This company is commonly known as Exeter Business Centre Limited. The company was founded 38 years ago and was given the registration number 01995933. The firm's registered office is in EXETER. You can find them at 39 Marsh Green Road, Marsh Barton, Exeter, Devon. This company's SIC code is 55900 - Other accommodation.
Name | : | EXETER BUSINESS CENTRE LIMITED |
---|---|---|
Company Number | : | 01995933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Marsh Green Road, Marsh Barton, Exeter, Devon, EX2 8PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Secretary | 14 July 2020 | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Director | 18 July 2023 | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Director | 01 June 2021 | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Director | 22 July 2021 | Active |
Raddon View, Cadbury, Exeter, EX5 5LA | Secretary | 01 July 1997 | Active |
Luscombe House, Bovey Tracey, TQ13 9PP | Secretary | 26 July 2000 | Active |
Luscombe House, Bovey Tracey, TQ13 9PP | Secretary | - | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Secretary | 11 March 2014 | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Secretary | 03 September 2019 | Active |
23 Addington Court, Exeter, EX4 4UY | Secretary | 20 September 2005 | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Director | 12 July 2016 | Active |
38a Shillingford Road, Exeter, EX2 8UB | Director | 04 June 1996 | Active |
Room 1.4d Civic Centre, Paris Street, Exeter, Uk, EX1 1JW | Director | 13 July 2010 | Active |
Room 1.4d Civic Centre, Paris Street, Exeter, Uk, EX1 1JW | Director | 12 October 2010 | Active |
23, Dunsford Road, Exeter, EX4 1LG | Director | 17 June 2008 | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Director | 21 June 2011 | Active |
2 Hill Barton Close, Exeter, EX1 3PS | Director | 15 July 2002 | Active |
Civic Centre, Exeter, EX1 1JN | Director | - | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Director | 19 July 2022 | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Director | 10 July 2018 | Active |
The Lodge, Clyst Heath, Exeter, EX2 7TA | Director | 03 July 2007 | Active |
11 Higher Kings Avenue, Exeter, EX4 6JP | Director | 19 May 1992 | Active |
Pound Park, Pinn Court Lane Pinhoe, Exeter, EX1 3TG | Director | 06 June 1995 | Active |
Maidengreen, Hemyock, Cullompton, EX15 3SS | Director | 31 October 1990 | Active |
Luscombe House, Bovey Tracey, TQ13 9PP | Director | - | Active |
52 Belmont Road, Exeter, EX1 2HG | Director | - | Active |
44 Beacon Heath, Exeter, EX4 8NR | Director | 04 June 1996 | Active |
18 Third Avenue, Exeter, EX1 2PJ | Director | 20 June 2006 | Active |
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN | Director | 12 July 2016 | Active |
38, Birchy Barton Hill, Exeter, England, EX1 3EX | Director | 17 June 2008 | Active |
Civic Centre, Paris Street, Exeter, England, EX1 1JN | Director | 17 September 2020 | Active |
39, Marsh Green Road, Marsh Barton Trading Estate, Exeter, England, EX2 8PN | Director | 26 November 2013 | Active |
74 Stoke Valley Road, Exeter, EX4 5ER | Director | 08 September 1998 | Active |
Lloret Old Rydon Lane, Exeter, EX2 7JW | Director | 17 May 1994 | Active |
Room 1.4d Civic Centre, Paris Street, Exeter, EX1 1JW | Director | 12 October 2010 | Active |
Cllr Paul Knott | ||
Notified on | : | 18 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Cllr Amal Ghusain | ||
Notified on | : | 19 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Cllr Duncan Wood | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Cllr Amy Sparling | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Mr Oliver Andrew David Pearson | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Civic Centre, Paris Street, Exeter, England, EX1 1JN |
Nature of control | : |
|
Cllr Duncan Wood | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Mr David James Harvey | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Mr Kevin John Mitchell | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Mrs Margaret Anne Baldwin | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Mr Oliver Andrew David Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | 39 Marsh Green Road, Exeter, EX2 8PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-12-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.