SOUTH NORMANTON COMMUNITY INTEREST COMPANY
SOUTH NORMANTON

Hellopages » Derbyshire » Bolsover » DE55 2EJ

Company number 06669494
Status Active
Incorporation Date 11 August 2008
Company Type Community Interest Company
Address POST MILL CENTRE, MARKET STREET, SOUTH NORMANTON, DERBYSHIRE, DE55 2EJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mrs Sally-Ann Rose as a director on 4 November 2016; Appointment of Mr Derek Meredith as a director on 4 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOUTH NORMANTON COMMUNITY INTEREST COMPANY are www.southnormantoncommunityinterest.co.uk, and www.south-normanton-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Langley Mill Rail Station is 6 miles; to Mansfield Woodhouse Rail Station is 7.1 miles; to Bulwell Rail Station is 9.5 miles; to Duffield Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Normanton Community Interest Company is a Community Interest Company. The company registration number is 06669494. South Normanton Community Interest Company has been working since 11 August 2008. The present status of the company is Active. The registered address of South Normanton Community Interest Company is Post Mill Centre Market Street South Normanton Derbyshire De55 2ej. . ATKINSON, Louie Vincent is a Director of the company. COOK, Freda is a Director of the company. MEREDITH, Derek is a Director of the company. PARKIN, Graham Jeffrey is a Director of the company. ROSE, Sally Ann is a Director of the company. Secretary GOURLAY, Kathryn has been resigned. Secretary KIRK-ELLIS, Paula has been resigned. Secretary TAYLOR, Norman has been resigned. Director COOK, Terence has been resigned. Director COYLE, James Anthony has been resigned. Director HODGES, Malcolm John has been resigned. Director MATTHEWS, Paul has been resigned. Director WALLIS, Susan Elizabeth has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
ATKINSON, Louie Vincent
Appointed Date: 11 August 2008
69 years old

Director
COOK, Freda
Appointed Date: 11 August 2008
86 years old

Director
MEREDITH, Derek
Appointed Date: 04 November 2016
88 years old

Director
PARKIN, Graham Jeffrey
Appointed Date: 01 March 2012
74 years old

Director
ROSE, Sally Ann
Appointed Date: 04 November 2016
64 years old

Resigned Directors

Secretary
GOURLAY, Kathryn
Resigned: 03 February 2014
Appointed Date: 01 March 2012

Secretary
KIRK-ELLIS, Paula
Resigned: 08 October 2015
Appointed Date: 03 February 2014

Secretary
TAYLOR, Norman
Resigned: 17 January 2012
Appointed Date: 11 August 2008

Director
COOK, Terence
Resigned: 22 September 2011
Appointed Date: 11 August 2008
88 years old

Director
COYLE, James Anthony
Resigned: 31 October 2016
Appointed Date: 11 August 2008
70 years old

Director
HODGES, Malcolm John
Resigned: 17 July 2012
Appointed Date: 17 January 2012
87 years old

Director
MATTHEWS, Paul
Resigned: 01 August 2016
Appointed Date: 09 June 2016
44 years old

Director
WALLIS, Susan Elizabeth
Resigned: 01 May 2015
Appointed Date: 11 August 2008
78 years old

Persons With Significant Control

Mr Louie Atkinson
Notified on: 11 August 2016
69 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mrs Freda Cook
Notified on: 11 August 2016
86 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr James Anthony Coyle
Notified on: 11 August 2016
70 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Graham Parkin
Notified on: 11 August 2016
74 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

SOUTH NORMANTON COMMUNITY INTEREST COMPANY Events

08 Feb 2017
Appointment of Mrs Sally-Ann Rose as a director on 4 November 2016
08 Feb 2017
Appointment of Mr Derek Meredith as a director on 4 November 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Termination of appointment of James Anthony Coyle as a director on 31 October 2016
18 Aug 2016
Confirmation statement made on 11 August 2016 with updates
...
... and 27 more events
15 Jun 2010
Total exemption small company accounts made up to 31 March 2010
07 Sep 2009
Annual return made up to 11/08/09
07 Sep 2009
Registered office changed on 07/09/2009 from community and conference centre market street south normanton derbyshire DE55 2EJ
19 Dec 2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
11 Aug 2008
Incorporation of a Community Interest Company