STANWELL DRIVE MANAGEMENT COMPANY LIMITED

Address:
C/o John Smale & Co, 5 Cross Street, Barnstaple, Devon, EX31 1BA

STANWELL DRIVE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04842742. The registration start date is July 23, 2003. The current status is Active.

Company Overview

Company Number 04842742
Company Name STANWELL DRIVE MANAGEMENT COMPANY LIMITED
Registered Address C/o John Smale & Co
5 Cross Street
Barnstaple
Devon
EX31 1BA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-07-23
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-20
Returns Last Update 2015-07-23
Confirmation Statement Due Date 2021-08-06
Confirmation Statement Last Update 2020-07-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address C/O JOHN SMALE & CO,
5 CROSS STREET
Post Town BARNSTAPLE
County DEVON
Post Code EX31 1BA

Companies with the same post code

Entity Name Office Address
AKIMBO LTD 6 Cross Street, Barnstaple, EX31 1BA, England
CASTLEFORD WAY MANAGEMENT LIMITED 10 Cross Street, Barnstaple, EX31 1BA, United Kingdom
LYNWOOD HOUSE RESIDENTS MANAGEMENT LIMITED C/o John Smale, 5, Cross Street, Barnstaple, EX31 1BA, England
MOJO HOBO LIMITED 8 Cross Street, Barnstaple, EX31 1BA, United Kingdom
BARUM ELECTRONICS LIMITED 7 Cross Street, Barnstaple, EX31 1BA
BLUE FIZZ EVENTS LIMITED 5 Cross Street, Barnstaple, Devon, EX31 1BA
BOARDS (BIDEFORD) LIMITED C/o John Smale & Co, Cross Street, Barnstaple, EX31 1BA, England
SHAVELEY MANAGEMENT LIMITED C/o Slee Blackwell, 10 Cross, Street, Barnstaple, Devon, EX31 1BA
DIGITEL TECHNOLOGY LTD 7 Cross Street, Barnstaple, Devon, EX31 1BA
LORNA DOONE MANAGEMENT COMPANY LIMITED John Smale & Co, 5 Cross Street, Barnstaple, Devon, EX31 1BA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BILES, Angela Rosemary Director (Active) 4 Parkfield Rise, Princes Risborough, Buckinghamshire, HP27 0DW April 1949 /
1 July 2007
British /
United Kingdom
Housewife
BOCKING, Jack Derek Director (Active) 19 Stanwell Drive, Westward Ho, Devon, EX39 1HE January 1937 /
1 July 2007
British /
United Kingdom
Retired
CHARTERS, Margaret Jean Director (Active) 23 Stanwell Drive, Westward Ho, Bideford, Devon, EX39 1HE September 1953 /
1 July 2007
British /
United Kingdom
Retired
CLUTTERBUCK, Susan Director (Active) 17 Glebe Close, Holmer Green, High Wycombe, Buckinghamshire, England, HP15 6UY September 1954 /
19 August 2014
British /
United Kingdom
Director
COPE, John Eglin Director (Active) 3 Gorton Oaks, 17 Murdoch Road, Wokingham, Berks, RG40 2DR July 1936 /
25 February 2008
British /
United Kingdom
Retired
CROOK, Ronald Derek Director (Active) 24 White Street, Easterton, Devizes, Wiltshire, England, SN10 4NZ February 1949 /
27 January 2017
British /
United Kingdom
Civil Engineer (Retired)
DEE, Christine Diana Director (Active) 20 Queen Street, Exeter, Devon, EX4 3SN June 1946 /
14 January 2011
British /
England
None
ROGERSON, Lisa Director (Active) 16 Lundy Court, Stanwell Drive, Westward Ho!, Devon, United Kingdom, EX39 1HE November 1966 /
26 January 2018
British /
England
Self Employed
SALLNOW, Christopher Charles Director (Active) 49 Grove Road, Knowle, West Midlands, B93 0PJ February 1949 /
1 July 2007
British /
United Kingdom
Bank Manager
SMITH, Ricky Lee Director (Active) 24 Stanwell Drive, Westward Ho!, Devon, United Kingdom, EX39 1HE November 1979 /
26 January 2018
British /
United Kingdom
Company Director
THOMAS, Jeffrey Arthur Director (Active) 22 Stanwell Drive, Westward Ho!, Devon, United Kingdom, EX39 1HE December 1929 /
27 January 2017
British /
United Kingdom
Retired
BORER, Stuart Michael Secretary (Resigned) Ullcombe House, Upottery, Honiton, Devon, EX14 9QZ /
29 July 2003
/
MUZZLEWHITE, Philip William Secretary (Resigned) Thyme Cottage, Brampford Speke, Exeter, Devon, EX5 5DR /
22 July 2004
/
T&H SECRETARIAL SERVICES LIMITED Secretary (Resigned) Sceptre Court, 40 Tower Hill, London, EC3N 4DX /
23 July 2003
/
AUTY, Janet Ivery Director (Resigned) Ross Court, Overross Close, Ross On Wye, Herefordshire, HR9 7BQ June 1946 /
1 July 2007
British /
United Kingdom
Registered Manager
BENSON, Andrew Robert Director (Resigned) 16 Stanwell Drive, Westward Ho, Devon, Uk, EX39 1HE November 1956 /
14 January 2011
British /
England
Hotel Management
HALL, John Director (Resigned) 24 Stanwell Drive, Westward Ho, Bideford, Devon, EX39 1HE May 1953 /
1 July 2007
British /
United Kingdom
Owner Of A Care Home For The E
HAYMAN, Richard John Director (Resigned) Applegrove, Clampitt Road, Ipplepen, Newton Abbot, Devon, TQ12 5RJ July 1966 /
29 July 2003
British /
United Kingdom
Director
MACEY, Julie Elizabeth Director (Resigned) The Old Rectory Torbryan, Newton Abbot, Devon, TQ12 6EG February 1948 /
29 July 2003
British /
Director
ROGERSON, Nicholas Brian, Captain Director (Resigned) 16 Lundy Court, Stanwell Drive, Westward Ho, Bideford, Devon, England, EX39 1HE August 1967 /
30 January 2015
British /
United Kingdom
None
SMITH, Roger Edward Director (Resigned) 32 Farriers Close, Bramley, Tadley, Hampshire, RG26 5AX August 1944 /
1 July 2007
British /
United Kingdom
Retired
T&H DIRECTORS LIMITED Director (Resigned) Sceptre Court, 40 Tower Hill, London, EC3N 4DX /
23 July 2003
/
T&H SECRETARIAL SERVICES LIMITED Director (Resigned) Sceptre Court, 40 Tower Hill, London, EC3N 4DX /
23 July 2003
/

Competitor

Search similar business entities

Post Town BARNSTAPLE
Post Code EX31 1BA
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on STANWELL DRIVE MANAGEMENT COMPANY 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.

Register Information

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

Trending Searches