LIVING COASTS

Totnes Road Totnes Road, Devon, TQ4 7EU
StatusACTIVE
Company No.04620880
Category
Incorporated18 Dec 2002
Age21 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

LIVING COASTS is an active with number 04620880. It was incorporated 21 years, 4 months, 28 days ago, on 18 December 2002. The company address is Totnes Road Totnes Road, Devon, TQ4 7EU.



People

SKIPP, Melanie

Secretary

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 5 months, 15 days

BARR, Sarah

Director

Human Resources Professional

ACTIVE

Assigned on 27 Jun 2013

Current time on role 10 years, 10 months, 18 days

COOPER, Andrew Charles John

Director

Television Producer

ACTIVE

Assigned on 07 Jan 2003

Current time on role 21 years, 4 months, 8 days

COOPER, Charles

Director

Barrister

ACTIVE

Assigned on 16 Dec 2021

Current time on role 2 years, 4 months, 30 days

FORD, Richard William John

Director

Company Director

ACTIVE

Assigned on 07 Jan 2003

Current time on role 21 years, 4 months, 8 days

HART, Adam George, Professor

Director

University Professor

ACTIVE

Assigned on 16 Jun 2021

Current time on role 2 years, 10 months, 29 days

HILL, Rachael

Director

Chartered Accountant

ACTIVE

Assigned on 25 Sep 2008

Current time on role 15 years, 7 months, 20 days

JOBSON, Ben Louis

Director

Operations Director

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 3 days

KINGS, Stephen Ellis

Director

Retired Secondary Academy Headteacher/Principal

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 9 months, 18 days

MCLAUGHLIN, Beth Kathleen

Director

Marketing Consultant

ACTIVE

Assigned on 22 Oct 2015

Current time on role 8 years, 6 months, 24 days

O'DWYER, James

Director

Property Manager

ACTIVE

Assigned on 15 Apr 2024

Current time on role 1 month

PREZIOSI, Richard, Prof.

Director

Professor

ACTIVE

Assigned on 28 Sep 2022

Current time on role 1 year, 7 months, 17 days

SALMON, Mark Stephen

Director

Company Director

ACTIVE

Assigned on 30 Mar 2017

Current time on role 7 years, 1 month, 16 days

MALKIN, Claire Elizabeth

Secretary

RESIGNED

Assigned on 30 Jul 2021

Resigned on 30 Nov 2022

Time on role 1 year, 4 months

PENTICOST, Richard Francis

Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 06 Jan 2003

Time on role 19 days

PYNE, Christopher James

Secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 26 Jul 2021

Time on role 10 years, 9 months, 26 days

WREFORD-BROWN, Christopher Louis

Secretary

Administration Manager

RESIGNED

Assigned on 06 Jan 2003

Resigned on 27 Aug 2010

Time on role 7 years, 7 months, 21 days

BAILEY, David

Director

Accountant

RESIGNED

Assigned on 07 Jan 2003

Resigned on 29 Apr 2010

Time on role 7 years, 3 months, 22 days

CALCOTT, Anya Catherine

Director

Solicitor

RESIGNED

Assigned on 27 Jun 2013

Resigned on 30 Jan 2014

Time on role 7 months, 3 days

CHANIN, Paul Robert Francis, Dr

Director

Independent Ecological Consultant

RESIGNED

Assigned on 07 Jan 2003

Resigned on 18 Aug 2021

Time on role 18 years, 7 months, 11 days

CHRISTON, Jamie Ian

Director

Managing Director

RESIGNED

Assigned on 24 Jun 2010

Resigned on 28 Jul 2011

Time on role 1 year, 1 month, 4 days

ELLIOT, Henry Theodore

Director

Chief Operating Officer

RESIGNED

Assigned on 24 Jun 2010

Resigned on 27 Jan 2017

Time on role 6 years, 7 months, 3 days

FERMOR, Andrew Patrick Lionel

Director

Solicitor

RESIGNED

Assigned on 18 Dec 2002

Resigned on 07 Jan 2003

Time on role 20 days

GREINIG, Sylvia Jo-An

Director

School Principal

RESIGNED

Assigned on 07 Jan 2003

Resigned on 04 Mar 2021

Time on role 18 years, 1 month, 28 days

GROGAN, Lola

Director

Managing Director

RESIGNED

Assigned on 29 Mar 2023

Resigned on 10 Oct 2023

Time on role 6 months, 12 days

KNIGHT, Harold Calvert

Director

Company Director

RESIGNED

Assigned on 07 Jan 2003

Resigned on 06 Sep 2008

Time on role 5 years, 7 months, 30 days

LENEY, Simon David

Director

Solicitor

RESIGNED

Assigned on 18 Dec 2002

Resigned on 07 Jan 2003

Time on role 20 days

MITCHELL, Keith Lauriston

Director

Solicitor

RESIGNED

Assigned on 07 Jan 2003

Resigned on 28 Apr 2016

Time on role 13 years, 3 months, 21 days

PROCTOR, Michael Charles Faraday

Director

University Lecturer Retired

RESIGNED

Assigned on 07 Jan 2003

Resigned on 26 Mar 2015

Time on role 12 years, 2 months, 19 days

RAVENSCROFT, Judy Patricia

Director

National Flood & Coastal Risk Manager

RESIGNED

Assigned on 24 Jul 2014

Resigned on 23 Sep 2020

Time on role 6 years, 1 month, 30 days

ROWE, Richard Alexander

Director

Company Director

RESIGNED

Assigned on 28 Apr 2016

Resigned on 27 Mar 2024

Time on role 7 years, 10 months, 29 days

STEVENS, Peter Michael Collinson

Director

Retired

RESIGNED

Assigned on 27 Mar 2014

Resigned on 07 Feb 2022

Time on role 7 years, 10 months, 11 days

STONES, Richard Ian, Dr

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Jun 2021

Resigned on 16 Jun 2022

Time on role 1 year

STRADLING, David John

Director

Retired

RESIGNED

Assigned on 07 Jan 2003

Resigned on 27 Jul 2012

Time on role 9 years, 6 months, 20 days

WHITLEY, William Hugh

Director

Retired

RESIGNED

Assigned on 07 Jan 2003

Resigned on 28 Apr 2016

Time on role 13 years, 3 months, 21 days

WILLIAMS, Andrew Nicholas Victor

Director

Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 27 Jun 2013

Time on role 4 years, 9 months, 2 days


Some Companies

H1 ZCWN LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11522380
Status:ACTIVE
Category:Private Limited Company

HARRISONS OF WHITBY LIMITED

7 EGGLESTON COURT,MIDDLESBROUGH,TS2 1RU

Number:07831536
Status:ACTIVE
Category:Private Limited Company

HOI PARKSTONE LIMITED

409E ASHLEY ROAD,POOLE,BH14 0AX

Number:11039054
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDDLE STREET LAND LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:07121268
Status:ACTIVE
Category:Private Limited Company

QUOINS 4 CORNERS LIMITED

25-26 GREENBANK IND EST,NEWRY,BT34 2QU

Number:NI063605
Status:ACTIVE
Category:Private Limited Company

THE BLUE NILE (EDINBURGH) LTD.

6 CHAPEL STREET,EDINBURGH,EH8 9AY

Number:SC615965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source