About

Registered Number: 06458504
Date of Incorporation: 20/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Saxby & Sinden Ltd, 18 High Street, Budleigh Salterton, Devon, EX9 6LQ

 

Budleigh Salterton Information Centre Ltd was founded on 20 December 2007 with its registered office in Budleigh Salterton, Devon. Mitchell, Helen Louise, Tilbury, Alan Walter, Ford, Dawn Belinda, Hilliar, Elizabeth, Hilliar, Michael Craig, Nicholls, Dianne, Tait, Ian Fraser are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Helen Louise 18 September 2019 - 1
TILBURY, Alan Walter 20 December 2007 - 1
FORD, Dawn Belinda 15 November 2017 31 March 2019 1
HILLIAR, Elizabeth 10 July 2019 13 August 2019 1
HILLIAR, Michael Craig 08 August 2017 17 March 2020 1
NICHOLLS, Dianne 01 July 2014 31 March 2018 1
TAIT, Ian Fraser 20 December 2007 04 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 20 December 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 14 August 2019
CH01 - Change of particulars for director 22 July 2019
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 25 June 2018
TM01 - Termination of appointment of director 03 April 2018
MA - Memorandum and Articles 21 February 2018
RESOLUTIONS - N/A 15 January 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AP01 - Appointment of director 10 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 22 August 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 04 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.