HOLSWORTHY RURAL COMMUNITY TRANSPORT LTD

The Carroll Suite Holsworthy Memorial Hall The Carroll Suite Holsworthy Memorial Hall, Holsworthy, EX22 6DJ, Devon, England
StatusACTIVE
Company No.05287515
Category
Incorporated16 Nov 2004
Age19 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

HOLSWORTHY RURAL COMMUNITY TRANSPORT LTD is an active with number 05287515. It was incorporated 19 years, 6 months, 18 days ago, on 16 November 2004. The company address is The Carroll Suite Holsworthy Memorial Hall The Carroll Suite Holsworthy Memorial Hall, Holsworthy, EX22 6DJ, Devon, England.



People

PERKIN, Marion

Secretary

ACTIVE

Assigned on 31 Aug 2007

Current time on role 16 years, 9 months, 4 days

JAMES, Kenneth John

Director

Farmer

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 7 months, 3 days

LAWLOR, John Michael

Director

Company Director

ACTIVE

Assigned on 22 Jun 2023

Current time on role 11 months, 12 days

PERKIN, David Walter

Director

Consultant

ACTIVE

Assigned on 27 Sep 2005

Current time on role 18 years, 8 months, 7 days

PERKIN, Marion

Director

Retired

ACTIVE

Assigned on 27 Sep 2005

Current time on role 18 years, 8 months, 7 days

SHARMAN, Evelyn Caroline

Director

Sole Trader

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 11 months, 3 days

HOLMES, Gordon Edward Vincent

Secretary

Retired

RESIGNED

Assigned on 27 Sep 2005

Resigned on 31 Aug 2007

Time on role 1 year, 11 months, 4 days

TIMNEY, Malcolm

Secretary

Builder

RESIGNED

Assigned on 16 Nov 2004

Resigned on 27 Sep 2005

Time on role 10 months, 11 days

ABERGAN REED NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Nov 2004

Resigned on 18 Nov 2004

Time on role 2 days

ALLEN, John Alexander

Director

Retailer

RESIGNED

Assigned on 04 Dec 2007

Resigned on 09 Nov 2015

Time on role 7 years, 11 months, 5 days

HOLMES, Gordon Edward Vincent

Director

Director

RESIGNED

Assigned on 16 Nov 2004

Resigned on 31 Aug 2007

Time on role 2 years, 9 months, 15 days

PRENTICE, Martin Wright

Director

None

RESIGNED

Assigned on 08 Feb 2006

Resigned on 28 Jul 2023

Time on role 17 years, 5 months, 20 days

PUNTER, Colin

Director

Shop Assistant

RESIGNED

Assigned on 13 Apr 2018

Resigned on 23 Jan 2019

Time on role 9 months, 10 days

SHADRICK, Desmond Henry

Director

Farmer

RESIGNED

Assigned on 27 Sep 2005

Resigned on 01 Apr 2009

Time on role 3 years, 6 months, 5 days

WRIGHT, Arthur

Director

Director

RESIGNED

Assigned on 16 Nov 2004

Resigned on 30 Jun 2022

Time on role 17 years, 7 months, 14 days

ZAMBUNI, James Alexander

Director

Garage Proprietor

RESIGNED

Assigned on 04 Dec 2007

Resigned on 01 Nov 2009

Time on role 1 year, 10 months, 28 days

ABERGAN REED LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Nov 2004

Resigned on 18 Nov 2004

Time on role 2 days

ABERGAN REED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Nov 2004

Resigned on 18 Nov 2004

Time on role 2 days


Some Companies

AMBER SOLAR LTD

14 CARLETON HOUSE,LONDON,NW9 5QF

Number:07344045
Status:LIQUIDATION
Category:Private Limited Company

DIFFERENTI-8 (FAR EAST) LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:07690211
Status:LIQUIDATION
Category:Private Limited Company

DON RANKIN ASSOCIATES LIMITED

ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX

Number:04919768
Status:ACTIVE
Category:Private Limited Company

SHINE HR LIMITED

12 ROOMS FOLD,LEEDS,LS27 9PS

Number:09053196
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOMETHING FOR THE WEEKEND LTD

THE UNDERCROFT, ST GEORGE'S CHURCH,LONDON,WC1A 2HR

Number:05525194
Status:ACTIVE
Category:Private Limited Company

TASSO DEVELOPMENTS LIMITED

TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:10001769
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