NORTH EASTERN DERBYSHIRE BUSINESS DEVELOPMENTS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8ND

Company number 02844859
Status Active
Incorporation Date 16 August 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMMERCE HOUSE MILLENNIUM WAY, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, ENGLAND, S41 8ND
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA to Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd on 28 February 2017; Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of NORTH EASTERN DERBYSHIRE BUSINESS DEVELOPMENTS LIMITED are www.northeasternderbyshirebusinessdevelopments.co.uk, and www.north-eastern-derbyshire-business-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. North Eastern Derbyshire Business Developments Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02844859. North Eastern Derbyshire Business Developments Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of North Eastern Derbyshire Business Developments Limited is Commerce House Millennium Way Dunston Road Chesterfield Derbyshire England S41 8nd. . DEXTER, Lesley Finvola is a Secretary of the company. HORSLEY, Andrew Frank is a Director of the company. KNOWLES, Scott is a Director of the company. THOMAS, Laurie Aletia is a Director of the company. WESTRAY-CHAPMAN, Allison Mary is a Director of the company. Secretary BROWN, Paul has been resigned. Secretary KIRBY, Stanley has been resigned. Secretary MARSHALL, Irene has been resigned. Secretary NORMAN, David Oswald has been resigned. Secretary ROBINSON, Pamela Yvonne has been resigned. Director ALMOND, Stuart Monteith has been resigned. Director ARCHER, Edwina Audrey has been resigned. Director BOOTHROYD, Ian David has been resigned. Director BOYLE, Shay has been resigned. Director COWCHER, David George has been resigned. Director CROWSON, Paul Charles has been resigned. Director ECCLES, David Edward has been resigned. Director FORTON, Sharon has been resigned. Director FOTHERBY, John Richard has been resigned. Director FOTHERBY, John Richard has been resigned. Director GOUCHER, Glenys has been resigned. Director HACKETT, Paul Nicholas has been resigned. Director HONEYBUN, Dianne has been resigned. Director HOPKINSON, Kevin Raymond has been resigned. Director HORNER, Michael James has been resigned. Director JESSOP, Peter Derek has been resigned. Director JOHNSON, Barry has been resigned. Director MEADOWS, David Henry has been resigned. Director MOORE, James Howlett has been resigned. Director MOORE, James Howlett has been resigned. Director SHAW, David Roland has been resigned. Director SPURR, Phillip Stephen has been resigned. Director STRUTT, Bernard has been resigned. Director TIPPLE, Anne Lesley has been resigned. Director WHITTAKER, Gillian Elizabeth has been resigned. Director WILDING, Gordon David has been resigned. Director WRIGHTSON, Everett John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DEXTER, Lesley Finvola
Appointed Date: 02 December 2015

Director
HORSLEY, Andrew Frank
Appointed Date: 03 September 2012
57 years old

Director
KNOWLES, Scott
Appointed Date: 02 December 2015
53 years old

Director
THOMAS, Laurie Aletia
Appointed Date: 09 June 2011
52 years old

Director
WESTRAY-CHAPMAN, Allison Mary
Appointed Date: 08 December 2014
63 years old

Resigned Directors

Secretary
BROWN, Paul
Resigned: 03 July 2015
Appointed Date: 02 November 2013

Secretary
KIRBY, Stanley
Resigned: 29 February 1996
Appointed Date: 16 August 1993

Secretary
MARSHALL, Irene
Resigned: 01 November 2013
Appointed Date: 25 March 2004

Secretary
NORMAN, David Oswald
Resigned: 23 February 2001
Appointed Date: 01 March 1996

Secretary
ROBINSON, Pamela Yvonne
Resigned: 25 March 2004
Appointed Date: 23 February 2001

Director
ALMOND, Stuart Monteith
Resigned: 30 March 2001
Appointed Date: 16 August 1993
80 years old

Director
ARCHER, Edwina Audrey
Resigned: 02 December 2008
Appointed Date: 24 June 2004
62 years old

Director
BOOTHROYD, Ian David
Resigned: 07 June 2005
Appointed Date: 07 April 1995
72 years old

Director
BOYLE, Shay
Resigned: 08 December 2014
Appointed Date: 07 June 2005
76 years old

Director
COWCHER, David George
Resigned: 15 June 2015
Appointed Date: 10 May 2007
71 years old

Director
CROWSON, Paul Charles
Resigned: 12 August 2008
Appointed Date: 07 June 2005
59 years old

Director
ECCLES, David Edward
Resigned: 28 August 2012
Appointed Date: 12 August 2008
70 years old

Director
FORTON, Sharon
Resigned: 26 August 2005
Appointed Date: 25 March 2004
64 years old

Director
FOTHERBY, John Richard
Resigned: 25 March 2004
Appointed Date: 17 May 2001
79 years old

Director
FOTHERBY, John Richard
Resigned: 15 May 1997
Appointed Date: 07 April 1995
79 years old

Director
GOUCHER, Glenys
Resigned: 23 February 2001
Appointed Date: 16 August 1993
77 years old

Director
HACKETT, Paul Nicholas
Resigned: 28 August 2012
Appointed Date: 10 June 2010
54 years old

Director
HONEYBUN, Dianne
Resigned: 10 May 2007
Appointed Date: 08 December 2005
61 years old

Director
HOPKINSON, Kevin Raymond
Resigned: 05 December 2013
Appointed Date: 03 September 2012
56 years old

Director
HORNER, Michael James
Resigned: 17 December 1998
Appointed Date: 16 August 1993
79 years old

Director
JESSOP, Peter Derek
Resigned: 10 May 2007
Appointed Date: 24 June 2004
79 years old

Director
JOHNSON, Barry
Resigned: 25 March 2004
Appointed Date: 12 July 2001
93 years old

Director
MEADOWS, David Henry
Resigned: 25 March 2004
Appointed Date: 06 September 2001
64 years old

Director
MOORE, James Howlett
Resigned: 03 December 2009
Appointed Date: 10 May 2007
77 years old

Director
MOORE, James Howlett
Resigned: 25 March 2004
Appointed Date: 06 September 2001
77 years old

Director
SHAW, David Roland
Resigned: 06 September 2001
Appointed Date: 16 August 1993
77 years old

Director
SPURR, Phillip Stephen
Resigned: 10 June 2010
Appointed Date: 12 August 2008
55 years old

Director
STRUTT, Bernard
Resigned: 05 August 2007
Appointed Date: 07 April 1995
77 years old

Director
TIPPLE, Anne Lesley
Resigned: 25 March 2004
Appointed Date: 07 April 1995
71 years old

Director
WHITTAKER, Gillian Elizabeth
Resigned: 07 June 2005
Appointed Date: 25 March 2004
54 years old

Director
WILDING, Gordon David
Resigned: 08 June 1998
Appointed Date: 16 August 1993
78 years old

Director
WRIGHTSON, Everett John
Resigned: 10 May 2007
Appointed Date: 24 June 2004
73 years old

NORTH EASTERN DERBYSHIRE BUSINESS DEVELOPMENTS LIMITED Events

28 Feb 2017
Registered office address changed from Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA to Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd on 28 February 2017
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
16 Aug 2016
Full accounts made up to 31 March 2016
22 Dec 2015
Appointment of Ms Lesley Finvola Dexter as a secretary on 2 December 2015
22 Dec 2015
Appointment of Mr Scott Knowles as a director on 2 December 2015
...
... and 117 more events
24 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1995
Accounts for a small company made up to 31 March 1994

23 Aug 1994
Annual return made up to 16/08/94

14 Oct 1993
Accounting reference date notified as 31/03

16 Aug 1993
Incorporation