This company is commonly known as Coffee On The Corner Cic. The company was founded 17 years ago and was given the registration number 06329611. The firm's registered office is in DAWLISH. You can find them at 10 Turnstone Close, , Dawlish, Devon. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | COFFEE ON THE CORNER CIC |
---|---|---|
Company Number | : | 06329611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2007 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Turnstone Close, Dawlish, Devon, United Kingdom, EX7 0GE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Turnstone Close, Dawlish, United Kingdom, EX7 0GE | Secretary | 31 July 2017 | Active |
Fir Tree Cottage, Milbury Lane, Exminster, Exeter, England, EX6 8AD | Director | 01 January 2017 | Active |
10, Turnstone Close, Dawlish, United Kingdom, EX7 0GE | Director | 10 March 2020 | Active |
10, Turnstone Close, Dawlish, United Kingdom, EX7 0GE | Director | 10 March 2020 | Active |
Sandybank, Exminster, Exeter, United Kingdom, EX6 8AT | Secretary | 11 October 2011 | Active |
Milbury End, Milbury Lane, Exminster, Exeter, United Kingdom, EX6 8AE | Secretary | 31 July 2007 | Active |
10, Turnstone Close, Dawlish, United Kingdom, EX7 0GE | Director | 11 October 2011 | Active |
80, Old Quarry Drive, Exminster, Great Britain, EX6 8FE | Director | 01 January 2017 | Active |
3, Moles Cottages, Main Road, Exminster, Exeter, England, EX6 8DD | Director | 11 October 2011 | Active |
Milbury End, Milbury Lane, Exminster, Exeter, United Kingdom, EX6 8AE | Director | 01 January 2010 | Active |
Sandybank, Exminster, Exeter, United Kingdom, EX6 8AT | Director | 11 October 2011 | Active |
108, Berrybrook Meadow, Exminster, Exeter, Great Britain, EX6 8UA | Director | 02 January 2015 | Active |
Sandybank, Exminster, Exeter, United Kingdom, EX6 8AT | Director | 01 July 2010 | Active |
Milbury End, Milbury Lane, Exminster, Exeter, United Kingdom, EX6 8AE | Director | 01 July 2010 | Active |
Milbury, Milbury Lane, Exminster, Great Britain, EX6 8AD | Director | 01 January 2017 | Active |
10, Turnstone Close, Dawlish, United Kingdom, EX7 0GE | Director | 10 March 2020 | Active |
14, Glebelands, Exminster, Exeter, England, EX6 8AR | Director | 07 September 2015 | Active |
Orchard Cottage, Lower Duck Street Exminster, Exeter, EX6 8DY | Director | 31 July 2007 | Active |
73, Crockwells Road, Exminster, Exeter, England, EX6 8DH | Director | 30 March 2015 | Active |
Milbury End, Milbury Lane, Exminster, Exeter, United Kingdom, EX6 8AE | Director | 31 July 2007 | Active |
17 Glebelands, Exminster, Exeter, EX6 8AR | Director | 31 July 2007 | Active |
15, Miller Way, Exminster, Exeter, England, EX6 8TH | Director | 01 May 2013 | Active |
22, Glebelands, Exminster, Exeter, United Kingdom, EX6 8AR | Director | 06 November 2007 | Active |
Ms Susan Anne Hitchcock | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Crockwells Close, Exeter, England, EX6 8DL |
Nature of control | : |
|
Mr Martyn Philip Beale | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Old Quarry Drive, Exeter, England, EX6 8FE |
Nature of control | : |
|
Ms Sophie Jane Kukor | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milbury, Milbury Lane, Exeter, England, EX6 8AD |
Nature of control | : |
|
Mrs Lynn Elizabeth Miles | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Glebelands, Exeter, England, EX6 8AR |
Nature of control | : |
|
Mr Brian Donaldson Aird | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fir Tree Cottage, Milbury Lane, Exeter, England, EX6 8AD |
Nature of control | : |
|
Mrs Jeanette Evelyn Pearson | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Crockwells Road, Exeter, England, EX6 8DH |
Nature of control | : |
|
Mr Mark Edwards | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108, Berrybrook Meadow, Exeter, England, EX6 8UA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.