FALCON SUPPORT SERVICES E.M LTD
LOUGHBOROUGH YOUTH SHELTER CHARNWOOD INDEPENDENT YOUTH ACTION LOUGHBOROUGH NIGHTSTOP

Hellopages » Leicestershire » Charnwood » LE11 1BE
Company number 04177320
Status Active
Incorporation Date 12 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE FALCON CENTRE, 27-31 PINFOLD GATE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1BE
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Dr Peter Mark Cannon as a director on 13 March 2017; Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Andrew Lawrence Cereseto as a director on 21 February 2017. The most likely internet sites of FALCON SUPPORT SERVICES E.M LTD are www.falconsupportservicesem.co.uk, and www.falcon-support-services-e-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Sileby Rail Station is 4.8 miles; to East Midlands Parkway Rail Station is 6.8 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falcon Support Services E M Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04177320. Falcon Support Services E M Ltd has been working since 12 March 2001. The present status of the company is Active. The registered address of Falcon Support Services E M Ltd is The Falcon Centre 27 31 Pinfold Gate Loughborough Leicestershire Le11 1be. . FELE, Jane Michelle is a Secretary of the company. CANNON, Peter Mark, Dr is a Director of the company. CERESETO, Andrew Lawrence is a Director of the company. DADSWELL, Peter Christian is a Director of the company. GRAY, Jane Ann, Dr is a Director of the company. POLE, Samantha Margaret is a Director of the company. SMITH, Stephen James is a Director of the company. Secretary GIBSON, Marina Anne Louise has been resigned. Secretary TAYLOR, Elizabeth Spruel Parker has been resigned. Director BOWEN, Gareth Glyn has been resigned. Director BREEZE, Barbara has been resigned. Director CHIZEMA, Ellen has been resigned. Director CLARKE, Russell has been resigned. Director DARTNALL, Betsy Margaret has been resigned. Director FALL, Beverley Karen has been resigned. Director GIBSON, Marina Anne Louise has been resigned. Director HARPER-DAVIES, Leigh has been resigned. Director HAYWARD, Michelle has been resigned. Director KELLS, Katherine has been resigned. Director KIMCHE, Monica has been resigned. Director LAKE, Andrew Stephen has been resigned. Director LAWS, Colin Mark has been resigned. Director LAWS, Colin Mark has been resigned. Director MAKWANA, Jitesh has been resigned. Director MOHAMED, Shirwan has been resigned. Director OZMAN, Asad has been resigned. Director PARKER, Marisa has been resigned. Director ROBSON, Elizabeth Verity has been resigned. Director SAUNDERS, Bernard Michael has been resigned. Director SAWFORD, Elizabeth Anne has been resigned. Director STAROSTA, Nona has been resigned. Director THOMPSON, Gillian has been resigned. Director WALLIS, Darren has been resigned. Director WESTMORELAND, Lisa Elizabeth has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
FELE, Jane Michelle
Appointed Date: 06 February 2006

Director
CANNON, Peter Mark, Dr
Appointed Date: 13 March 2017
63 years old

Director
CERESETO, Andrew Lawrence
Appointed Date: 21 February 2017
83 years old

Director
DADSWELL, Peter Christian
Appointed Date: 24 November 2015
63 years old

Director
GRAY, Jane Ann, Dr
Appointed Date: 26 January 2016
66 years old

Director
POLE, Samantha Margaret
Appointed Date: 07 July 2015
55 years old

Director
SMITH, Stephen James
Appointed Date: 01 April 2016
47 years old

Resigned Directors

Secretary
GIBSON, Marina Anne Louise
Resigned: 24 March 2005
Appointed Date: 12 March 2001

Secretary
TAYLOR, Elizabeth Spruel Parker
Resigned: 31 October 2005
Appointed Date: 24 March 2005

Director
BOWEN, Gareth Glyn
Resigned: 12 December 2005
Appointed Date: 08 September 2005
56 years old

Director
BREEZE, Barbara
Resigned: 10 January 2004
Appointed Date: 12 March 2001
70 years old

Director
CHIZEMA, Ellen
Resigned: 16 March 2005
Appointed Date: 01 December 2003
57 years old

Director
CLARKE, Russell
Resigned: 03 January 2017
Appointed Date: 17 February 2016
48 years old

Director
DARTNALL, Betsy Margaret
Resigned: 31 March 2002
Appointed Date: 12 March 2001
81 years old

Director
FALL, Beverley Karen
Resigned: 24 October 2016
Appointed Date: 15 March 2016
68 years old

Director
GIBSON, Marina Anne Louise
Resigned: 20 March 2003
Appointed Date: 01 September 2002
60 years old

Director
HARPER-DAVIES, Leigh
Resigned: 21 January 2011
Appointed Date: 28 June 2010
66 years old

Director
HAYWARD, Michelle
Resigned: 02 February 2005
Appointed Date: 01 December 2003
64 years old

Director
KELLS, Katherine
Resigned: 19 April 2016
Appointed Date: 27 June 2013
44 years old

Director
KIMCHE, Monica
Resigned: 03 November 2009
Appointed Date: 08 September 2005
70 years old

Director
LAKE, Andrew Stephen
Resigned: 15 July 2013
Appointed Date: 09 September 2005
65 years old

Director
LAWS, Colin Mark
Resigned: 27 March 2006
Appointed Date: 10 January 2005
56 years old

Director
LAWS, Colin Mark
Resigned: 01 July 2002
Appointed Date: 12 March 2001
56 years old

Director
MAKWANA, Jitesh
Resigned: 17 July 2014
Appointed Date: 29 September 2011
63 years old

Director
MOHAMED, Shirwan
Resigned: 28 June 2012
Appointed Date: 11 March 2009
41 years old

Director
OZMAN, Asad
Resigned: 30 November 2008
Appointed Date: 16 October 2006
40 years old

Director
PARKER, Marisa
Resigned: 17 March 2016
Appointed Date: 20 May 2013
52 years old

Director
ROBSON, Elizabeth Verity
Resigned: 17 October 2015
Appointed Date: 24 January 2013
48 years old

Director
SAUNDERS, Bernard Michael
Resigned: 28 June 2012
Appointed Date: 08 September 2005
77 years old

Director
SAWFORD, Elizabeth Anne
Resigned: 27 October 2004
Appointed Date: 20 March 2003
67 years old

Director
STAROSTA, Nona
Resigned: 01 December 2003
Appointed Date: 20 March 2003
96 years old

Director
THOMPSON, Gillian
Resigned: 16 June 2016
Appointed Date: 08 August 2013
71 years old

Director
WALLIS, Darren
Resigned: 09 September 2014
Appointed Date: 16 January 2014
44 years old

Director
WESTMORELAND, Lisa Elizabeth
Resigned: 09 February 2006
Appointed Date: 08 September 2005
59 years old

FALCON SUPPORT SERVICES E.M LTD Events

15 Mar 2017
Appointment of Dr Peter Mark Cannon as a director on 13 March 2017
15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
13 Mar 2017
Appointment of Mr Andrew Lawrence Cereseto as a director on 21 February 2017
03 Jan 2017
Termination of appointment of Russell Clarke as a director on 3 January 2017
28 Oct 2016
Termination of appointment of Beverley Karen Fall as a director on 24 October 2016
...
... and 101 more events
15 Apr 2003
Annual return made up to 12/03/03
03 Feb 2003
Partial exemption accounts made up to 31 March 2002
16 Apr 2002
Annual return made up to 12/03/02
02 May 2001
Registered office changed on 02/05/01 from: unit 15 30 meadow lane loughborough leicestershire LE11 1JY
12 Mar 2001
Incorporation