CONCORDIA (UK) LIMITED
EAST SUSSEX CONCORDIA YOUTH SERVICE VOLUNTEERS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN41 1DH
Company number 00381668
Status Active
Incorporation Date 10 July 1943
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 NORTH STREET, PORTSLADE, EAST SUSSEX, BN41 1DH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities, 85590 - Other education n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Mrs Stephanie Joanne Marie Maurel as a secretary on 27 March 2017; Termination of appointment of Robert Orme as a secretary on 26 March 2017; Amended full accounts made up to 31 December 2015. The most likely internet sites of CONCORDIA (UK) LIMITED are www.concordiauk.co.uk, and www.concordia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and seven months. The distance to to Fishersgate Rail Station is 0.4 miles; to Moulsecoomb Rail Station is 4.2 miles; to Falmer Rail Station is 5.8 miles; to Burgess Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concordia Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00381668. Concordia Uk Limited has been working since 10 July 1943. The present status of the company is Active. The registered address of Concordia Uk Limited is 19 North Street Portslade East Sussex Bn41 1dh. . MAUREL, Stephanie Joanne Marie is a Secretary of the company. FIRMSTON, Timothy is a Director of the company. OGDEN, Jeremy is a Director of the company. PICCAVER, Stuart is a Director of the company. RICHARDS, Yvonne Petroushka is a Director of the company. ROBINSON, Mark Noel Foster is a Director of the company. RODLEY, John Frederick is a Director of the company. SNELL, Christine Isabel is a Director of the company. TSOCHEV, Ventseslav is a Director of the company. WELLMAN, Susan Birgita is a Director of the company. Secretary LUMB, Christine has been resigned. Secretary ORME, Robert has been resigned. Director ANSTEY, Christopher Martin has been resigned. Director COOK, Michael Edgar has been resigned. Director DRZYMALA, Stanislaw, Professor has been resigned. Director HARDING, Arthur Eric has been resigned. Director IMESON, Charles William has been resigned. Director LUMB, Christine has been resigned. Director MITCHELL, Robert Henry Mcclure has been resigned. Director NEWTON, Clive Trevor has been resigned. Director NORMAN, Leonard, Doctor has been resigned. Director OGILVY, James Malcolm Esplein has been resigned. Director PAWLBY, Ian Douglas has been resigned. Director PICCAVER, David John Treadgold has been resigned. Director POWELL, Carol Olive has been resigned. Director SMITH, Sheila has been resigned. Director STEVENSON, Gilbert Lawrence has been resigned. Director TYLDESLEY-JONES, Basil Humphrey has been resigned. Director WEAVER, Albert Paul has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MAUREL, Stephanie Joanne Marie
Appointed Date: 27 March 2017

Director
FIRMSTON, Timothy
Appointed Date: 26 June 2013
77 years old

Director
OGDEN, Jeremy
Appointed Date: 19 May 2010
67 years old

Director
PICCAVER, Stuart
Appointed Date: 06 November 2014
55 years old

Director
RICHARDS, Yvonne Petroushka
Appointed Date: 05 May 2006
58 years old

Director
ROBINSON, Mark Noel Foster
Appointed Date: 19 May 2010
79 years old

Director
RODLEY, John Frederick
Appointed Date: 04 November 2008
76 years old

Director
SNELL, Christine Isabel
Appointed Date: 09 November 2006
66 years old

Director
TSOCHEV, Ventseslav
Appointed Date: 16 May 2012
41 years old

Director
WELLMAN, Susan Birgita
Appointed Date: 21 May 2009
61 years old

Resigned Directors

Secretary
LUMB, Christine
Resigned: 21 May 2009

Secretary
ORME, Robert
Resigned: 26 March 2017
Appointed Date: 21 May 2009

Director
ANSTEY, Christopher Martin
Resigned: 22 May 1997
69 years old

Director
COOK, Michael Edgar
Resigned: 19 May 2010
Appointed Date: 09 November 2006
84 years old

Director
DRZYMALA, Stanislaw, Professor
Resigned: 16 May 2012
Appointed Date: 05 May 2006
85 years old

Director
HARDING, Arthur Eric
Resigned: 17 May 1994
114 years old

Director
IMESON, Charles William
Resigned: 04 November 2008
Appointed Date: 18 May 2000
79 years old

Director
LUMB, Christine
Resigned: 30 June 2009
82 years old

Director
MITCHELL, Robert Henry Mcclure
Resigned: 19 May 2010
Appointed Date: 27 May 1992
66 years old

Director
NEWTON, Clive Trevor
Resigned: 20 April 1999
Appointed Date: 26 October 1994
94 years old

Director
NORMAN, Leonard, Doctor
Resigned: 26 June 2013
Appointed Date: 20 May 2004
87 years old

Director
OGILVY, James Malcolm Esplein
Resigned: 21 May 2009
Appointed Date: 09 May 1996
82 years old

Director
PAWLBY, Ian Douglas
Resigned: 15 May 2003
81 years old

Director
PICCAVER, David John Treadgold
Resigned: 16 December 2013
Appointed Date: 09 November 2006
81 years old

Director
POWELL, Carol Olive
Resigned: 05 May 2006
Appointed Date: 15 November 2001
73 years old

Director
SMITH, Sheila
Resigned: 17 February 2005
Appointed Date: 21 May 1998
62 years old

Director
STEVENSON, Gilbert Lawrence
Resigned: 18 March 1993
112 years old

Director
TYLDESLEY-JONES, Basil Humphrey
Resigned: 27 May 1992
110 years old

Director
WEAVER, Albert Paul
Resigned: 30 July 1993
100 years old

Persons With Significant Control

Mr Timothy Firmston
Notified on: 1 July 2016
77 years old
Nature of control: Has significant influence or control

Mr Mark Robinson
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

Mr John Frederick Rodley
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mr Ventseslav Tsochev
Notified on: 1 July 2016
41 years old
Nature of control: Has significant influence or control

Mr Stuart Piccaver
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

Mr Jeremy Ogden
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Mrs Christine Isabel Snell
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

Mrs Yvonne Petroushka Richards
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

Mrs Sue Wellman
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

CONCORDIA (UK) LIMITED Events

27 Mar 2017
Appointment of Mrs Stephanie Joanne Marie Maurel as a secretary on 27 March 2017
27 Mar 2017
Termination of appointment of Robert Orme as a secretary on 26 March 2017
19 Dec 2016
Amended full accounts made up to 31 December 2015
01 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 119 more events
21 Nov 1986
Accounting reference date shortened from 31/03 to 31/12

07 Nov 1986
Full accounts made up to 31 March 1986

23 Nov 1949
Company name changed\certificate issued on 23/11/49
23 Nov 1949
Company name changed\certificate issued on 23/11/49
10 Jul 1943
Incorporation

CONCORDIA (UK) LIMITED Charges

19 December 2005
Rent deposit deed
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Tate Bros Limited
Description: Rent deposit (initially £1,998.68).
19 December 2005
Rent deposit deed
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Tate Bros Limited
Description: Rent deposit (initially £5,419.69).