About

Registered Number: 08794384
Date of Incorporation: 28/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Woodbury Village Hall Flower Street, Woodbury, Exeter, EX5 1LX

 

Woodbury Village Hall was registered on 28 November 2013 and are based in Exeter, it's status at Companies House is "Active". The companies directors are listed as Bowers, David John, Browne, Robert Patrick Pakenham, Lear, Christine Anne, Quantick, Christine Zoe, Bull, Michael Vidler, Cameron, Gordon Euan Scott, Collins, Charles Henry, Dr, Frampton, Timothy George, Wakefield, Christopher Edward in the Companies House registry. Currently we aren't aware of the number of employees at the Woodbury Village Hall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, David John 06 April 2016 - 1
BROWNE, Robert Patrick Pakenham 28 November 2013 - 1
LEAR, Christine Anne 30 March 2015 - 1
QUANTICK, Christine Zoe 19 July 2014 - 1
BULL, Michael Vidler 28 November 2013 30 March 2015 1
CAMERON, Gordon Euan Scott 28 November 2013 31 December 2019 1
COLLINS, Charles Henry, Dr 29 June 2015 06 April 2016 1
FRAMPTON, Timothy George 28 November 2013 16 April 2018 1
WAKEFIELD, Christopher Edward 28 November 2013 23 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 January 2020
CS01 - N/A 08 December 2019
AP01 - Appointment of director 21 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 15 September 2016
RESOLUTIONS - N/A 11 August 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 08 June 2015
CH01 - Change of particulars for director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 15 December 2014
AA01 - Change of accounting reference date 16 September 2014
AP01 - Appointment of director 19 July 2014
TM01 - Termination of appointment of director 03 July 2014
AD01 - Change of registered office address 15 January 2014
NEWINC - New incorporation documents 28 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.