ELMTON AND CRESWELL VILLAGE COMPANY
WORKSOP

Hellopages » Derbyshire » Bolsover » S80 4JE
Company number 04180608
Status Active
Incorporation Date 15 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LIMESTONE HOUSE COMMUNITY AND VISITORS CENTRE 50-54 ELMTON ROAD, CRESWELL, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S80 4JE
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 eighteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Diane White as a director on 6 October 2016; Appointment of Mr Richard Haigh as a director on 6 October 2016. The most likely internet sites of ELMTON AND CRESWELL VILLAGE COMPANY are www.elmtonandcreswellvillage.co.uk, and www.elmton-and-creswell-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Elmton and Creswell Village Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04180608. Elmton and Creswell Village Company has been working since 15 March 2001. The present status of the company is Active. The registered address of Elmton and Creswell Village Company is Limestone House Community and Visitors Centre 50 54 Elmton Road Creswell Worksop Nottinghamshire England S80 4je. . FREEMAN, Karen is a Director of the company. HAIGH, Richard is a Director of the company. HOLLING, Juliet is a Director of the company. MALLYON, Geoffrey is a Director of the company. ROW, Daphne Mary is a Director of the company. SMITH, Denice is a Director of the company. WHITE, Diane is a Director of the company. Secretary MARSH, Graham has been resigned. Secretary ROBERTSON, Alan Charles has been resigned. Secretary ROBERTSON, Catherine has been resigned. Secretary WIMPENNY, Daphne Sheila has been resigned. Director BARRY, Paul Najid Al Rahman has been resigned. Director BASSETT, Brian has been resigned. Director BENNETT, David has been resigned. Director CAULTON, Timothy James has been resigned. Director CLIFFORD, Alfred has been resigned. Director COLEMAN, Kathleen Patricia has been resigned. Director CROWTHER-ALWYN, Benedict Mark has been resigned. Director CUSK, Robin Alan Nigel has been resigned. Director FOYE, Thomas Terence has been resigned. Director HAGUE, David has been resigned. Director HOLMES, Tony has been resigned. Director HULL, David John, Rev has been resigned. Director JONES, Prunella has been resigned. Director KIRSOP, Brian Heys, Dr has been resigned. Director MARSH, Graham has been resigned. Director MILLS, Nigel Thomas Wild has been resigned. Director O'NEIL, George Rollo has been resigned. Director PIPER, Alan has been resigned. Director PLANT, Gerald has been resigned. Director PORTEOUS, Craig Mcneil has been resigned. Director RICHARDSON, Leonard has been resigned. Director RICHMOND, William has been resigned. Director RILEY, John has been resigned. Director RITCHIE, David Archie has been resigned. Director ROBERTSON, Alan Charles has been resigned. Director ROBERTSON, Catherine has been resigned. Director SEATON, Nan has been resigned. Director SILLS, Martin has been resigned. Director SLATER, Andrew, Sir has been resigned. Director STONE, Martin Michael, Cllr has been resigned. Director WALL, Ian has been resigned. Director WELLS, James Adamson has been resigned. Director WIMPENNY, Daphne Sheila has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
FREEMAN, Karen
Appointed Date: 07 March 2006
80 years old

Director
HAIGH, Richard
Appointed Date: 06 October 2016
58 years old

Director
HOLLING, Juliet
Appointed Date: 02 March 2004
83 years old

Director
MALLYON, Geoffrey
Appointed Date: 06 May 2015
62 years old

Director
ROW, Daphne Mary
Appointed Date: 09 March 2011
85 years old

Director
SMITH, Denice
Appointed Date: 17 August 2016
73 years old

Director
WHITE, Diane
Appointed Date: 06 October 2016
80 years old

Resigned Directors

Secretary
MARSH, Graham
Resigned: 17 April 2002
Appointed Date: 15 March 2001

Secretary
ROBERTSON, Alan Charles
Resigned: 09 December 2003
Appointed Date: 02 June 2003

Secretary
ROBERTSON, Catherine
Resigned: 02 June 2003
Appointed Date: 02 December 2002

Secretary
WIMPENNY, Daphne Sheila
Resigned: 02 August 2011
Appointed Date: 06 December 2003

Director
BARRY, Paul Najid Al Rahman
Resigned: 12 January 2010
Appointed Date: 01 August 2006
76 years old

Director
BASSETT, Brian
Resigned: 03 April 2007
Appointed Date: 02 July 2003
74 years old

Director
BENNETT, David
Resigned: 04 June 2013
Appointed Date: 24 April 2012
62 years old

Director
CAULTON, Timothy James
Resigned: 30 September 2004
Appointed Date: 02 July 2003
73 years old

Director
CLIFFORD, Alfred
Resigned: 18 October 2006
Appointed Date: 01 February 2005
91 years old

Director
COLEMAN, Kathleen Patricia
Resigned: 13 July 2016
Appointed Date: 04 March 2014
67 years old

Director
CROWTHER-ALWYN, Benedict Mark
Resigned: 17 December 2002
Appointed Date: 15 March 2001
72 years old

Director
CUSK, Robin Alan Nigel
Resigned: 31 August 2004
Appointed Date: 15 March 2001
86 years old

Director
FOYE, Thomas Terence
Resigned: 08 October 2003
Appointed Date: 15 March 2001
88 years old

Director
HAGUE, David
Resigned: 20 September 2007
Appointed Date: 07 March 2006
77 years old

Director
HOLMES, Tony
Resigned: 05 June 2002
Appointed Date: 15 March 2001
63 years old

Director
HULL, David John, Rev
Resigned: 01 December 2007
Appointed Date: 10 February 2004
81 years old

Director
JONES, Prunella
Resigned: 03 April 2007
Appointed Date: 05 May 2005
72 years old

Director
KIRSOP, Brian Heys, Dr
Resigned: 31 December 2011
Appointed Date: 01 July 2002
98 years old

Director
MARSH, Graham
Resigned: 17 April 2002
Appointed Date: 15 March 2001
83 years old

Director
MILLS, Nigel Thomas Wild
Resigned: 05 July 2005
Appointed Date: 08 October 2003
73 years old

Director
O'NEIL, George Rollo
Resigned: 09 April 2015
Appointed Date: 05 February 2013
79 years old

Director
PIPER, Alan
Resigned: 20 May 2014
Appointed Date: 01 October 2013
75 years old

Director
PLANT, Gerald
Resigned: 26 June 2002
Appointed Date: 15 March 2001
96 years old

Director
PORTEOUS, Craig Mcneil
Resigned: 17 December 2002
Appointed Date: 15 March 2001
61 years old

Director
RICHARDSON, Leonard
Resigned: 05 June 2002
Appointed Date: 15 March 2001
90 years old

Director
RICHMOND, William
Resigned: 13 March 2008
Appointed Date: 02 September 2003
73 years old

Director
RILEY, John
Resigned: 07 May 2003
Appointed Date: 07 December 2002
87 years old

Director
RITCHIE, David Archie
Resigned: 09 March 2011
Appointed Date: 12 January 2010
71 years old

Director
ROBERTSON, Alan Charles
Resigned: 09 December 2003
Appointed Date: 02 December 2002
75 years old

Director
ROBERTSON, Catherine
Resigned: 02 June 2003
Appointed Date: 02 December 2002
71 years old

Director
SEATON, Nan
Resigned: 30 January 2011
Appointed Date: 09 June 2004
92 years old

Director
SILLS, Martin
Resigned: 06 November 2012
Appointed Date: 24 April 2012
64 years old

Director
SLATER, Andrew, Sir
Resigned: 27 August 2016
Appointed Date: 04 November 2014
73 years old

Director
STONE, Martin Michael, Cllr
Resigned: 07 March 2006
Appointed Date: 08 June 2004
72 years old

Director
WALL, Ian
Resigned: 12 November 2013
Appointed Date: 05 July 2005
63 years old

Director
WELLS, James Adamson
Resigned: 20 May 2015
Appointed Date: 02 September 2008
83 years old

Director
WIMPENNY, Daphne Sheila
Resigned: 03 August 2011
Appointed Date: 15 March 2001
82 years old

ELMTON AND CRESWELL VILLAGE COMPANY Events

24 Jan 2017
Total exemption full accounts made up to 31 March 2016
13 Oct 2016
Appointment of Mrs Diane White as a director on 6 October 2016
13 Oct 2016
Appointment of Mr Richard Haigh as a director on 6 October 2016
05 Sep 2016
Appointment of Mrs Denice Smith as a director on 17 August 2016
05 Sep 2016
Termination of appointment of Andrew Slater as a director on 27 August 2016
...
... and 108 more events
18 Nov 2002
Memorandum and Articles of Association
07 Oct 2002
Full accounts made up to 28 February 2002
02 Aug 2002
Accounting reference date shortened from 31/03/02 to 28/02/02
13 May 2002
Annual return made up to 15/03/02
15 Mar 2001
Incorporation