THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED
WIMBOLDS TRAFFORD NATIONAL TENANTS RESOURCE CENTRE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH2 4JP

Company number 02648892
Status Active
Incorporation Date 25 September 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TRAFFORD HALL, INCE LANE, WIMBOLDS TRAFFORD, CHESTER, CH2 4JP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Nicholas William Doyle as a director on 21 March 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED are www.thenationalcommunitiesresourcecentre.co.uk, and www.the-national-communities-resource-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The National Communities Resource Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02648892. The National Communities Resource Centre Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of The National Communities Resource Centre Limited is Trafford Hall Ince Lane Wimbolds Trafford Chester Ch2 4jp. . POWER, Anne Elizabeth, Professor is a Secretary of the company. HAMILTON, Michael Arthur is a Director of the company. JARRETT, Margaret Calista is a Director of the company. MCCARTHY, Richard John is a Director of the company. POTTER, Emily Clare is a Director of the company. POWER, Anne Elizabeth, Professor is a Director of the company. ROGERS, Richard George, Lord is a Director of the company. SMITH, Geoffrey Paul is a Director of the company. SOUTER, Carole Lesley is a Director of the company. WHITE, Mary Josephine is a Director of the company. Secretary KNUTSON, Margy has been resigned. Director ABEL-SMITH, Brian, Professor has been resigned. Director BRADSHAW, Martin Clark has been resigned. Director BRITTON, Lynne Patricia has been resigned. Director BURROWS, Frances has been resigned. Director CARTER, Audrey Angela has been resigned. Director CHAPMAN, Peter Stuart has been resigned. Director DOYLE, Nicholas William has been resigned. Director DREW, Jacqueline Mary, Dr has been resigned. Director HARSLEY, Shirley has been resigned. Director HODGE, Henry has been resigned. Director JENKS, Maurice Arthur Brian, Sir has been resigned. Director JUDD, Frank Ashcroft, Rt. Hon. Lord has been resigned. Director KARN, Valerie Ann, Professor has been resigned. Director KNIGHT, Alan Paul, Dr has been resigned. Director OSHODI, Tim has been resigned. Director RIDDELL, John Charles Buchanan, Sir has been resigned. Director RIDLEY, Paula Frances Cooper has been resigned. Director SAINSBURY, Alexander John has been resigned. Director SHADBOLT, Elizabeth has been resigned. Director SHUKUR, Afsana has been resigned. Director SLACK, Timothy Willatt has been resigned. Director TODD, Alexander Henry, Dr has been resigned. Director WHITELEY, Cliff has been resigned. Director WYLER, Stephen Adam has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
POWER, Anne Elizabeth, Professor
Appointed Date: 30 October 1995

Director
HAMILTON, Michael Arthur
Appointed Date: 15 June 2016
76 years old

Director
JARRETT, Margaret Calista
Appointed Date: 18 June 2013
66 years old

Director
MCCARTHY, Richard John
Appointed Date: 11 September 2012
67 years old

Director
POTTER, Emily Clare
Appointed Date: 13 March 2013
40 years old

Director
POWER, Anne Elizabeth, Professor
Appointed Date: 01 October 1992
84 years old

Director
ROGERS, Richard George, Lord
Appointed Date: 25 September 1991
92 years old

Director
SMITH, Geoffrey Paul
Appointed Date: 04 March 2004
71 years old

Director
SOUTER, Carole Lesley
Appointed Date: 17 December 2013
68 years old

Director
WHITE, Mary Josephine
Appointed Date: 30 September 2001
76 years old

Resigned Directors

Secretary
KNUTSON, Margy
Resigned: 30 October 1995
Appointed Date: 25 September 1991

Director
ABEL-SMITH, Brian, Professor
Resigned: 01 March 1996
Appointed Date: 25 September 1991
98 years old

Director
BRADSHAW, Martin Clark
Resigned: 23 January 1996
Appointed Date: 01 October 1992
90 years old

Director
BRITTON, Lynne Patricia
Resigned: 03 May 2006
Appointed Date: 17 December 1998
72 years old

Director
BURROWS, Frances
Resigned: 14 July 2003
Appointed Date: 17 December 1998
66 years old

Director
CARTER, Audrey Angela
Resigned: 17 December 1998
Appointed Date: 21 April 1994
66 years old

Director
CHAPMAN, Peter Stuart
Resigned: 09 December 2009
Appointed Date: 25 September 1991
81 years old

Director
DOYLE, Nicholas William
Resigned: 21 March 2017
Appointed Date: 17 February 2010
59 years old

Director
DREW, Jacqueline Mary, Dr
Resigned: 18 June 2012
Appointed Date: 03 October 2006
69 years old

Director
HARSLEY, Shirley
Resigned: 21 January 1997
Appointed Date: 04 May 1995
89 years old

Director
HODGE, Henry
Resigned: 14 May 1997
Appointed Date: 25 September 1991
81 years old

Director
JENKS, Maurice Arthur Brian, Sir
Resigned: 02 October 2004
Appointed Date: 21 April 1994
91 years old

Director
JUDD, Frank Ashcroft, Rt. Hon. Lord
Resigned: 21 April 1994
Appointed Date: 01 October 1992
90 years old

Director
KARN, Valerie Ann, Professor
Resigned: 19 October 1993
Appointed Date: 01 October 1992
86 years old

Director
KNIGHT, Alan Paul, Dr
Resigned: 29 June 2011
Appointed Date: 08 July 2010
61 years old

Director
OSHODI, Tim
Resigned: 26 January 2007
Appointed Date: 11 September 2002
59 years old

Director
RIDDELL, John Charles Buchanan, Sir
Resigned: 06 February 2002
Appointed Date: 01 October 1992
91 years old

Director
RIDLEY, Paula Frances Cooper
Resigned: 10 September 2013
Appointed Date: 13 December 2007
81 years old

Director
SAINSBURY, Alexander John
Resigned: 17 December 2009
Appointed Date: 13 March 2006
57 years old

Director
SHADBOLT, Elizabeth
Resigned: 27 March 2015
Appointed Date: 13 December 2007
55 years old

Director
SHUKUR, Afsana
Resigned: 09 December 2009
Appointed Date: 30 September 2002
57 years old

Director
SLACK, Timothy Willatt
Resigned: 22 November 2008
Appointed Date: 25 September 1991
97 years old

Director
TODD, Alexander Henry, Dr
Resigned: 15 September 2003
Appointed Date: 04 September 1997
85 years old

Director
WHITELEY, Cliff
Resigned: 14 July 2003
Appointed Date: 04 May 1995
82 years old

Director
WYLER, Stephen Adam
Resigned: 16 July 2012
Appointed Date: 11 March 2009
69 years old

Persons With Significant Control

Professor Anne Elizabeth Power
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED Events

03 Apr 2017
Termination of appointment of Nicholas William Doyle as a director on 21 March 2017
07 Jan 2017
Group of companies' accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
21 Jun 2016
Appointment of Mr Michael Arthur Hamilton as a director on 15 June 2016
26 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 114 more events
30 Nov 1992
Annual return made up to 25/09/92

25 Nov 1992
Company name changed national housing and tenant reso urce centre LIMITED\certificate issued on 26/11/92
27 Jan 1992
Company name changed national housing & tenant traini ng centre LIMITED\certificate issued on 28/01/92
20 Jan 1992
Accounting reference date notified as 31/03

25 Sep 1991
Incorporation

THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED Charges

30 June 2005
Second charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Accent Foundations Limited
Description: Trafford hall ince lane wimbolds trafford chester.
30 June 2005
First charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Trafford hall ince lane wimbolds trafford chester t/n…
9 January 1995
Legal charge
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: The Secretary of State for the Enviroment
Description: Trafford hall wimbolds cheshire.