Check the

CONTOUR EXHIBITIONS & EVENTS LIMITED

Company
CONTOUR EXHIBITIONS & EVENTS LIMITED (03287697)

CONTOUR EXHIBITIONS & EVENTS

Phone: 01392 421 500
A⁺ rating

ABOUT CONTOUR EXHIBITIONS & EVENTS LIMITED

New product discoveries

Although Contour Exhibitions & Events Ltd endeavour to provide accurate information on this website, this information is subject to change at short notice and as such, Contour cannot be held responsible for any losses resulting from information obtained from this website. Contour Exhibitions & Events will also not accept any responsibility for the content contained on any of the website that have links from ours as they are not under our control.

KEY FINANCES

Year
2017
Assets
£230.96k ▼ £-105.1k (-31.27 %)
Cash
£227.23k ▲ £52.42k (29.99 %)
Liabilities
£38.7k ▼ £-26.12k (-40.29 %)
Net Worth
£192.26k ▼ £-78.98k (-29.12 %)

REGISTRATION INFO

Company name
CONTOUR EXHIBITIONS & EVENTS LIMITED
Company number
03287697
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.westcountryequinefair.co.uk
Phones
01392 421 500
Registered Address
APSLEYS 21 BAMPTON STREET,
TIVERTON,
DEVON,
EX16 6AA

ECONOMIC ACTIVITIES

82301
Activities of exhibition and fair organisers

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100

CHARGES

29 January 2003
Status
Outstanding
Delivered
1 February 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CONTOUR EXHIBITIONS & EVENTS LIMITED DIRECTORS

David Ian Wicks

  Acting
Appointed
07 February 2004
Role
Secretary
Address
8 Bluett Road, Wellington, Somerset, TA21 9AU
Name
WICKS, David Ian

Sandra Lorraine Palmer

  Acting PSC
Appointed
30 January 1997
Occupation
Exhibition Organiser
Role
Director
Age
70
Nationality
British
Address
Apsleys 21 Bampton Street, Tiverton, Devon, EX16 6AA
Country Of Residence
England
Name
PALMER, Sandra Lorraine
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

BONDLAW SECRETARIES LIMITED

  Resigned
Appointed
04 December 1996
Resigned
30 January 1997
Role
Nominee Secretary
Address
Darwin House, Southernhay Gardens, Exeter, Devon
Name
BONDLAW SECRETARIES LIMITED

Sandra Lorraine Turner

  Resigned
Appointed
30 January 1997
Resigned
07 February 2004
Role
Secretary
Address
Brindifield, Black Dog, Crediton, Devon, EX17 4QU
Name
TURNER, Sandra Lorraine

Ian William James Gulley

  Resigned
Appointed
01 June 2007
Resigned
31 January 2008
Occupation
Feed Merchant
Role
Director
Age
76
Nationality
British
Address
Brindifield Farm, Black Dog, Crediton, Devon, EX17 4QU
Name
GULLEY, Ian William James

Richard Herbert Sydney Turner

  Resigned
Appointed
30 January 1997
Resigned
07 February 2004
Occupation
Auctioneer
Role
Director
Age
71
Nationality
British
Address
Brindfield Black Dog, Crediton, Devon, EX17 4QU
Name
TURNER, Richard Herbert Sydney

BONDLAW DIRECTORS LIMITED

  Resigned
Appointed
04 December 1996
Resigned
30 January 1997
Role
Nominee Director
Address
Darwin House, Southernhay Gardens, Exeter, Devon
Name
BONDLAW DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.