DOUGLAS MCMINN CENTRE LIMITED(THE)
BUCKS

Hellopages » Buckinghamshire » Chiltern » HP5 1DG

Company number 01368419
Status Active
Incorporation Date 15 May 1978
Company Type Private Limited Company
Address EAST ST, CHESHAM, BUCKS, HP5 1DG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOUGLAS MCMINN CENTRE LIMITED(THE) are www.douglasmcminncentre.co.uk, and www.douglas-mcminn-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Douglas Mcminn Centre Limited The is a Private Limited Company. The company registration number is 01368419. Douglas Mcminn Centre Limited The has been working since 15 May 1978. The present status of the company is Active. The registered address of Douglas Mcminn Centre Limited The is East St Chesham Bucks Hp5 1dg. . BIRBECK, Frank is a Director of the company. CROMPTON, Vincent is a Director of the company. HILL, Patricia is a Director of the company. HOLDSWORTH, Mark is a Director of the company. REYNOLDS, Sally Ann is a Director of the company. STEEL, Linda is a Director of the company. Secretary TELFORD, Jacqueline Ursula has been resigned. Director DOLLING, John has been resigned. Director ENGLAND, Redvers Basil Charles has been resigned. Director HERITAGE, John Langdon has been resigned. Director MARSHALL, Sonia has been resigned. Director MIDDLETON, Alan Leonard has been resigned. Director SANDERS, Nina Lorna has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BIRBECK, Frank
Appointed Date: 15 March 2010
86 years old

Director
CROMPTON, Vincent
Appointed Date: 07 November 2012
86 years old

Director
HILL, Patricia
Appointed Date: 07 November 2012
73 years old

Director
HOLDSWORTH, Mark
Appointed Date: 07 November 2012
50 years old

Director
REYNOLDS, Sally Ann
Appointed Date: 16 July 2007
90 years old

Director
STEEL, Linda
Appointed Date: 15 March 2010
80 years old

Resigned Directors

Secretary
TELFORD, Jacqueline Ursula
Resigned: 30 April 2015

Director
DOLLING, John
Resigned: 28 February 2007
94 years old

Director
ENGLAND, Redvers Basil Charles
Resigned: 14 July 1997
101 years old

Director
HERITAGE, John Langdon
Resigned: 28 December 2002
Appointed Date: 26 February 1998
93 years old

Director
MARSHALL, Sonia
Resigned: 11 September 2013
Appointed Date: 07 November 2012
51 years old

Director
MIDDLETON, Alan Leonard
Resigned: 15 March 2010
Appointed Date: 16 July 2007
79 years old

Director
SANDERS, Nina Lorna
Resigned: 07 October 1996
109 years old

Persons With Significant Control

Mrs Sally Ann Reynolds
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Steel
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Birbeck
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOUGLAS MCMINN CENTRE LIMITED(THE) Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

09 Jul 2015
Termination of appointment of Jacqueline Ursula Telford as a secretary on 30 April 2015
...
... and 76 more events
05 Oct 1987
Full accounts made up to 31 May 1987

05 Oct 1987
Return made up to 09/09/87; full list of members

27 Dec 1986
Full accounts made up to 31 May 1986

27 Dec 1986
Return made up to 27/08/86; full list of members

18 Jun 1986
New secretary appointed