WORKSOP AND RETFORD HOUSING PROJECT LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 1QF

Company number 02814950
Status Active
Incorporation Date 5 May 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 OVEREND ROAD, WORKSOP, NOTTINGHAMSHIRE, S80 1QF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Eddie Burgess on 15 June 2016; Registration of charge 028149500001, created on 27 May 2016. The most likely internet sites of WORKSOP AND RETFORD HOUSING PROJECT LIMITED are www.worksopandretfordhousingproject.co.uk, and www.worksop-and-retford-housing-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Worksop and Retford Housing Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02814950. Worksop and Retford Housing Project Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of Worksop and Retford Housing Project Limited is 2 Overend Road Worksop Nottinghamshire S80 1qf. . BROWN, Fiona is a Director of the company. BURGESS, Edward is a Director of the company. DAVENPORT, Lee is a Director of the company. DAVIES, Glyn is a Director of the company. HOBSON, Rita Susanne is a Director of the company. OLDCORN, Lesley is a Director of the company. SCOTT, Anthea Diane is a Director of the company. WEST, Stuart Antony is a Director of the company. WOODWARD, Caroline Anne is a Director of the company. Secretary HUTSON, Terrence Jones has been resigned. Secretary PRYOR, Michael David has been resigned. Secretary SHEPHERD, Andrew Lager has been resigned. Director ADAMS, Margaret has been resigned. Director BELL, Mandy has been resigned. Director BROWN, Bill Charles Balfour, Revd Father has been resigned. Director GARDNER, Daniel has been resigned. Director GREEN, Sarah Michelle has been resigned. Director HACKMAN, Ann has been resigned. Director HALL, John Hedley Victor has been resigned. Director HAZLEHURST, Fiona has been resigned. Director HORNE, Robert Stewart has been resigned. Director LILLEY, Maureen Jaques has been resigned. Director MARSHALL, Victoria has been resigned. Director MAXFIELD, Tony has been resigned. Director NUNN, Christine has been resigned. Director ROBINSON, Graham has been resigned. Director SHERIDAN, David has been resigned. Director TOMLINSON, Roy has been resigned. Director WADDELL, Natalie Toni has been resigned. Director WAKELY, Marcus, Father has been resigned. Director WILLIAMSON, Linda has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BROWN, Fiona
Appointed Date: 13 October 2015
63 years old

Director
BURGESS, Edward
Appointed Date: 01 April 2014
73 years old

Director
DAVENPORT, Lee
Appointed Date: 30 April 2009
47 years old

Director
DAVIES, Glyn
Appointed Date: 13 October 2015
57 years old

Director
HOBSON, Rita Susanne
Appointed Date: 10 November 2011
80 years old

Director
OLDCORN, Lesley
Appointed Date: 02 December 2015
63 years old

Director
SCOTT, Anthea Diane
Appointed Date: 04 April 2011
49 years old

Director
WEST, Stuart Antony
Appointed Date: 25 February 2016
74 years old

Director
WOODWARD, Caroline Anne
Appointed Date: 22 September 2011
74 years old

Resigned Directors

Secretary
HUTSON, Terrence Jones
Resigned: 31 March 2014
Appointed Date: 26 February 2007

Secretary
PRYOR, Michael David
Resigned: 26 February 2007
Appointed Date: 01 May 1997

Secretary
SHEPHERD, Andrew Lager
Resigned: 17 February 1997
Appointed Date: 05 May 1993

Director
ADAMS, Margaret
Resigned: 30 April 2014
Appointed Date: 20 January 2011
81 years old

Director
BELL, Mandy
Resigned: 31 March 2014
Appointed Date: 10 March 2008
44 years old

Director
BROWN, Bill Charles Balfour, Revd Father
Resigned: 01 April 2014
Appointed Date: 23 January 2003
81 years old

Director
GARDNER, Daniel
Resigned: 31 March 2014
Appointed Date: 18 November 2008
39 years old

Director
GREEN, Sarah Michelle
Resigned: 01 March 2016
Appointed Date: 13 October 2015
51 years old

Director
HACKMAN, Ann
Resigned: 08 August 2014
Appointed Date: 03 November 1994
69 years old

Director
HALL, John Hedley Victor
Resigned: 02 November 2000
Appointed Date: 03 November 1994
97 years old

Director
HAZLEHURST, Fiona
Resigned: 15 September 2010
Appointed Date: 21 June 2004
69 years old

Director
HORNE, Robert Stewart
Resigned: 31 March 2014
Appointed Date: 29 July 2008
76 years old

Director
LILLEY, Maureen Jaques
Resigned: 21 February 2006
Appointed Date: 21 June 2004
75 years old

Director
MARSHALL, Victoria
Resigned: 01 August 2015
Appointed Date: 30 April 2014
49 years old

Director
MAXFIELD, Tony
Resigned: 02 November 2015
Appointed Date: 29 April 2014
72 years old

Director
NUNN, Christine
Resigned: 20 April 1997
Appointed Date: 05 May 1993
82 years old

Director
ROBINSON, Graham
Resigned: 15 October 2009
Appointed Date: 04 June 2007
75 years old

Director
SHERIDAN, David
Resigned: 15 September 2010
Appointed Date: 03 November 1994
68 years old

Director
TOMLINSON, Roy
Resigned: 01 July 1997
Appointed Date: 03 November 1994
58 years old

Director
WADDELL, Natalie Toni
Resigned: 15 September 2010
Appointed Date: 26 February 2007
45 years old

Director
WAKELY, Marcus, Father
Resigned: 25 January 1995
Appointed Date: 05 May 1993
85 years old

Director
WILLIAMSON, Linda
Resigned: 04 April 2013
Appointed Date: 12 July 2011
80 years old

WORKSOP AND RETFORD HOUSING PROJECT LIMITED Events

06 Dec 2016
Full accounts made up to 31 March 2016
15 Jun 2016
Director's details changed for Mr Eddie Burgess on 15 June 2016
31 May 2016
Registration of charge 028149500001, created on 27 May 2016
05 May 2016
Annual return made up to 5 May 2016 no member list
09 Mar 2016
Appointment of Mr Stuart Antony West as a director on 25 February 2016
...
... and 100 more events
30 Mar 1995
New director appointed
07 Mar 1995
Accounting reference date shortened from 31/05 to 31/03
03 Mar 1995
Accounts for a small company made up to 31 May 1994
10 May 1994
Annual return made up to 05/05/94

05 May 1993
Incorporation

WORKSOP AND RETFORD HOUSING PROJECT LIMITED Charges

27 May 2016
Charge code 0281 4950 0001
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Freehold property known as 2 overend road, worksop…