THE TIVERTON MARKET CENTRE CO. LTD.

Address:
4 Ryder Close, Tiverton, Devon, EX16 4HE, England

THE TIVERTON MARKET CENTRE CO. LTD. is a business entity registered at Companies House, UK, with entity identifier is 03707566. The registration start date is February 4, 1999. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03707566
Company Name THE TIVERTON MARKET CENTRE CO. LTD.
Registered Address 4 Ryder Close
Tiverton
Devon
EX16 4HE
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1999-02-04
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2019
Accounts Last Update 31/03/2018
Returns Due Date 04/03/2017
Returns Last Update 04/02/2016
Confirmation Statement Due Date 18/02/2019
Confirmation Statement Last Update 04/02/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 4 RYDER CLOSE
Post Town TIVERTON
County DEVON
Post Code EX16 4HE
Country ENGLAND

Companies with the same post town

Entity Name Office Address
KINGSMARK PRODUCTS LTD Unit 2 Hartnoll Business Centre, Post Hill, Tiverton, Devon, EX16 4NG, United Kingdom
MID DEVON CONSTRUCTION PROPERTIES LTD 19 Old Road, Tiverton, EX16 4HJ, United Kingdom
SKETCHYBLUEMOON LTD Loneacres Farm, Oakford, Tiverton, EX16 9HD, England
GET ACTIVE SOUTH WEST LIMITED Twyford House, Kennedy Way, Tiverton, EX16 6RZ, England
COTTAGE BEER PROJECT LIMITED Brockhole Cottage, Morebath, Tiverton, Devon, EX16 9BZ, England
THE BEAUTY ACCREDITORS LTD 5 Swallow Court, Tiverton, EX16 7EJ, England
UK BUILDING PLASTICS SW LTD 19 Mountbatten Way, Tiverton, Devon, EX16 6SS, United Kingdom
REAPER CABLE LTD Hi-view, Withleigh, Tiverton, EX16 8JJ, England
SLOEBERRY CONSULTING LTD 33 Fairfield, Sampford Peverell, Tiverton, Devon, EX16 7DE, United Kingdom
THE YELLOW TREE WORKSHOP LTD 6 Queensway, Tiverton, EX16 6HT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAKE, Jennifer Mary Director (Active) 4 Ryder Close, Tiverton, Devon, EX16 4HE August 1946 /
19 October 1999
British /
England
Retired
GERRARD, Caroline Director (Active) 24 Queensway, Tiverton, Devon, England, EX16 6HU August 1971 /
12 September 2013
British /
United Kingdom
Cashier Assistant / Shift Manager
GRAINGER, Philippa Director (Active) 107 Palmerston Park, Tiverton, England, EX16 5PG May 1955 /
22 July 2016
British /
England
Shop Owner
KILSHAW, Wendy Director (Active) 22 Park Street, Tiverton, Devon, England, EX16 6AW May 1959 /
12 September 2012
British /
England
Learning Support Assistant
LINDUS, Thomas George Director (Active) Hensleigh Cottage, Annex, Hensleigh, Tiverton, Devon, England, EX16 5NH September 1962 /
12 September 2013
British /
United Kingdom
Carpet Cleaner
MANNING, Joanne Sara Director (Active) 9 Wethered Close, Tiverton, Devon, England, EX16 5JB February 1967 /
13 January 2016
British /
England
Social Work Manager
REED, Anne-Marie Director (Active) 31 Chestnut Drive, Willand, Cullompton, England, EX15 2SJ May 1967 /
22 July 2016
British /
England
Myofascial Practitioner
SAMPSON, Janet Elizabeth Director (Active) 5 Kabale Close, Farleigh Meadows, Tiverton, Devon, EX16 5QB October 1954 /
11 January 2005
British /
England
Teacher
WOOD, Flora Christian Director (Active) Tiddyport, Rackenford, Tiverton, Devon, United Kingdom, EX16 8DS October 1965 /
11 March 2009
British /
England
Solicitor
YOUNG, Paul Henry Director (Active) Isca House, 12 Park Hill, Tiverton, Devon, England, EX16 6RW December 1949 /
25 March 2015
British /
England
Retired
ELLIOTT, James Michael Secretary (Resigned) 13 Bampton Street, Tiverton, Devon, EX16 6AA /
4 February 1999
/
GODFREY, Ivan Michael Secretary (Resigned) 59 Belmont Road, Tiverton, Devon, EX16 6EQ /
30 August 2007
/
GRICE, Frances Melanie Secretary (Resigned) Fircroft, High Street Hemyock, Cullompton, Devon, EX15 3RG /
8 June 2004
/
BARKER, Clive Alan Director (Resigned) 10 Sheppard Road, Pennsylvania, Exeter, EX4 5DD June 1949 /
4 February 1999
British /
Police Officer
BROWN, David Andrew Harbridge Director (Resigned) 46 Water Lane, Tiverton, Devon, EX16 6RB April 1955 /
21 October 2003
British /
England
Social Worker
DELL, Simon Patrick Director (Resigned) 43 Courtlands Road, Tavistock, Devon, PL19 0EF November 1958 /
11 January 2005
Uk /
United Kingdom
Police Officer
ELLIOTT, James Michael Director (Resigned) 13 Bampton Street, Tiverton, Devon, EX16 6AA January 1944 /
4 February 1999
British /
Solicitor
FLINTON, Mark Director (Resigned) Woodhouse, Cottage, Thelbridge, Crediton, Devon, England, EX17 4SJ December 1960 /
12 September 2012
British /
England
Retired Prison Governor
FRENCH, Jane Director (Resigned) 48 Belmont Road, Tiverton, Devon, EX16 6AS August 1953 /
19 September 2005
British /
England
Pharmacy Tech
GODFREY, Ivan Michael Director (Resigned) 59 Belmont Road, Tiverton, Devon, EX16 6EQ October 1945 /
19 November 2002
British /
Retired Teacher
GRAINGER, Philippa Director (Resigned) 107 Palmerston Park, Tiverton, Devon, England, EX16 5PG July 1955 /
10 September 2014
British /
United Kingdom
Mobility Shop Owner
GRICE, Frances Melanie Director (Resigned) Fircroft, High Street Hemyock, Cullompton, Devon, EX15 3RG May 1955 /
8 June 2004
British /
Legal Executive
HOWARD, Suzy Director (Resigned) 2 Swpend, Morebath, Tiverton, Devon, EX16 9AQ May 1957 /
4 February 1999
British /
England
Careers Advisor
LAMBERT, Roger Director (Resigned) Mountlands Withy Lane, Hemyock, Cullompton, Devon, EX15 3SW December 1941 /
4 February 1999
British /
Retired Headteacher
LUCAS, Alison Director (Resigned) Mellguards, 3 Park Road, Tiverton, Devon, United Kingdom, EX16 6AU May 1957 /
31 March 2010
British /
United Kingdom
Retired Prison Manager
SPENCER, Peter Alan David Director (Resigned) Westpitt Farm Exeter Hill, Tiverton, Devon, EX16 4PL August 1929 /
4 February 1999
British /
United Kingdom
Farmer

Competitor

Search similar business entities

Post Town TIVERTON
Post Code EX16 4HE
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on THE TIVERTON MARKET CENTRE CO. LTD. 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches