BEESTON SHOPMOBILITY
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 1BS

Company number 03546947
Status Active
Incorporation Date 16 April 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CAVENDISH LODGE 10 DEVONSHIRE AVENUE, BEESTON, NOTTINGHAM, NG9 1BS
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Termination of appointment of Glenys Pamela Derry as a director on 24 November 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of BEESTON SHOPMOBILITY are www.beeston.co.uk, and www.beeston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Beeston Shopmobility is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03546947. Beeston Shopmobility has been working since 16 April 1998. The present status of the company is Active. The registered address of Beeston Shopmobility is Cavendish Lodge 10 Devonshire Avenue Beeston Nottingham Ng9 1bs. The company`s financial liabilities are £13.25k. It is £0.1k against last year. And the total assets are £12.73k, which is £0.3k against last year. RITCHIE, Sylvia Mary is a Secretary of the company. DOUGHTY, Nicholas Charles is a Director of the company. HEPTINSTALL, Stanley, Professor is a Director of the company. MILES, Ann, M/S is a Director of the company. WALTON, John is a Director of the company. Secretary COOKE, Carole Jean has been resigned. Secretary ENEVER, Carl has been resigned. Secretary GIBSON, Christina has been resigned. Director BIGGS, David John has been resigned. Director CARTER, Robert Lewis, Professor has been resigned. Director CLARK, Doreen has been resigned. Director COOKE, Carole Jean has been resigned. Director DERRY, Glenys Pamela has been resigned. Director DOOLEY, Brian has been resigned. Director HELLIWELL, Katherine has been resigned. Director LINCOLN, Anthony Peter has been resigned. Director MARSHALL, Brian has been resigned. Director STEPANIAN, Sally Christine has been resigned. Director TONGE, David Edward has been resigned. Director WORSLEY, John Bruce has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


beeston Key Finiance

LIABILITIES £13.25k
+0%
CASH n/a
TOTAL ASSETS £12.73k
+2%
All Financial Figures

Current Directors

Secretary
RITCHIE, Sylvia Mary
Appointed Date: 13 September 2005

Director
DOUGHTY, Nicholas Charles
Appointed Date: 24 November 2015
76 years old

Director
HEPTINSTALL, Stanley, Professor
Appointed Date: 24 November 2015
79 years old

Director
MILES, Ann, M/S
Appointed Date: 01 November 2012
63 years old

Director
WALTON, John
Appointed Date: 05 December 2006
86 years old

Resigned Directors

Secretary
COOKE, Carole Jean
Resigned: 13 September 2005
Appointed Date: 01 April 2000

Secretary
ENEVER, Carl
Resigned: 01 April 2000
Appointed Date: 23 November 1998

Secretary
GIBSON, Christina
Resigned: 23 November 1998
Appointed Date: 16 April 1998

Director
BIGGS, David John
Resigned: 12 November 2013
Appointed Date: 11 December 2012
74 years old

Director
CARTER, Robert Lewis, Professor
Resigned: 05 December 2006
Appointed Date: 24 January 2005
93 years old

Director
CLARK, Doreen
Resigned: 03 April 2007
Appointed Date: 16 April 1998
99 years old

Director
COOKE, Carole Jean
Resigned: 13 September 2005
Appointed Date: 23 November 1998
76 years old

Director
DERRY, Glenys Pamela
Resigned: 24 November 2016
Appointed Date: 03 April 2007
84 years old

Director
DOOLEY, Brian
Resigned: 02 February 2015
Appointed Date: 04 April 2005
89 years old

Director
HELLIWELL, Katherine
Resigned: 31 October 2001
Appointed Date: 15 July 1999
89 years old

Director
LINCOLN, Anthony Peter
Resigned: 20 August 2008
Appointed Date: 05 December 2006
77 years old

Director
MARSHALL, Brian
Resigned: 24 November 2015
Appointed Date: 27 November 2014
85 years old

Director
STEPANIAN, Sally Christine
Resigned: 30 June 1999
Appointed Date: 16 April 1998
71 years old

Director
TONGE, David Edward
Resigned: 07 December 2012
Appointed Date: 02 November 2010
77 years old

Director
WORSLEY, John Bruce
Resigned: 21 March 2006
Appointed Date: 04 April 2005
93 years old

BEESTON SHOPMOBILITY Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
12 Jan 2017
Termination of appointment of Glenys Pamela Derry as a director on 24 November 2016
08 Jun 2016
Total exemption full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 1 April 2016 no member list
29 Dec 2015
Appointment of Professor Stanley Heptinstall as a director on 24 November 2015
...
... and 69 more events
15 Dec 1998
New secretary appointed
15 Dec 1998
Secretary resigned
15 Dec 1998
Registered office changed on 15/12/98 from: 14 devonshire avenue beeston nottingham notts
20 Aug 1998
Accounting reference date extended from 30/04/99 to 30/09/99
16 Apr 1998
Incorporation