About

Registered Number: 03487632
Date of Incorporation: 31/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: MR.R.D.HORSEY, Ashfords Llp, Gotham House, Tiverton, Devon, EX16 6LT

 

Based in Tiverton, The Grand Western Canal Association Ltd was established in 1997. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Horsey, Robert Dirk, Bennett, Helen Elizabeth, Dodd, Denis Grattan, Payne, Bruce, Whitcombe, Christopher David, Whitcombe, Valerie Helen, White, Trevor, Ayres, Brian Reginald John, Bendell, Graham Charles, Blaxland, Chris, Dalgreen, Neil Eric, Dalzell, Hugh Anthony, Dodd, Denis, Flory, Julie-ann, Flury, James Ellis, Grace, Andrew Charles, Lenton, Jeremy Michael, Lenton, Jeremy Michael, Moore, Gerald Victor, Rymell, Francis Anthony, Slack, David John, Storr, Maurice Arthur, White, Anthony William, White, Pauline Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Helen Elizabeth 02 May 2018 - 1
DODD, Denis Grattan 04 December 2019 - 1
PAYNE, Bruce 04 December 2019 - 1
WHITCOMBE, Christopher David 13 October 1999 - 1
WHITCOMBE, Valerie Helen 26 October 2010 - 1
WHITE, Trevor 31 December 1997 - 1
AYRES, Brian Reginald John 27 October 2015 24 October 2017 1
BENDELL, Graham Charles 10 January 2001 28 October 2003 1
BLAXLAND, Chris 26 October 2004 26 October 2010 1
DALGREEN, Neil Eric 10 June 1998 04 October 2000 1
DALZELL, Hugh Anthony 13 October 1999 04 December 2019 1
DODD, Denis 26 October 2004 28 October 2014 1
FLORY, Julie-Ann 17 March 1998 04 October 2000 1
FLURY, James Ellis 10 June 1998 24 March 1999 1
GRACE, Andrew Charles 28 October 2014 27 October 2015 1
LENTON, Jeremy Michael 11 November 2008 20 October 2009 1
LENTON, Jeremy Michael 17 March 1998 13 October 1999 1
MOORE, Gerald Victor 15 January 2002 11 November 2008 1
RYMELL, Francis Anthony 31 December 1997 26 October 2004 1
SLACK, David John 17 October 2012 24 October 2017 1
STORR, Maurice Arthur 31 December 1997 03 October 2001 1
WHITE, Anthony William 17 October 2012 28 October 2014 1
WHITE, Pauline Rose 17 October 2012 28 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HORSEY, Robert Dirk 20 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 January 2019
AP01 - Appointment of director 12 January 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 07 February 2015
AP01 - Appointment of director 07 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2015
CH01 - Change of particulars for director 07 February 2015
TM01 - Termination of appointment of director 07 February 2015
TM01 - Termination of appointment of director 07 February 2015
TM01 - Termination of appointment of director 07 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 15 January 2011
TM01 - Termination of appointment of director 15 January 2011
AP01 - Appointment of director 15 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AA - Annual Accounts 13 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 03 January 2009
288a - Notice of appointment of directors or secretaries 03 January 2009
288b - Notice of resignation of directors or secretaries 03 January 2009
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 27 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 13 January 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 18 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 22 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 19 December 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AA - Annual Accounts 29 January 2000
287 - Change in situation or address of Registered Office 30 November 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
225 - Change of Accounting Reference Date 20 October 1998
MEM/ARTS - N/A 21 April 1998
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.