BASSETLAW ACTION CENTRE
RETFORD RETFORD ACTION CENTRE

Hellopages » Nottinghamshire » Bassetlaw » DN22 6EZ

Company number 05177066
Status Active
Incorporation Date 12 July 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE WAREHOUSE, CANAL STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6EZ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 63990 - Other information service activities n.e.c., 85590 - Other education n.e.c., 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BASSETLAW ACTION CENTRE are www.bassetlawaction.co.uk, and www.bassetlaw-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Retford Low Level Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bassetlaw Action Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05177066. Bassetlaw Action Centre has been working since 12 July 2004. The present status of the company is Active. The registered address of Bassetlaw Action Centre is The Warehouse Canal Street Retford Nottinghamshire Dn22 6ez. . COLTON, Denise Mary is a Secretary of the company. BAILEY, Brian is a Director of the company. BOWSKILL, Michael Arthur is a Director of the company. BROWNE, Michael Edward is a Director of the company. CALEY, Julie is a Director of the company. COLTON, Denise Mary is a Director of the company. LIGGINS, David is a Director of the company. STOREY, Michael is a Director of the company. TROMANS, Anthony Arthur Dannie is a Director of the company. Director COLTON, Denise Mary has been resigned. Director HEALEY, John Wallace has been resigned. Director KNOWLES, Emily Clare Harrison has been resigned. Director NEWSTEAD, Michael James has been resigned. Director PEARCE, Geraldine Enid has been resigned. Director SHORT, Emma Jane has been resigned. Director SUTTON, Kathleen, Councillor has been resigned. Director TURNER, Linda Margaret has been resigned. Director WILLIAMS, Stephen Mark, Pastor has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
COLTON, Denise Mary
Appointed Date: 12 July 2004

Director
BAILEY, Brian
Appointed Date: 24 January 2011
86 years old

Director
BOWSKILL, Michael Arthur
Appointed Date: 04 December 2006
80 years old

Director
BROWNE, Michael Edward
Appointed Date: 10 March 2009
82 years old

Director
CALEY, Julie
Appointed Date: 12 July 2004
71 years old

Director
COLTON, Denise Mary
Appointed Date: 01 November 2013
76 years old

Director
LIGGINS, David
Appointed Date: 12 January 2012
82 years old

Director
STOREY, Michael
Appointed Date: 10 March 2009
74 years old

Director
TROMANS, Anthony Arthur Dannie
Appointed Date: 28 February 2011
73 years old

Resigned Directors

Director
COLTON, Denise Mary
Resigned: 20 April 2007
Appointed Date: 12 July 2004
76 years old

Director
HEALEY, John Wallace
Resigned: 29 September 2005
Appointed Date: 12 July 2004
97 years old

Director
KNOWLES, Emily Clare Harrison
Resigned: 29 May 2009
Appointed Date: 14 May 2008
60 years old

Director
NEWSTEAD, Michael James
Resigned: 21 October 2008
Appointed Date: 12 July 2004
81 years old

Director
PEARCE, Geraldine Enid
Resigned: 24 January 2011
Appointed Date: 06 January 2010
69 years old

Director
SHORT, Emma Jane
Resigned: 31 July 2008
Appointed Date: 04 December 2006
51 years old

Director
SUTTON, Kathleen, Councillor
Resigned: 10 October 2011
Appointed Date: 10 March 2009
87 years old

Director
TURNER, Linda Margaret
Resigned: 21 October 2008
Appointed Date: 12 July 2004
72 years old

Director
WILLIAMS, Stephen Mark, Pastor
Resigned: 25 October 2010
Appointed Date: 04 December 2006
62 years old

BASSETLAW ACTION CENTRE Events

06 Sep 2016
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 12 July 2016 with updates
04 Oct 2015
Total exemption full accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 12 July 2015 no member list
14 Jul 2015
Director's details changed for Mr David Liggins on 16 June 2015
...
... and 48 more events
14 Dec 2005
Partial exemption accounts made up to 31 March 2005
10 Oct 2005
Director resigned
27 Jul 2005
Annual return made up to 12/07/05
27 May 2005
Accounting reference date shortened from 31/07/05 to 31/03/05
12 Jul 2004
Incorporation