THE COMMBUS PROJECT
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 2EL
Company number 05569601
Status Active
Incorporation Date 21 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PARISH CENTRE, DESFORD ROAD, NARBOROUGH, LEICESTER, LEICESTERSHIRE, LE19 2EL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of THE COMMBUS PROJECT are www.thecommbus.co.uk, and www.the-commbus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to South Wigston Rail Station is 3.1 miles; to Leicester Rail Station is 5.3 miles; to Syston Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Commbus Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05569601. The Commbus Project has been working since 21 September 2005. The present status of the company is Active. The registered address of The Commbus Project is The Parish Centre Desford Road Narborough Leicester Leicestershire Le19 2el. . PICKARD, John Edward is a Secretary of the company. BALLARD, Malcolm is a Director of the company. COX, June Etta is a Director of the company. CURRAN, Anthony Oliver is a Director of the company. PICKARD, Jessie Elaine is a Director of the company. PICKARD, John Edward is a Director of the company. REYNOLDS, Joy is a Director of the company. WEST, Alan George is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, Michael has been resigned. Director GEESON, Peter Stanley has been resigned. Director MITCHELL, Peter Edgar has been resigned. Director NORTH, Dennis Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PICKARD, John Edward
Appointed Date: 21 September 2005

Director
BALLARD, Malcolm
Appointed Date: 22 April 2013
79 years old

Director
COX, June Etta
Appointed Date: 21 September 2005
92 years old

Director
CURRAN, Anthony Oliver
Appointed Date: 21 September 2005
75 years old

Director
PICKARD, Jessie Elaine
Appointed Date: 21 September 2005
82 years old

Director
PICKARD, John Edward
Appointed Date: 21 September 2005
83 years old

Director
REYNOLDS, Joy
Appointed Date: 21 September 2005
90 years old

Director
WEST, Alan George
Appointed Date: 21 September 2005
81 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 September 2005
Appointed Date: 21 September 2005

Director
COOPER, Michael
Resigned: 30 September 2006
Appointed Date: 21 September 2005
87 years old

Director
GEESON, Peter Stanley
Resigned: 14 November 2011
Appointed Date: 08 October 2007
85 years old

Director
MITCHELL, Peter Edgar
Resigned: 08 October 2007
Appointed Date: 21 September 2005
97 years old

Director
NORTH, Dennis Richard
Resigned: 14 April 2008
Appointed Date: 21 September 2005
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 September 2005
Appointed Date: 21 September 2005

Persons With Significant Control

Mr Alan George West
Notified on: 1 September 2016
81 years old
Nature of control: Right to appoint and remove directors

THE COMMBUS PROJECT Events

20 Mar 2017
Total exemption full accounts made up to 30 September 2016
06 Oct 2016
Confirmation statement made on 21 September 2016 with updates
01 Mar 2016
Total exemption full accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 21 September 2015 no member list
18 Mar 2015
Total exemption full accounts made up to 30 September 2014
...
... and 42 more events
30 Sep 2005
New director appointed
30 Sep 2005
New secretary appointed;new director appointed
30 Sep 2005
New director appointed
30 Sep 2005
Registered office changed on 30/09/05 from: 12 york place leeds west yorkshire LS1 2DS
21 Sep 2005
Incorporation