About

Registered Number: 03559533
Date of Incorporation: 07/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 20 Queen Street, Exeter, Devon, EX4 3SN

 

Having been setup in 1998, 49 Union Road Exeter Ltd has its registered office in Devon. The companies directors are listed as Whitton & Laing (South West) Llp, Cartwright, Andrew Jonathan James, Ricketts, Suzanne Jane, Thomas, Simon Pascoe, Dale, Moira Gilchrist, Brading, Melanie, Dr, Jarvis, Marion, Negus, Royston George, Pomeroy, Helen, Willis, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Andrew Jonathan James 04 June 2020 - 1
RICKETTS, Suzanne Jane 01 June 2020 - 1
THOMAS, Simon Pascoe 29 October 2004 - 1
BRADING, Melanie, Dr 07 May 1998 01 May 2002 1
JARVIS, Marion 07 May 1998 01 April 2006 1
NEGUS, Royston George 02 June 2003 01 September 2008 1
POMEROY, Helen 07 May 1998 21 January 2003 1
WILLIS, David John 10 March 2003 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITTON & LAING (SOUTH WEST) LLP 01 January 2016 - 1
DALE, Moira Gilchrist 17 May 1998 06 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AP01 - Appointment of director 09 July 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 11 May 2016
TM02 - Termination of appointment of secretary 07 January 2016
AP04 - Appointment of corporate secretary 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 15 December 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 03 May 2001
288c - Notice of change of directors or secretaries or in their particulars 30 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
363s - Annual Return 02 June 2000
287 - Change in situation or address of Registered Office 05 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
287 - Change in situation or address of Registered Office 16 April 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.