This company is commonly known as Food & Drink Devon Limited. The company was founded 29 years ago and was given the registration number 03018501. The firm's registered office is in NEWTON ABBOT. You can find them at Moorgate House, King Street, Newton Abbot, Devon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FOOD & DRINK DEVON LIMITED |
---|---|---|
Company Number | : | 03018501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 10 May 2016 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 15 June 2021 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 10 May 2016 | Active |
1 Stones Close, Kingsteignton, Newton Abbot, TQ12 3YY | Secretary | 12 January 1998 | Active |
Bethanie, Staverton, Totnes, TQ9 6AJ | Secretary | 09 January 1997 | Active |
4 Benedict Way, Modbury, PL21 0TJ | Secretary | 26 February 2001 | Active |
Southwark, Cargreen, Saltash, PL12 6PA | Secretary | 06 February 1995 | Active |
Hurshay Farm, Hursey, Broadwindsor, DT8 3LN | Secretary | 27 January 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 February 1995 | Active |
36 Windermere Crescent, Plymouth, PL6 5HX | Director | 09 February 1998 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 13 November 2014 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 14 December 2021 | Active |
2 Eventide Cottages, Staverton, Totnes, TQ9 6PD | Director | 12 January 1998 | Active |
Southills Farm, Cornworthy, Totnes, TQ9 7HH | Director | 13 March 2006 | Active |
Collaton Down, Blackawton, Totnes, TQ9 7DW | Director | 21 January 2002 | Active |
Crannacombe Farm, Hazelwood Loddiswell, Kingsbridge, TQ7 4DX | Director | 06 February 1995 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 11 February 2020 | Active |
Moorgate House, King Street, Newton Abbot, TQ12 2LG | Director | 14 November 2013 | Active |
Bigbury Court Farmhouse, Bigbury, Kingsbridge, TQ7 4AP | Director | 26 February 2007 | Active |
56 South Ford Road, Dartmouth, TQ6 9QS | Director | 09 February 1998 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 14 June 2016 | Active |
Luscombe Farm, Colston Road, Buckfastleigh, TQ11 0LP | Director | 13 March 2006 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 14 July 2020 | Active |
South Park, Buckland Tout Saints, Kingsbridge, TQ7 2DS | Director | 06 February 1995 | Active |
Moorgate House, King Street, Newton Abbot, TQ12 2LG | Director | 08 March 2011 | Active |
6 Ford Valley, Dartmouth, TQ6 9ED | Director | 21 January 2002 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 29 March 2021 | Active |
Beechings, 1 Brimley Halt, Bovey Tracey, TQ13 9BN | Director | 26 February 2007 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 14 December 2021 | Active |
Higher Wiscombe, Southleigh, Colyton, EX24 6JF | Director | 14 April 2008 | Active |
Bethanie, Staverton, Totnes, TQ9 6AJ | Director | 31 December 1996 | Active |
5 Kings Coombe Drive, Kingsteignton, TQ12 3YU | Director | 05 February 2004 | Active |
The Globe Hotel, Fore Street, Topsham, Exeter, EX3 0HR | Director | 12 April 2011 | Active |
9 Crocadon Meadows, Halwell, Totnes, TQ9 7LH | Director | 13 March 2006 | Active |
Start View, Beesands, Kingsbridge, TQ7 2EJ | Director | 27 January 2005 | Active |
Mr Thomas Owen Daniel Chartres-Moore As Trustee For The Members Of The Food & Drink Devon Association | ||
Notified on | : | 14 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG |
Nature of control | : |
|
Mrs Barbara King As Trustee For The Members Of The Food &Amp; Drink Devon Association | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG |
Nature of control | : |
|
Mr Philip Lionel Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Collaton Down, Blackawton, Totnes, United Kingdom, TQ9 7DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-30 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.