THE FOLLY (DEVIZES) MANAGEMENT LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN10 1BL

Company number 03643674
Status Active
Incorporation Date 5 October 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 41 SAINT JOHNS STREET, DEVIZES, WILTSHIRE, SN10 1BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of THE FOLLY (DEVIZES) MANAGEMENT LIMITED are www.thefollydevizesmanagement.co.uk, and www.the-folly-devizes-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Chippenham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Folly Devizes Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03643674. The Folly Devizes Management Limited has been working since 05 October 1998. The present status of the company is Active. The registered address of The Folly Devizes Management Limited is 41 Saint Johns Street Devizes Wiltshire Sn10 1bl. . ASHLEY, Matthew Richard is a Secretary of the company. KINGSBURY, Trevor Charles is a Director of the company. ROBSON, Zena Alyn is a Director of the company. Secretary HODDER, Andrew John Everitt has been resigned. Secretary KINGSBURY, Trevor Charles has been resigned. Secretary LEVISS, Caroline Ruth has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director ALVIS, Carolyn Jayne has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director GREEN, Darren has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director MATHIAS, Gabrielle Louise Foley has been resigned. Director NELSON, Elizabeth Mary has been resigned. Director PEGDEN, David has been resigned. Director TAYLOR, Susan has been resigned. Director USHER, Stevan, 230801 has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASHLEY, Matthew Richard
Appointed Date: 06 June 2007

Director
KINGSBURY, Trevor Charles
Appointed Date: 01 March 2000
66 years old

Director
ROBSON, Zena Alyn
Appointed Date: 27 May 2009
74 years old

Resigned Directors

Secretary
HODDER, Andrew John Everitt
Resigned: 23 July 2001
Appointed Date: 01 March 2000

Secretary
KINGSBURY, Trevor Charles
Resigned: 10 November 2006
Appointed Date: 23 July 2001

Secretary
LEVISS, Caroline Ruth
Resigned: 06 June 2007
Appointed Date: 10 November 2006

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 01 March 2000
Appointed Date: 05 October 1998

Director
ALVIS, Carolyn Jayne
Resigned: 23 July 2001
Appointed Date: 01 March 2000
51 years old

Director
BYRNE, Eileen Winifred
Resigned: 06 December 1999
Appointed Date: 05 October 1998
81 years old

Director
GREEN, Darren
Resigned: 21 May 2003
Appointed Date: 23 July 2001
66 years old

Director
HALSEY, Anthony Michael James
Resigned: 01 March 2000
Appointed Date: 05 October 1998
90 years old

Director
MATHIAS, Gabrielle Louise Foley
Resigned: 06 December 1999
Appointed Date: 05 October 1998
81 years old

Director
NELSON, Elizabeth Mary
Resigned: 30 November 2006
Appointed Date: 29 October 2002
58 years old

Director
PEGDEN, David
Resigned: 23 July 2001
Appointed Date: 01 March 2000
60 years old

Director
TAYLOR, Susan
Resigned: 23 July 2001
Appointed Date: 01 March 2000
79 years old

Director
USHER, Stevan, 230801
Resigned: 01 March 2000
Appointed Date: 05 October 1998
67 years old

THE FOLLY (DEVIZES) MANAGEMENT LIMITED Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
13 Oct 2015
Annual return made up to 5 October 2015 no member list
10 Aug 2015
Total exemption full accounts made up to 31 October 2014
...
... and 56 more events
13 Dec 1999
Director resigned
09 Dec 1999
Full accounts made up to 31 October 1999
21 Oct 1999
Location of register of members
21 Oct 1999
Annual return made up to 05/10/99
05 Oct 1998
Incorporation