SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6FA
Company number 03615414
Status Active
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address QUAKERS COPPICE, CREWE GATES FARM INDUSTRIAL ESTATE, CREWE, CHESHIRE, CW1 6FA
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Director's details changed for Mr John Edwards on 8 August 2016. The most likely internet sites of SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED are www.supportedcommunitybusinessspecialneeds.co.uk, and www.supported-community-business-special-needs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Supported Community Business Special Needs Limited is a Private Limited Company. The company registration number is 03615414. Supported Community Business Special Needs Limited has been working since 13 August 1998. The present status of the company is Active. The registered address of Supported Community Business Special Needs Limited is Quakers Coppice Crewe Gates Farm Industrial Estate Crewe Cheshire Cw1 6fa. . EDWARDS, John is a Director of the company. HARRALL, Jeffrey Charles is a Director of the company. LEWIS, Paul is a Director of the company. MILLS, Colin Bryan is a Director of the company. WALTON, Richard Peter Brian is a Director of the company. WALTON, Susan Patricia is a Director of the company. XIOUROUPPA, Anne Marie is a Director of the company. Secretary COUPLAND, Gillian Audrey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRERETON, Brenda has been resigned. Director BROGAN, Thomas Patrick has been resigned. Director CARD, Michael Austin has been resigned. Director COUPLAND, John Adrian has been resigned. Director EDWARDS, Denise Carol has been resigned. Director HASSALL, Mark Anthony has been resigned. Director HERRIMAN, George William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MELLOR, Raymond has been resigned. Director NEED, Frederick John has been resigned. Director NEED, Paul has been resigned. Director NIELD, Marshall John Robert, Councillor has been resigned. Director SCOTT, Mark James has been resigned. Director WALKER, David has been resigned. Director WALTON, Susan Patricia has been resigned. Director WHITE, Gary George has been resigned. The company operates in "Packaging activities".


Current Directors

Director
EDWARDS, John
Appointed Date: 01 March 2010
68 years old

Director
HARRALL, Jeffrey Charles
Appointed Date: 01 March 2012
82 years old

Director
LEWIS, Paul
Appointed Date: 11 April 2013
65 years old

Director
MILLS, Colin Bryan
Appointed Date: 14 August 2008
64 years old

Director
WALTON, Richard Peter Brian
Appointed Date: 25 June 2013
78 years old

Director
WALTON, Susan Patricia
Appointed Date: 25 June 2013
75 years old

Director
XIOUROUPPA, Anne Marie
Appointed Date: 14 April 2015
54 years old

Resigned Directors

Secretary
COUPLAND, Gillian Audrey
Resigned: 01 March 2013
Appointed Date: 13 August 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

Director
BRERETON, Brenda
Resigned: 31 October 2014
Appointed Date: 11 April 2013
74 years old

Director
BROGAN, Thomas Patrick
Resigned: 06 December 2011
Appointed Date: 13 August 1998
82 years old

Director
CARD, Michael Austin
Resigned: 01 March 2013
Appointed Date: 13 August 1998
75 years old

Director
COUPLAND, John Adrian
Resigned: 01 March 2013
Appointed Date: 13 August 1998
78 years old

Director
EDWARDS, Denise Carol
Resigned: 31 December 2013
Appointed Date: 01 March 2010
67 years old

Director
HASSALL, Mark Anthony
Resigned: 24 November 2014
Appointed Date: 25 June 2013
61 years old

Director
HERRIMAN, George William
Resigned: 19 September 2005
Appointed Date: 18 June 2001
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

Director
MELLOR, Raymond
Resigned: 27 November 2006
Appointed Date: 13 August 2002
69 years old

Director
NEED, Frederick John
Resigned: 25 May 2000
Appointed Date: 13 August 1998
82 years old

Director
NEED, Paul
Resigned: 24 September 2003
Appointed Date: 18 June 2001
61 years old

Director
NIELD, Marshall John Robert, Councillor
Resigned: 31 July 2003
Appointed Date: 10 November 1999
74 years old

Director
SCOTT, Mark James
Resigned: 04 October 2009
Appointed Date: 03 August 2007
56 years old

Director
WALKER, David
Resigned: 23 July 1999
Appointed Date: 13 August 1998
74 years old

Director
WALTON, Susan Patricia
Resigned: 30 April 2009
Appointed Date: 04 August 2007
75 years old

Director
WHITE, Gary George
Resigned: 23 October 2014
Appointed Date: 25 June 2013
60 years old

Persons With Significant Control

Mr Colin Bryan Mills
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED Events

27 Oct 2016
Total exemption full accounts made up to 31 August 2016
22 Aug 2016
Confirmation statement made on 13 August 2016 with updates
16 Aug 2016
Director's details changed for Mr John Edwards on 8 August 2016
07 Jan 2016
Total exemption full accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

...
... and 81 more events
19 Aug 1998
New secretary appointed
19 Aug 1998
Registered office changed on 19/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Aug 1998
Director resigned
19 Aug 1998
Secretary resigned
13 Aug 1998
Incorporation