ADVISER (156) LIMITED - EXETER
Company Profile | Company Filings |
Overview
ADVISER (156) LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
ADVISER (156) LIMITED was incorporated 33 years ago on 21/08/1990 and has the registered number: 02532969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ADVISER (156) LIMITED was incorporated 33 years ago on 21/08/1990 and has the registered number: 02532969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ADVISER (156) LIMITED - EXETER
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALPHIN BROOK ROAD ALPHIN BROOK ROAD
EXETER
DEVON
EX2 8RG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER RICHARD HORWELL | Jun 1945 | British | Director | 1992-12-21 | CURRENT |
MR STUART ANTHONY | Secretary | 2022-07-25 | CURRENT | ||
STUART ANTHONY | Mar 1953 | English | Director | 2017-03-01 | CURRENT |
MR STEPHEN MICHAEL NEWMAN JAMES | Sep 1959 | British | Director | 2024-03-01 | CURRENT |
MR DEREK JOHN MADGE | Mar 1944 | English | Director | 2010-08-11 UNTIL 2020-09-30 | RESIGNED |
FRED VERNALLS | Jun 1954 | British | Director | 2002-01-23 UNTIL 2010-08-11 | RESIGNED |
MR GRAHAM JOHN AMOS | Sep 1932 | British | Secretary | RESIGNED | |
ROBERT FREDERICK JOHN CASTLE | Oct 1947 | British | Director | 2002-04-16 UNTIL 2022-11-01 | RESIGNED |
MICHAEL ROBIN SMITH | Mar 1934 | British | Director | 2002-01-23 UNTIL 2003-12-31 | RESIGNED |
MR FRED VERNALLS | Jun 1954 | English | Director | 2020-09-30 UNTIL 2022-07-31 | RESIGNED |
MR MICHAEL JOHN ROACH | Aug 1948 | English | Director | 1993-10-07 UNTIL 2020-03-01 | RESIGNED |
SIMON JOHN RICHMOND | Sep 1956 | British | Director | RESIGNED | |
MR MICHAEL JOHN ROACH | Aug 1948 | English | Secretary | 1999-02-15 UNTIL 2020-03-01 | RESIGNED |
RICHARD JOHN EDWARDS | British | Secretary | RESIGNED | ||
MR DAVID JOHN PURDON | Jul 1955 | British | Director | 2001-05-17 UNTIL 2002-11-14 | RESIGNED |
IAN MARTIN CAMPBELL AHERNE | Jan 1980 | English | Director | 2021-10-08 UNTIL 2022-08-03 | RESIGNED |
MR JASON ORMEROD DUGDALE | Jul 1963 | English | Director | 2010-08-11 UNTIL 2016-04-09 | RESIGNED |
MRS VAL DREW | Aug 1948 | English | Director | 2020-09-30 UNTIL 2024-03-01 | RESIGNED |
DAVID ANTON BRAEN | Sep 1925 | British | Director | 1993-09-10 UNTIL 2002-04-16 | RESIGNED |
MRS JUNE CASTLE | Jun 1951 | British | Director | 2002-04-16 UNTIL 2022-11-01 | RESIGNED |
MR KEITH BOOTHROYDE | Feb 1947 | British | Director | 1996-10-24 UNTIL 2021-10-08 | RESIGNED |
SUSAN MARY BENDALL | Jun 1945 | British | Director | 2002-01-23 UNTIL 2020-09-30 | RESIGNED |
ROBERT HENRY BALL | Apr 1944 | British | Director | 2005-12-05 UNTIL 2010-08-11 | RESIGNED |
MR GRAHAM JOHN AMOS | Sep 1932 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Anthony | 2020-03-01 | 3/1953 | Exeter Devon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Michael John Roach | 2016-04-06 - 2020-03-31 | 8/1948 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |