CENTRE AT THREE WAYS
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 5SX

Company number 07602848
Status Active
Incorporation Date 13 April 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CENTRE AT THREE WAYS NURSERY LANE, OVENDEN, HALIFAX, HX3 5SX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Appointment of Mr Colin Davies as a director on 16 February 2017; Termination of appointment of John David Hudson as a director on 1 December 2016. The most likely internet sites of CENTRE AT THREE WAYS are www.centreatthree.co.uk, and www.centre-at-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Centre At Three Ways is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07602848. Centre At Three Ways has been working since 13 April 2011. The present status of the company is Active. The registered address of Centre At Three Ways is Centre At Three Ways Nursery Lane Ovenden Halifax Hx3 5sx. . MARSHALL, Stephen Francis is a Secretary of the company. CARTER, Emmajayne is a Director of the company. DAVIES, Colin is a Director of the company. FEAR, Lawrence Howard is a Director of the company. Secretary HALLAM, Christopher Alwyn has been resigned. Director DURGAN, Martin Richard has been resigned. Director FAWCETT, David Kevin has been resigned. Director GERAGHTY, Patrick Joseph has been resigned. Director GREENING, Stephen John has been resigned. Director HALLAM, Christopher Alwyn has been resigned. Director HUDSON, John David has been resigned. Director KUSOTERA, Morris has been resigned. Director LAMBERT, Kenneth has been resigned. Director MARSHALL, Stephen Francis has been resigned. Director MOFFAT, William Lawson has been resigned. Director PILLING, Shirley has been resigned. Director RENTON, Cameron Lauder Campbell has been resigned. Director SIVANESAN, Kishanie has been resigned. Director SUTHERLAND, Daniel James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MARSHALL, Stephen Francis
Appointed Date: 13 April 2011

Director
CARTER, Emmajayne
Appointed Date: 25 February 2014
46 years old

Director
DAVIES, Colin
Appointed Date: 16 February 2017
57 years old

Director
FEAR, Lawrence Howard
Appointed Date: 16 February 2017
63 years old

Resigned Directors

Secretary
HALLAM, Christopher Alwyn
Resigned: 13 April 2011
Appointed Date: 13 April 2011

Director
DURGAN, Martin Richard
Resigned: 16 February 2017
Appointed Date: 13 April 2011
75 years old

Director
FAWCETT, David Kevin
Resigned: 15 May 2015
Appointed Date: 31 May 2012
55 years old

Director
GERAGHTY, Patrick Joseph
Resigned: 01 April 2015
Appointed Date: 31 May 2012
61 years old

Director
GREENING, Stephen John
Resigned: 07 February 2017
Appointed Date: 27 February 2014
72 years old

Director
HALLAM, Christopher Alwyn
Resigned: 13 April 2011
Appointed Date: 13 April 2011
77 years old

Director
HUDSON, John David
Resigned: 01 December 2016
Appointed Date: 27 February 2015
49 years old

Director
KUSOTERA, Morris
Resigned: 31 May 2012
Appointed Date: 13 April 2011
53 years old

Director
LAMBERT, Kenneth
Resigned: 16 December 2014
Appointed Date: 31 May 2012
78 years old

Director
MARSHALL, Stephen Francis
Resigned: 13 April 2011
Appointed Date: 13 April 2011
74 years old

Director
MOFFAT, William Lawson
Resigned: 10 June 2013
Appointed Date: 13 April 2011
71 years old

Director
PILLING, Shirley
Resigned: 30 September 2012
Appointed Date: 13 April 2011
82 years old

Director
RENTON, Cameron Lauder Campbell
Resigned: 28 July 2015
Appointed Date: 31 May 2012
59 years old

Director
SIVANESAN, Kishanie
Resigned: 13 April 2011
Appointed Date: 13 April 2011
44 years old

Director
SUTHERLAND, Daniel James
Resigned: 17 November 2016
Appointed Date: 01 November 2012
36 years old

CENTRE AT THREE WAYS Events

21 Apr 2017
Confirmation statement made on 7 April 2017 with updates
19 Apr 2017
Appointment of Mr Colin Davies as a director on 16 February 2017
19 Apr 2017
Termination of appointment of John David Hudson as a director on 1 December 2016
19 Apr 2017
Termination of appointment of Daniel James Sutherland as a director on 17 November 2016
19 Apr 2017
Appointment of Mr Lawrence Howard Fear as a director on 16 February 2017
...
... and 40 more events
24 May 2011
Appointment of Dr Martin Richard Durgan as a director
24 May 2011
Appointment of Mr Morris Kusotera as a director
24 May 2011
Termination of appointment of Stephen Marshall as a director
24 May 2011
Termination of appointment of Christopher Hallam as a director
13 Apr 2011
Incorporation

CENTRE AT THREE WAYS Charges

10 November 2015
Charge code 0760 2848 0001
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Key Fund Investments Limited
Description: Contains fixed charge…