This company is commonly known as Devon Guild Limited. The company was founded 38 years ago and was given the registration number 02016243. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | DEVON GUILD LIMITED |
---|---|---|
Company Number | : | 02016243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 May 1986 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Mill, Fore Street, Bovey Tracey, Newton Abbot, England, TQ13 9AF | Secretary | 10 January 2020 | Active |
Riverside Mill, Fore Street, Bovey Tracey, Newton Abbot, England, TQ13 9AF | Director | 10 January 2020 | Active |
Riverside Mill, Fore Street, Bovey Tracey, England, TQ13 9AF | Director | 10 January 2020 | Active |
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF | Secretary | 26 April 2018 | Active |
Hammerslake Cottage, Lustleigh, Newton Abbot, TQ13 9SQ | Secretary | 04 July 1996 | Active |
2 Orchard Terrace, Bovey Tracey, Newton Abbot, TQ13 9AH | Secretary | 13 June 1992 | Active |
Riverside, South Brent, TQ10 9AJ | Secretary | - | Active |
Boulders, Pethybridge, Lustleigh, Newton Abbot, United Kingdom, TQ13 9TG | Secretary | 12 October 2007 | Active |
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF | Secretary | 04 April 2019 | Active |
Terrace House, North Street, Ashburton, Newton Abbot, England, TQ13 7GN | Secretary | 24 November 1999 | Active |
Princeps, Manor Road, Chagford, TQ13 8AS | Director | - | Active |
Stable Cottage Edge Barton, Branscombe, EX12 3BW | Director | 04 May 1994 | Active |
26 West Avenue, Exeter, EX4 4SD | Director | 22 May 2004 | Active |
Hammerslake Cottage, Lustleigh, Newton Abbot, TQ13 9SQ | Director | 04 July 1996 | Active |
Barton House, Woodland, Ashburton, TQ13 7LN | Director | 15 May 1991 | Active |
Riverside Mill, Fore Street, Bovey Tracey, Newton Abbot, England, TQ13 9AF | Director | 10 January 2020 | Active |
2 Orchard Terrace, Bovey Tracey, Newton Abbot, TQ13 9AH | Director | 13 June 1992 | Active |
165 Grenville Road, Plymouth, PL4 9QD | Director | 12 May 2007 | Active |
Kerswell, Furse Cross, Cornworthy, TQ9 7HH | Director | - | Active |
Willowbank, Cornworthy, Totnes, TQ9 7ES | Director | 30 September 1998 | Active |
6, Marlborough Terrace, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9AU | Director | 10 January 2008 | Active |
Seaways, 12 Oxlea Road, Torquay, TQ1 2HF | Director | 12 May 2001 | Active |
Seaways, 12 Oxlea Road, Torquay, TQ1 2HF | Director | 13 June 1992 | Active |
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF | Director | 16 May 2012 | Active |
Tigley Barn, Dartington, Totnes, TQ9 6DP | Director | 12 May 2001 | Active |
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF | Director | 30 June 2015 | Active |
Northway Farm, Widecombe In The Moor, Newton Abbot, TQ13 7LT | Director | 04 May 1996 | Active |
Terrace House, North Street, Ashburton, Newton Abbot, England, TQ13 7GN | Director | 24 November 1999 | Active |
Virginia Cottage, Mary Street, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9HE | Director | 04 March 2008 | Active |
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF | Director | 26 April 2018 | Active |
Higher Combe, Lustleigh, Newton Abbot, TQ13 9SF | Director | 20 May 2009 | Active |
Redacre Challabrook Lane, Bovey Tracey, Newton Abbot, TQ13 9DF | Director | 13 June 1992 | Active |
Riverside Mill, Bovey Tracey, Devon, TQ13 9AF | Director | 20 February 2012 | Active |
14, Torquay Road, Newton Abbot, TQ12 1AJ | Director | 20 May 2009 | Active |
Garden Cottage, 15a Forde Park, Newton Abbot, TQ12 1DD | Director | 30 June 2006 | Active |
Devon Guild Of Craftsmen | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Riverside Mill, Fore Street, Newton Abbot, England, TQ13 9AF |
Nature of control | : |
|
Ms Erica Susan Steer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Riverside Mill, Devon, TQ13 9AF |
Nature of control | : |
|
Ms Sylvia Kate Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Riverside Mill, Devon, TQ13 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-19 | Officers | Appoint person secretary company with name date. | Download |
2020-01-19 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-07-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-17 | Officers | Appoint person secretary company with name date. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Accounts | Accounts with accounts type small. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.