About

Registered Number: 02559127
Date of Incorporation: 16/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 6 Bitton Avenue, Bitton Avenue, Teignmouth, Devon, TQ14 8HD,

 

Established in 1990, Wiveliscombe Market Place Management Ltd has its registered office in Teignmouth, Devon. We don't know the number of employees at this company. The current directors of the company are listed as Eagles, Janice Louise Durham, Billinger, Francis Kevin, Eagles, Janice Louise Durham, Bruce, David Edward, Buckingham, Claire Louise, Buckingham, Richard Paul, Chadwick, Lucy Agnes, Flower, Nancy Ellen, Hartley Morris, Stuart, Morris, Jessie Lilian, Nurcombe, John Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGER, Francis Kevin 13 November 2006 - 1
EAGLES, Janice Louise Durham 26 March 2002 - 1
BRUCE, David Edward 08 August 1992 26 March 2002 1
BUCKINGHAM, Claire Louise N/A 05 September 1996 1
BUCKINGHAM, Richard Paul N/A 05 September 1996 1
CHADWICK, Lucy Agnes 08 August 1992 09 August 1996 1
FLOWER, Nancy Ellen 08 August 1992 31 January 1994 1
HARTLEY MORRIS, Stuart 23 May 2003 04 June 2014 1
MORRIS, Jessie Lilian 26 March 2002 23 May 2003 1
NURCOMBE, John Andrew 26 March 2002 06 July 2006 1
Secretary Name Appointed Resigned Total Appointments
EAGLES, Janice Louise Durham 04 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 February 2020
CS01 - N/A 30 November 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 29 November 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 13 December 2015
AR01 - Annual Return 19 December 2014
AP03 - Appointment of secretary 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AD01 - Change of registered office address 18 December 2014
TM02 - Termination of appointment of secretary 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 03 April 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 30 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 16 January 2003
363a - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 19 February 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 14 December 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 11 December 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 12 December 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 21 November 1994
363s - Annual Return 26 November 1993
287 - Change in situation or address of Registered Office 20 August 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 01 December 1992
RESOLUTIONS - N/A 15 September 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
287 - Change in situation or address of Registered Office 09 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1992
363b - Annual Return 14 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1991
CERTNM - Change of name certificate 18 February 1991
287 - Change in situation or address of Registered Office 06 February 1991
288 - N/A 06 February 1991
CERTNM - Change of name certificate 04 January 1991
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
123 - Notice of increase in nominal capital 21 December 1990
NEWINC - New incorporation documents 16 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.