HEANOR PARISH CHURCH SALCARE
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE75 7GF

Company number 03414027
Status Active
Incorporation Date 4 August 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 59 RAY STREET, HEANOR, DERBYSHIRE, DE75 7GF
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Termination of appointment of Mark Dale Ferron as a director on 1 September 2015. The most likely internet sites of HEANOR PARISH CHURCH SALCARE are www.heanorparishchurch.co.uk, and www.heanor-parish-church.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Duffield Rail Station is 5.6 miles; to Kirkby in Ashfield Rail Station is 7.5 miles; to Derby Rail Station is 8 miles; to East Midlands Parkway Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heanor Parish Church Salcare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03414027. Heanor Parish Church Salcare has been working since 04 August 1997. The present status of the company is Active. The registered address of Heanor Parish Church Salcare is 59 Ray Street Heanor Derbyshire De75 7gf. . GODFREY, Kathryn is a Secretary of the company. GODFREY, Kathryn is a Director of the company. PAINTER, Paula is a Director of the company. ROSE, Christina is a Director of the company. SCOTT, Shelley is a Director of the company. Secretary BINKS, Elizabeth Anne has been resigned. Secretary CLARKE, Susan Lynn has been resigned. Secretary O'TOOLE, Wendy Alice has been resigned. Secretary WOODHOUSE, Graham has been resigned. Director ALLISON, Lynn Jane has been resigned. Director ARMSTRONG, Kenneth Thomas, Cllr has been resigned. Director BINKS, Elizabeth Anne has been resigned. Director BINKS, Victor Clifford has been resigned. Director BINKS, Victor Clifford has been resigned. Director BLACKWELL, Owen has been resigned. Director BLAKEY, Cederic Lambert has been resigned. Director BOWEN, Margaret has been resigned. Director CLARKE, Susan Lynn has been resigned. Director CLIFTON, Martin has been resigned. Director COBHAM, Sharon Jayne has been resigned. Director CUMMINS, Ann Elizabeth has been resigned. Director FERRON, Mark Dale has been resigned. Director GRAY, Jacqueline has been resigned. Director HANCOCK, Claude Stanley has been resigned. Director HOWE, David George, Pastor has been resigned. Director JAMES, Sharron has been resigned. Director MC MULLEN, Christine Elizabeth has been resigned. Director PALLETT, Ian Nigel, Reverend has been resigned. Director PATTIMORE, Daniel James, Reverend has been resigned. Director PEGGS, Maria Jane has been resigned. Director POLLETT, Jon has been resigned. Director SEVERN, Connie has been resigned. Director WATSON, Collette has been resigned. Director WOODHOUSE, Graham has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
GODFREY, Kathryn
Appointed Date: 03 May 2016

Director
GODFREY, Kathryn
Appointed Date: 21 July 2015
45 years old

Director
PAINTER, Paula
Appointed Date: 24 November 2015
61 years old

Director
ROSE, Christina
Appointed Date: 01 April 2011
78 years old

Director
SCOTT, Shelley
Appointed Date: 24 November 2015
55 years old

Resigned Directors

Secretary
BINKS, Elizabeth Anne
Resigned: 27 January 2005
Appointed Date: 04 August 1997

Secretary
CLARKE, Susan Lynn
Resigned: 10 July 2014
Appointed Date: 02 May 2006

Secretary
O'TOOLE, Wendy Alice
Resigned: 03 May 2016
Appointed Date: 10 July 2014

Secretary
WOODHOUSE, Graham
Resigned: 02 May 2006
Appointed Date: 03 February 2005

Director
ALLISON, Lynn Jane
Resigned: 31 August 2015
Appointed Date: 08 February 2012
62 years old

Director
ARMSTRONG, Kenneth Thomas, Cllr
Resigned: 07 June 2005
Appointed Date: 16 September 2003
71 years old

Director
BINKS, Elizabeth Anne
Resigned: 27 January 2005
Appointed Date: 04 August 1997
84 years old

Director
BINKS, Victor Clifford
Resigned: 27 January 2005
Appointed Date: 16 September 2003
98 years old

Director
BINKS, Victor Clifford
Resigned: 14 August 1998
Appointed Date: 07 July 1998
98 years old

Director
BLACKWELL, Owen
Resigned: 22 March 2016
Appointed Date: 25 July 2008
77 years old

Director
BLAKEY, Cederic Lambert
Resigned: 07 January 1998
Appointed Date: 04 August 1997
71 years old

Director
BOWEN, Margaret
Resigned: 21 August 2007
Appointed Date: 20 September 2006
70 years old

Director
CLARKE, Susan Lynn
Resigned: 07 June 2005
Appointed Date: 16 September 2003
72 years old

Director
CLIFTON, Martin
Resigned: 12 February 2013
Appointed Date: 23 July 2008
62 years old

Director
COBHAM, Sharon Jayne
Resigned: 13 March 2013
Appointed Date: 20 September 2006
62 years old

Director
CUMMINS, Ann Elizabeth
Resigned: 22 April 2015
Appointed Date: 13 March 2013
66 years old

Director
FERRON, Mark Dale
Resigned: 01 September 2015
Appointed Date: 13 March 2013
62 years old

Director
GRAY, Jacqueline
Resigned: 13 March 2013
Appointed Date: 25 April 2007
76 years old

Director
HANCOCK, Claude Stanley
Resigned: 23 July 2008
Appointed Date: 16 September 2003
97 years old

Director
HOWE, David George, Pastor
Resigned: 03 June 2016
Appointed Date: 01 January 2015
61 years old

Director
JAMES, Sharron
Resigned: 14 March 2016
Appointed Date: 21 July 2015
68 years old

Director
MC MULLEN, Christine Elizabeth
Resigned: 24 August 2005
Appointed Date: 16 September 2003
82 years old

Director
PALLETT, Ian Nigel, Reverend
Resigned: 16 September 2003
Appointed Date: 14 August 1998
66 years old

Director
PATTIMORE, Daniel James, Reverend
Resigned: 22 July 2014
Appointed Date: 03 February 2005
60 years old

Director
PEGGS, Maria Jane
Resigned: 22 April 2015
Appointed Date: 08 February 2012
62 years old

Director
POLLETT, Jon
Resigned: 31 August 2015
Appointed Date: 18 February 2013
64 years old

Director
SEVERN, Connie
Resigned: 27 February 2009
Appointed Date: 16 September 2003
96 years old

Director
WATSON, Collette
Resigned: 14 March 2016
Appointed Date: 21 July 2015
66 years old

Director
WOODHOUSE, Graham
Resigned: 31 March 2004
Appointed Date: 04 August 1997
62 years old

HEANOR PARISH CHURCH SALCARE Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
15 Aug 2016
Termination of appointment of Mark Dale Ferron as a director on 1 September 2015
19 Jul 2016
Termination of appointment of Wendy Alice O'toole as a secretary on 3 May 2016
18 Jul 2016
Appointment of Miss Kathryn Godfrey as a secretary on 3 May 2016
...
... and 100 more events
20 Aug 1998
New director appointed
20 Aug 1998
New director appointed
19 May 1998
Accounting reference date shortened from 31/08/98 to 31/03/98
01 Feb 1998
Director resigned
04 Aug 1997
Incorporation