DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 4NQ

Company number 04670561
Status Active
Incorporation Date 19 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPORTS & SOCIAL CENTRE MAIN ROAD, DANBURY, CHELMSFORD, ESSEX, ENGLAND, CM3 4NQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registered office address changed from The Sports & Social Centre Dawson Field Eves Corner Danbury Chelmsford Essex CM3 4NQ to Sports & Social Centre Main Road Danbury Chelmsford Essex CM3 4NQ on 2 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED are www.danburycommunityassociationtrust.co.uk, and www.danbury-community-association-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Danbury Community Association Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04670561. Danbury Community Association Trust Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Danbury Community Association Trust Limited is Sports Social Centre Main Road Danbury Chelmsford Essex England Cm3 4nq. . HOLLAND, Stephen Norman is a Secretary of the company. HOLLAND, Stephen Norman is a Director of the company. KING, Brian is a Director of the company. LOEBER, Kenneth James is a Director of the company. ROYLE, James David is a Director of the company. TURTLE, Ceri Lynn is a Director of the company. Secretary WILLIS, June has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIDGE, Janet Carol has been resigned. Director CHAPMAN, Trevor James has been resigned. Director DAVIES, Paul Ian has been resigned. Director GOODWIN, Barry Thomas has been resigned. Director GURLING, Jack has been resigned. Director HANSEN, Barry James has been resigned. Director JAMES, Kenneth has been resigned. Director LAD, Darren has been resigned. Director NEAL, Steven has been resigned. Director PRIDDY, Derek John has been resigned. Director RANSON, Ross Douglas has been resigned. Director REDMAN, Andrew James has been resigned. Director SLAUGHTER, Scott Michael has been resigned. Director WALTON, Robert Edward has been resigned. Director WEIR-EWING, Richard has been resigned. Director WOOD, Harry William has been resigned. Director WOOD, Michael Lawrence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HOLLAND, Stephen Norman
Appointed Date: 20 October 2008

Director
HOLLAND, Stephen Norman
Appointed Date: 29 March 2007
78 years old

Director
KING, Brian
Appointed Date: 08 September 2016
75 years old

Director
LOEBER, Kenneth James
Appointed Date: 24 February 2012
78 years old

Director
ROYLE, James David
Appointed Date: 19 February 2003
79 years old

Director
TURTLE, Ceri Lynn
Appointed Date: 22 March 2003
70 years old

Resigned Directors

Secretary
WILLIS, June
Resigned: 27 February 2008
Appointed Date: 19 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
BRIDGE, Janet Carol
Resigned: 21 August 2003
Appointed Date: 22 March 2003
82 years old

Director
CHAPMAN, Trevor James
Resigned: 15 February 2007
Appointed Date: 22 March 2003
75 years old

Director
DAVIES, Paul Ian
Resigned: 31 October 2011
Appointed Date: 20 October 2008
68 years old

Director
GOODWIN, Barry Thomas
Resigned: 25 November 2005
Appointed Date: 24 July 2003
89 years old

Director
GURLING, Jack
Resigned: 23 March 2009
Appointed Date: 22 March 2003
76 years old

Director
HANSEN, Barry James
Resigned: 11 July 2005
Appointed Date: 22 March 2003
82 years old

Director
JAMES, Kenneth
Resigned: 11 May 2009
Appointed Date: 11 July 2005
72 years old

Director
LAD, Darren
Resigned: 24 March 2010
Appointed Date: 29 March 2007
56 years old

Director
NEAL, Steven
Resigned: 22 March 2010
Appointed Date: 22 January 2004
74 years old

Director
PRIDDY, Derek John
Resigned: 08 September 2008
Appointed Date: 22 March 2003
93 years old

Director
RANSON, Ross Douglas
Resigned: 08 October 2010
Appointed Date: 20 October 2008
64 years old

Director
REDMAN, Andrew James
Resigned: 01 September 2006
Appointed Date: 23 February 2006
79 years old

Director
SLAUGHTER, Scott Michael
Resigned: 02 May 2004
Appointed Date: 22 May 2003
49 years old

Director
WALTON, Robert Edward
Resigned: 19 May 2006
Appointed Date: 19 February 2003
96 years old

Director
WEIR-EWING, Richard
Resigned: 10 June 2013
Appointed Date: 19 November 2009
74 years old

Director
WOOD, Harry William
Resigned: 10 September 2003
Appointed Date: 22 March 2003
86 years old

Director
WOOD, Michael Lawrence
Resigned: 22 April 2004
Appointed Date: 22 March 2003
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
02 Mar 2017
Registered office address changed from The Sports & Social Centre Dawson Field Eves Corner Danbury Chelmsford Essex CM3 4NQ to Sports & Social Centre Main Road Danbury Chelmsford Essex CM3 4NQ on 2 March 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Nov 2016
Director's details changed for Mrs. Ceri Lynn Turtle on 22 November 2016
22 Nov 2016
Director's details changed for James David Royle on 22 November 2016
...
... and 78 more events
07 Mar 2003
New director appointed
07 Mar 2003
Director resigned
07 Mar 2003
Secretary resigned
02 Mar 2003
Registered office changed on 02/03/03 from: the sports & social centre dawson field eves corner danbury chelmsford essex CM3 4NG
19 Feb 2003
Incorporation