THE TOWN MILL TRUST LYME REGIS - LYME REGIS


Company Profile Company Filings

Overview

THE TOWN MILL TRUST LYME REGIS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LYME REGIS and has the status: Active.
THE TOWN MILL TRUST LYME REGIS was incorporated 29 years ago on 19/10/1994 and has the registered number: 02982747. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

THE TOWN MILL TRUST LYME REGIS - LYME REGIS

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

THE TOWN MILL
LYME REGIS
DORSET
DT7 3PU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS YVONNE GREEN Aug 1958 British Director 2022-05-16 CURRENT
MR ANDREW CHARLES DAVIES May 1961 British Director 2019-06-28 CURRENT
MR PHILIP LAWRENCE MAY May 1957 British Director 2022-01-17 CURRENT
ROBERT HENRY SIMON MCLAUGHLIN Aug 1956 British Director 2019-05-01 CURRENT
MR SIMON PARRY WILLIAMS Sep 1953 British Director 2022-05-16 CURRENT
PROFESSOR GORDON STOBART Dec 1943 British Director 2013-10-04 UNTIL 2014-12-19 RESIGNED
MR ELWYN WAUGH Other Director 1994-10-19 UNTIL 2001-08-31 RESIGNED
ALAN JOHN WARREN Feb 1926 British Director 1995-02-01 UNTIL 1995-11-22 RESIGNED
AUDREY CAMPBELL VIVIAN Apr 1929 British Director 2004-03-05 UNTIL 2013-06-13 RESIGNED
MR GODFREY SLEE THOMAS Feb 1946 British Director 2002-11-01 UNTIL 2011-02-11 RESIGNED
MR ALLAN PERCIVAL SWANNELL Dec 1944 British Director 2005-06-24 UNTIL 2012-03-30 RESIGNED
MR ALLAN PERCIVAL SWANNELL Dec 1944 British Director 2015-10-23 UNTIL 2016-05-08 RESIGNED
MR PHILIP MICHAEL GEORGE May 1960 British Director 2013-08-23 UNTIL 2016-05-07 RESIGNED
RICHARD PAUL STEWARD May 1961 British Director 2003-11-07 UNTIL 2006-01-06 RESIGNED
GEORGE EYRE Jun 1948 British Director 2002-11-01 UNTIL 2018-12-01 RESIGNED
TRICIA ANN SCOTT Apr 1942 British Director 2018-01-01 UNTIL 2019-02-06 RESIGNED
MR CHRISTOPHER JOHN SAVORY Nov 1951 British Director 2010-11-05 UNTIL 2013-11-24 RESIGNED
MR JONATHAN OATES Nov 1955 British Director 2015-01-16 UNTIL 2016-02-04 RESIGNED
PETRONELLE MOORE NOEL May 1924 British Director 1994-11-18 UNTIL 2003-07-10 RESIGNED
JUDITH ANGELA SEYMOUR MAY Dec 1947 British Director 1995-02-01 UNTIL 2005-10-14 RESIGNED
SHEILA JILLIAN LLOYD Jun 1937 British Director 2001-11-01 UNTIL 2003-06-09 RESIGNED
PROFESSOR PAUL HENRY LIGHT Aug 1947 British Director 2007-02-09 UNTIL 2011-02-11 RESIGNED
JUDY LYNN SIMMONDS Aug 1952 British Director 2004-08-06 UNTIL 2008-10-10 RESIGNED
DR GEOFFREY ROBERT BUTLER Oct 1954 Secretary 2003-05-30 UNTIL 2008-04-30 RESIGNED
MR ELWYN WAUGH Other Secretary 1994-10-19 UNTIL 2001-08-31 RESIGNED
MS DIANA FORREST Sep 1945 British Secretary 2008-10-10 UNTIL 2015-11-11 RESIGNED
MS DIANA FORREST Sep 1945 British Director 2008-08-22 UNTIL 2014-08-15 RESIGNED
MR GARY WILLIS Dec 1952 British Director 2013-04-12 UNTIL 2019-01-21 RESIGNED
MRS MARIE KENNY Sep 1950 British Director 2010-10-01 UNTIL 2014-05-16 RESIGNED
DR ROBERT ISIAH ELIOT Mar 1935 British Director 2001-09-01 UNTIL 2011-10-14 RESIGNED
MARTIN JOHN DIPLOCK Mar 1953 British Director 2004-04-23 UNTIL 2013-03-01 RESIGNED
IAN DICKS Jan 1954 British Director 1999-01-13 UNTIL 2001-02-01 RESIGNED
NIGEL JOHN COLE Oct 1947 British Director 1994-10-19 UNTIL 2003-07-14 RESIGNED
MR PETER CLEMENT COE Aug 1948 British Director 2013-11-29 UNTIL 2019-10-17 RESIGNED
MR PHILIP DAVID CLAYTON Nov 1960 British Director 2011-12-09 UNTIL 2018-10-19 RESIGNED
SUZANNE DAMARIS CASE Jun 1934 British Director 2006-07-14 UNTIL 2009-11-06 RESIGNED
CHRISTOPHER JOHN BOOTHROYD Jul 1940 British Director 2004-06-18 UNTIL 2008-02-25 RESIGNED
DAVID RICHARDSON WEST Nov 1939 British Director 1994-10-19 UNTIL 2000-07-01 RESIGNED
KEVIN VICTOR BENFIELD Dec 1947 British Director 2008-08-22 UNTIL 2014-10-03 RESIGNED
MRS JANE ELLEN BARD May 1952 British Director 2016-04-01 UNTIL 2017-02-04 RESIGNED
MRS JANE BARD May 1952 British Director 2021-11-05 UNTIL 2023-06-01 RESIGNED
MS JOCELYN AGNES BAILEY Aug 1984 British Director 2019-06-28 UNTIL 2022-01-17 RESIGNED
MS SUE ATKINSON Aug 1946 British Director 2017-01-01 UNTIL 2021-05-31 RESIGNED
CATHERINE RUTH ANHOLT Jan 1958 British Director 2006-01-06 UNTIL 2007-09-21 RESIGNED
MR IAN RICHARD BARK Mar 1953 British Director 2015-01-16 UNTIL 2019-09-30 RESIGNED
MS SUZY GALLINA Feb 1957 British Director 2011-12-09 UNTIL 2015-05-15 RESIGNED
HILARY HIGHET Jul 1947 British Director 2001-09-01 UNTIL 2022-12-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINEN YARD INVESTMENTS (CREWKERNE) LTD SOMERSET Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ASSOCIATION OF ILLUSTRATORS LIMITED(THE) LONDON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
HOLMCROSS PROPERTY MANAGEMENT LIMITED POUND STREET Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORCOMBE COURT MANAGEMENT COMPANY LIMITED CARDIFF Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE PENN CLUB LONDON ... FULL 55100 - Hotels and similar accommodation
LYME REGIS DEVELOPMENT TRUST LYME REGIS Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LANDSLIDE LIMITED LYME REGIS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BEVISS & BECKINGSALE LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BECKWORTH ASSET MANAGEMENT LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 66220 - Activities of insurance agents and brokers
PENNIES LTD DORSET UNITED KINGDOM Dissolved... 74990 - Non-trading company
GINGER BEER (SOUTH WEST) LIMITED LYME REGIS UNITED KINGDOM Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
LRDT PROPERTY MANAGEMENT LIMITED LYME REGIS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PROJECT INNOVATIONS INTERNATIONAL LTD LYME REGIS Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE WCSM EDUCATION TRUST LONDON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
LYME REGIS CLT LIMITED LYME REGIS Active MICRO ENTITY 41100 - Development of building projects
TOWN MILL ARTS LYME REGIS LTD LYME REGIS Dissolved... TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
THE BOAT BUILDING SCHOOL LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85320 - Technical and vocational secondary education
LYME BAY ARTS C.I.C. LYME REGIS ENGLAND Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LYME BAY BREWING LIMITED LYME REGIS ENGLAND Active MICRO ENTITY 11050 - Manufacture of beer