WINDSOR COURT (SEATON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03322843. The registration start date is February 24, 1997. The current status is Active.
Company Number | 03322843 |
Company Name | WINDSOR COURT (SEATON) LIMITED |
Registered Address |
Lichfield Cottage Gully Shoot Colyford Colyton Devon EX24 6HF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-02-24 |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-02-28 |
Accounts Last Update | 2019-02-28 |
Returns Due Date | 2017-03-24 |
Returns Last Update | 2016-02-24 |
Confirmation Statement Due Date | 2021-06-22 |
Confirmation Statement Last Update | 2020-06-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
55900 | Other accommodation |
Address |
LICHFIELD COTTAGE GULLY SHOOT COLYFORD |
Post Town | COLYTON |
County | DEVON |
Post Code | EX24 6HF |
Entity Name | Office Address |
---|---|
RACING LINE RECRUITMENT LTD | Yecla Gully Shoot, Colyford, Colyton, EX24 6HF, England |
JURASSIC COAST HOME CARE SERVICES LTD | Ravenscroft Gully Shoot, Colyford, Colyton, Devon, EX24 6HF, United Kingdom |
ORCHARDSIDE INDEPENDENT CONSULTANTS LIMITED | Orchard House Gully Shoot, Colyford, Colyton, Devon, EX24 6HF |
Entity Name | Office Address |
---|---|
OLIVIA NELSON DISTRIBUTION LTD | Higher Bolshayne Cottage, Whitwell Lane, Colyton, Devon, EX24 6HS, United Kingdom |
AMAZING IT LTD | Rowans Estate, Cownhayne Lane, Colyton, EX24 6HD, England |
COWPOWER LTD | The Office Brimley Farm, Farway, Colyton, Devon, EX24 6EJ, England |
ALLWOOD FARM LTD | Berry House, Vicarage Street, Colyton, EX24 6LJ, England |
N SPENCER & SON PLUMBING AND HEATING LTD | 25 Grove Hill, Colyton, EX24 6ET, England |
VALIANT FILMS LTD | Minton House, Church Street, Colyton, EX24 6JY, England |
SOUNDSNAPPER LTD | 17 Lower Church Street, Colyton, EX24 6ND, England |
GREEN MEAN CLEANING MACHINE LTD | 17 Moorfield, Colyton, EX24 6PT, England |
DEVON DEER LTD | Broad Down Farm, Southleigh, Colyton, EX24 6JF, England |
TRUTT LTD | 20 Newbery Close, Colyton, EX24 6TJ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JOHNSON, Dorr'E Yvonne | Director (Active) | Windsor Cottage, Cross Street, Seaton, Devon, United Kingdom, EX12 2LH | January 1931 / 27 July 2007 |
British / United Kingdom |
House Wife |
MOORE, Brian Dennis | Director (Active) | Vale View 11b Otter Close, Sidmouth, Devon, EX10 0JT | January 1940 / 24 February 1997 |
British / United Kingdom |
Retired |
RAPLEY, Carol | Director (Active) | Litchfield Cottage, Gully Shoot, Colyford, Devon, Gully Shoot, Colyford, Colyton, Devon, England, EX24 6HF | May 1955 / 8 February 2013 |
British / England |
Retired |
TURNER, Joanne | Director (Active) | 1 Eyrecourt Road, Seaton, Devon, England, EX12 2QX | October 1960 / 14 January 2011 |
British / England |
Retired |
FINLEY, Tom | Secretary (Resigned) | 5 Avon Court Yard, 120 Avon Road, Bournemouth, United Kingdom, BH8 8SF | / 20 August 2005 |
/ |
|
MOORE, Brian Dennis | Secretary (Resigned) | Vale View 11b Otter Close, Sidmouth, Devon, EX10 0JT | / 24 February 1997 |
/ |
|
TURNER, Joanne | Secretary (Resigned) | 1 Eyrecourt Road, Seaton, Devon, United Kingdom, EX12 2QX | / 4 February 2011 |
/ |
|
BROOM, Kathryn | Director (Resigned) | Windsor Cottage, Seaton, Devon, EX12 2LH | February 1979 / 12 February 2004 |
British / |
Geologist |
FINLEY, Tom | Director (Resigned) | 3 Woodbine Place, Seaton, Devon, United Kingdom, EX12 2RD | August 1960 / 1 February 2005 |
British / United Kingdom |
Electrician |
FUDGE, Alan | Director (Resigned) | Flat 4 Halfmoon Court, 73 High Street, Bagshot, Surrey, GU19 5AH | May 1960 / 12 February 2004 |
British / United Kingdom |
Gen Builder |
HAIR, Margaret Mary | Director (Resigned) | 3 Windsor Court Cross Street, Seaton, Devon, EX12 2LH | April 1922 / 24 February 1997 |
British / |
Ret. |
HALSTEAD, Murial Maud | Director (Resigned) | 2 Windsor Court Cross Street, Seaton, Devon, EX12 2LH | April 1917 / 24 February 1997 |
Welsh / |
None |
MATTHEWS, Margaret Kate | Director (Resigned) | Windosr Cottage Cross Street, Seaton, Devon, EX12 2LH | February 1905 / 24 February 1997 |
English / |
None |
Post Town | COLYTON |
Post Code | EX24 6HF |
SIC Code | 55900 - Other accommodation |
Please provide details on WINDSOR COURT (SEATON) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.