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address 44 SWAIN STREET, WATCHET, SOMERSET, TA23 0AG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 2 . The most likely internet sites of EXMOOR COAST & COUNTRY LIMITED are www.exmoorcoastcountry.co.uk, and www.exmoor-coast-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Exmoor Coast Country Limited is a Private Limited Company. The company registration number is 04433746. Exmoor Coast Country Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Exmoor Coast Country Limited is 44 Swain Street Watchet Somerset Ta23 0ag. . RICHARDS, John is a Director of the company. Secretary GRIFFITH PRENDERGRAST, Naomi Jane has been resigned. Secretary MARTIN, Brian Anthony has been resigned. Secretary RICHARDS, John has been resigned. Secretary RICHARDS, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBEE, Roger has been resigned. Director BRUNT, Anthony has been resigned. Director DOWNES, Michael John has been resigned. Director ELLIOTT, Michael has been resigned. Director MARTIN, Brian Anthony has been resigned. Director SMYTHE, Nigel Francis has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
RICHARDS, John
Appointed Date: 08 May 2002
74 years old

Resigned Directors

Secretary
GRIFFITH PRENDERGRAST, Naomi Jane
Resigned: 31 December 2008
Appointed Date: 14 November 2007

Secretary
MARTIN, Brian Anthony
Resigned: 01 July 2002
Appointed Date: 08 May 2002

Secretary
RICHARDS, John
Resigned: 10 April 2012
Appointed Date: 01 January 2009

Secretary
RICHARDS, John
Resigned: 14 November 2007
Appointed Date: 01 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Director
BARBEE, Roger
Resigned: 01 January 2011
Appointed Date: 16 May 2006
88 years old

Director
BRUNT, Anthony
Resigned: 21 March 2009
Appointed Date: 14 November 2007
76 years old

Director
DOWNES, Michael John
Resigned: 02 April 2009
Appointed Date: 14 November 2007
80 years old

Director
ELLIOTT, Michael
Resigned: 01 November 2006
Appointed Date: 17 February 2005
78 years old

Director
MARTIN, Brian Anthony
Resigned: 14 September 2005
Appointed Date: 01 July 2002
71 years old

Director
SMYTHE, Nigel Francis
Resigned: 31 December 2009
Appointed Date: 14 November 2007
69 years old

Persons With Significant Control

Mr John Richards
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

EXMOOR COAST & COUNTRY LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Jul 2016
Accounts for a dormant company made up to 30 November 2015
13 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2

23 Jul 2015
Accounts for a dormant company made up to 30 November 2014
14 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2

...
... and 54 more events
27 Jul 2002
New secretary appointed;new director appointed
27 Jul 2002
New director appointed
27 Jul 2002
Secretary resigned
09 May 2002
Secretary resigned
08 May 2002
Incorporation