THE TIN HAT CENTRE
CHAPEL ROAD SELSTON THE TIN HAT CENTRE LIMITED

Hellopages » Nottinghamshire » Ashfield » NG16 6BW

Company number 03900665
Status Active
Incorporation Date 22 December 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE TIN HAT CENTRE, MATTHEW HOLLAND COMPLEX, CHAPEL ROAD SELSTON, NOTTINGHAMSHIRE, NG16 6BW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Andrew John Price as a director on 7 April 2016. The most likely internet sites of THE TIN HAT CENTRE are www.thetinhat.co.uk, and www.the-tin-hat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Langley Mill Rail Station is 3.9 miles; to Hucknall Rail Station is 5.2 miles; to Bulwell Rail Station is 6.8 miles; to Mansfield Woodhouse Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Tin Hat Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03900665. The Tin Hat Centre has been working since 22 December 1999. The present status of the company is Active. The registered address of The Tin Hat Centre is The Tin Hat Centre Matthew Holland Complex Chapel Road Selston Nottinghamshire Ng16 6bw. . STURMAN, Paulette Hancock is a Secretary of the company. BOOTH, Claire is a Director of the company. HARPER, Barry is a Director of the company. HAWKINS, Shirley is a Director of the company. LILEY, Estelle is a Director of the company. PRICE, Andrew John is a Director of the company. ROSSITER, Cindy Laurie is a Director of the company. SIMMS, Mark Shaun is a Director of the company. TAYLOR, Joan Evelyn, Hon Alderman The Hon is a Director of the company. Secretary GRESZCZUK, George has been resigned. Secretary HAWKINS, Shirley has been resigned. Secretary MAYS, Stephen John has been resigned. Director BONHAM, Elaine has been resigned. Director CARRINGTON-MORRIS, Emily Ruth has been resigned. Director COOK, Jodie has been resigned. Director COOPER, Janice has been resigned. Director FINKING, John Richard has been resigned. Director GOWEN, Jean Audrey has been resigned. Director GRESZCZUK, George has been resigned. Director GRESZCZUK, George has been resigned. Director GROOM, Gillian Rachel has been resigned. Director HEALD, June Mary has been resigned. Director HOLMES, Maurice has been resigned. Director IVES, Carol Mary has been resigned. Director LANGFORD, Helen Jean has been resigned. Director LAST, Elaine has been resigned. Director MAYS, Stephen John has been resigned. Director MORRIS, Silver Frances has been resigned. Director MORRIS, Victor Louis has been resigned. Director PEPPARD, Angie Elizabeth has been resigned. Director SEVERNS, Dawn has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
STURMAN, Paulette Hancock
Appointed Date: 22 April 2015

Director
BOOTH, Claire
Appointed Date: 07 April 2016
53 years old

Director
HARPER, Barry
Appointed Date: 24 June 2014
66 years old

Director
HAWKINS, Shirley
Appointed Date: 28 July 2010
68 years old

Director
LILEY, Estelle
Appointed Date: 12 October 2004
86 years old

Director
PRICE, Andrew John
Appointed Date: 07 April 2016
43 years old

Director
ROSSITER, Cindy Laurie
Appointed Date: 27 January 2015
63 years old

Director
SIMMS, Mark Shaun
Appointed Date: 27 January 2015
57 years old

Director
TAYLOR, Joan Evelyn, Hon Alderman The Hon
Appointed Date: 22 December 1999
81 years old

Resigned Directors

Secretary
GRESZCZUK, George
Resigned: 17 March 2010
Appointed Date: 17 September 2003

Secretary
HAWKINS, Shirley
Resigned: 22 April 2015
Appointed Date: 19 January 2013

Secretary
MAYS, Stephen John
Resigned: 18 January 2013
Appointed Date: 28 April 2010

Director
BONHAM, Elaine
Resigned: 19 January 2013
Appointed Date: 22 January 2002
80 years old

Director
CARRINGTON-MORRIS, Emily Ruth
Resigned: 26 February 2015
Appointed Date: 22 January 2014
42 years old

Director
COOK, Jodie
Resigned: 27 January 2015
Appointed Date: 27 January 2010
52 years old

Director
COOPER, Janice
Resigned: 08 April 2002
Appointed Date: 22 January 2002
72 years old

Director
FINKING, John Richard
Resigned: 27 January 2015
Appointed Date: 24 June 2009
85 years old

Director
GOWEN, Jean Audrey
Resigned: 22 July 2014
Appointed Date: 25 January 2012
69 years old

Director
GRESZCZUK, George
Resigned: 10 September 2010
Appointed Date: 17 September 2003
70 years old

Director
GRESZCZUK, George
Resigned: 08 May 2002
Appointed Date: 22 December 1999
70 years old

Director
GROOM, Gillian Rachel
Resigned: 17 September 2003
Appointed Date: 22 January 2002
68 years old

Director
HEALD, June Mary
Resigned: 24 October 2005
Appointed Date: 17 September 2003
80 years old

Director
HOLMES, Maurice
Resigned: 31 May 2007
Appointed Date: 08 April 2002
92 years old

Director
IVES, Carol Mary
Resigned: 24 October 2005
Appointed Date: 12 October 2004
81 years old

Director
LANGFORD, Helen Jean
Resigned: 30 October 2009
Appointed Date: 26 June 2008
57 years old

Director
LAST, Elaine
Resigned: 27 January 2015
Appointed Date: 22 January 2002
94 years old

Director
MAYS, Stephen John
Resigned: 19 January 2013
Appointed Date: 25 June 2002
63 years old

Director
MORRIS, Silver Frances
Resigned: 29 April 2009
Appointed Date: 05 June 2006
86 years old

Director
MORRIS, Victor Louis
Resigned: 29 April 2009
Appointed Date: 05 June 2006
94 years old

Director
PEPPARD, Angie Elizabeth
Resigned: 23 November 2011
Appointed Date: 12 October 2004
72 years old

Director
SEVERNS, Dawn
Resigned: 27 January 2015
Appointed Date: 30 January 2013
68 years old

THE TIN HAT CENTRE Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Appointment of Mr Andrew John Price as a director on 7 April 2016
11 Apr 2016
Appointment of Mrs Claire Booth as a director on 7 April 2016
22 Dec 2015
Annual return made up to 22 December 2015 no member list
...
... and 99 more events
05 Sep 2001
Company name changed the tin hat centre LIMITED\certificate issued on 05/09/01
06 Jun 2001
Memorandum and Articles of Association
06 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Feb 2001
Annual return made up to 22/12/00
22 Dec 1999
Incorporation

THE TIN HAT CENTRE Charges

20 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Millennium Commission
Description: L/Hold land KN0WN as the tin hat centre at chapel…