THE SYCAMORE PROJECT
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 7NS
Company number 03104301
Status Active
Incorporation Date 20 September 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 71 MARKET STREET, FARNWORTH, BOLTON, LANCASHIRE, BL4 7NS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c., 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 14 March 2017 with updates; Appointment of Mr Stephen Hughes as a director on 23 January 2017. The most likely internet sites of THE SYCAMORE PROJECT are www.thesycamore.co.uk, and www.the-sycamore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The Sycamore Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03104301. The Sycamore Project has been working since 20 September 1995. The present status of the company is Active. The registered address of The Sycamore Project is 71 Market Street Farnworth Bolton Lancashire Bl4 7ns. . MORETON, Matthew Francis is a Secretary of the company. HUGHES, Stephen is a Director of the company. JONES, Stewart David is a Director of the company. MIDDLEBOROUGH, Phillippa Rosemary is a Director of the company. SCOTT, Paul is a Director of the company. Secretary BARNES, Stuart Timothy has been resigned. Secretary IDDON, Frank William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Julie Pauline has been resigned. Director BARNES, Stuart Timothy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAETH, Mark Philip has been resigned. Director DRINKWATER, Joanne has been resigned. Director IDDON, Eleanor has been resigned. Director IDDON, Frank William has been resigned. Director SCHOFIELD, Roy has been resigned. Director SCHOLES, Gail has been resigned. Director WALKER, William John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MORETON, Matthew Francis
Appointed Date: 01 October 2015

Director
HUGHES, Stephen
Appointed Date: 23 January 2017
49 years old

Director
JONES, Stewart David
Appointed Date: 20 May 2015
56 years old

Director
MIDDLEBOROUGH, Phillippa Rosemary
Appointed Date: 20 September 1995
69 years old

Director
SCOTT, Paul
Appointed Date: 23 January 2017
63 years old

Resigned Directors

Secretary
BARNES, Stuart Timothy
Resigned: 30 September 2015
Appointed Date: 15 May 2006

Secretary
IDDON, Frank William
Resigned: 14 November 2005
Appointed Date: 20 September 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Director
BARNES, Julie Pauline
Resigned: 01 March 2004
Appointed Date: 20 September 1995
58 years old

Director
BARNES, Stuart Timothy
Resigned: 29 March 1999
Appointed Date: 20 September 1995
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995
35 years old

Director
DAETH, Mark Philip
Resigned: 29 September 2014
Appointed Date: 10 January 2005
53 years old

Director
DRINKWATER, Joanne
Resigned: 27 May 2015
Appointed Date: 27 June 2011
61 years old

Director
IDDON, Eleanor
Resigned: 31 July 2000
Appointed Date: 20 September 1995
70 years old

Director
IDDON, Frank William
Resigned: 14 November 2005
Appointed Date: 20 September 1995
71 years old

Director
SCHOFIELD, Roy
Resigned: 04 March 2003
Appointed Date: 20 September 1995
89 years old

Director
SCHOLES, Gail
Resigned: 23 January 2017
Appointed Date: 23 September 2015
65 years old

Director
WALKER, William John
Resigned: 31 December 2015
Appointed Date: 29 March 1999
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Persons With Significant Control

Mr Stephen Hughes
Notified on: 23 January 2017
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Scott
Notified on: 23 January 2017
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Phillippa Rosemary Middleborough
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Matthew Francis Moreton
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Stewart David Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Gail Scholes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE SYCAMORE PROJECT Events

06 Apr 2017
Total exemption full accounts made up to 30 September 2016
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Mar 2017
Appointment of Mr Stephen Hughes as a director on 23 January 2017
14 Mar 2017
Termination of appointment of Gail Scholes as a director on 23 January 2017
14 Mar 2017
Appointment of Mr Paul Scott as a director on 23 January 2017
...
... and 75 more events
25 Sep 1995
New director appointed
25 Sep 1995
Director resigned;new director appointed
25 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Sep 1995
Registered office changed on 25/09/95 from: 33 crwys road cardiff CF2 4YF
20 Sep 1995
Incorporation

THE SYCAMORE PROJECT Charges

6 May 2009
Mortgage
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 71 and parts of 73 and 75 market street farnworth…
22 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 71 and parts of 73 and 75 market street bolton and 3,5 and…
24 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 71 market street farnworth bolton. With the benefit of all…