THE DRACAENA CENTRE LTD
FALMOUTH FALMOUTH YOUTH CLUB LIMITED

Hellopages » Cornwall » Cornwall » TR11 2ES

Company number 05237220
Status Active
Incorporation Date 21 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE DRACAENA CENTRE, DRACAENA AVENUE, FALMOUTH, CORNWALL, TR11 2ES
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education, 93120 - Activities of sport clubs, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Gerald William Chin Quee as a director on 27 July 2016; Confirmation statement made on 21 September 2016 with updates; Appointment of Miss Michelle Davey as a director on 1 July 2016. The most likely internet sites of THE DRACAENA CENTRE LTD are www.thedracaenacentre.co.uk, and www.the-dracaena-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Falmouth Town Rail Station is 1.3 miles; to Falmouth Docks Rail Station is 1.5 miles; to Truro Rail Station is 7.1 miles; to Redruth Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Dracaena Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05237220. The Dracaena Centre Ltd has been working since 21 September 2004. The present status of the company is Active. The registered address of The Dracaena Centre Ltd is The Dracaena Centre Dracaena Avenue Falmouth Cornwall Tr11 2es. . MAY, Richard John is a Secretary of the company. CHAPPEL, June is a Director of the company. DAVEY, Michelle is a Director of the company. FEARN, Stuart Robert is a Director of the company. GRANT, Gillian Ann is a Director of the company. OHLY, Christopher John is a Director of the company. SMITH, Christopher Stanley Francis is a Director of the company. TRENCHARD, Lesley Anne is a Director of the company. WYATT, Paul Robert is a Director of the company. Secretary TRENCHARD, Lesley Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ACTON, Jane has been resigned. Director BODY, Ivor John has been resigned. Director BONNEY, Roger John has been resigned. Director CHAPPELL, Grenville has been resigned. Director CHIN QUEE, Gerald William has been resigned. Director COURAGE, Luke John has been resigned. Director JENNER, Clifford William has been resigned. Director KERRIDGE, Judith Ann has been resigned. Director KITTS, Alun Charles has been resigned. Director LAMBKIN, Kay Doris has been resigned. Director MITCHELL, Deborah Jane has been resigned. Director MITCHELL, Deborah Jane has been resigned. Director OFFORD, Alan has been resigned. Director OFFORD, Sue has been resigned. Director OHLY, Christopher John has been resigned. Director REYNOLDS, Michael David has been resigned. Director STERRATT, David Andrew, Dr has been resigned. Director STEWART, Brian Victor has been resigned. Director WENGRADT, Marcia Helen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sports and recreation education".


Current Directors

Secretary
MAY, Richard John
Appointed Date: 22 May 2013

Director
CHAPPEL, June
Appointed Date: 14 October 2004
75 years old

Director
DAVEY, Michelle
Appointed Date: 01 July 2016
61 years old

Director
FEARN, Stuart Robert
Appointed Date: 14 October 2004
78 years old

Director
GRANT, Gillian Ann
Appointed Date: 01 July 2016
81 years old

Director
OHLY, Christopher John
Appointed Date: 13 January 2011
76 years old

Director
SMITH, Christopher Stanley Francis
Appointed Date: 14 October 2004
73 years old

Director
TRENCHARD, Lesley Anne
Appointed Date: 09 September 2010
71 years old

Director
WYATT, Paul Robert
Appointed Date: 04 July 2012
79 years old

Resigned Directors

Secretary
TRENCHARD, Lesley Anne
Resigned: 15 July 2009
Appointed Date: 14 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Director
ACTON, Jane
Resigned: 19 January 2006
Appointed Date: 14 October 2004
65 years old

Director
BODY, Ivor John
Resigned: 07 September 2010
Appointed Date: 14 October 2004
67 years old

Director
BONNEY, Roger John
Resigned: 20 September 2006
Appointed Date: 14 October 2004
79 years old

Director
CHAPPELL, Grenville
Resigned: 18 May 2011
Appointed Date: 09 September 2010
76 years old

Director
CHIN QUEE, Gerald William
Resigned: 27 July 2016
Appointed Date: 14 October 2004
71 years old

Director
COURAGE, Luke John
Resigned: 24 October 2005
Appointed Date: 14 October 2004
48 years old

Director
JENNER, Clifford William
Resigned: 14 November 2010
Appointed Date: 11 August 2009
86 years old

Director
KERRIDGE, Judith Ann
Resigned: 29 July 2015
Appointed Date: 04 July 2012
83 years old

Director
KITTS, Alun Charles
Resigned: 11 May 2006
Appointed Date: 14 October 2004
61 years old

Director
LAMBKIN, Kay Doris
Resigned: 10 June 2009
Appointed Date: 14 October 2004
79 years old

Director
MITCHELL, Deborah Jane
Resigned: 23 May 2013
Appointed Date: 06 July 2011
64 years old

Director
MITCHELL, Deborah Jane
Resigned: 17 July 2013
Appointed Date: 09 September 2010
64 years old

Director
OFFORD, Alan
Resigned: 06 July 2011
Appointed Date: 09 September 2010
75 years old

Director
OFFORD, Sue
Resigned: 06 July 2011
Appointed Date: 09 September 2010
68 years old

Director
OHLY, Christopher John
Resigned: 30 September 2006
Appointed Date: 14 October 2004
76 years old

Director
REYNOLDS, Michael David
Resigned: 15 April 2016
Appointed Date: 06 July 2011
64 years old

Director
STERRATT, David Andrew, Dr
Resigned: 07 September 2010
Appointed Date: 14 October 2004
72 years old

Director
STEWART, Brian Victor
Resigned: 02 February 2009
Appointed Date: 14 October 2004
72 years old

Director
WENGRADT, Marcia Helen
Resigned: 07 September 2010
Appointed Date: 14 October 2004
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Mr Christopher John Ohly
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

THE DRACAENA CENTRE LTD Events

15 Mar 2017
Termination of appointment of Gerald William Chin Quee as a director on 27 July 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
04 Jul 2016
Appointment of Miss Michelle Davey as a director on 1 July 2016
04 Jul 2016
Appointment of Mrs Gillian Ann Grant as a director on 1 July 2016
04 Jul 2016
Termination of appointment of Judith Ann Kerridge as a director on 29 July 2015
...
... and 84 more events
06 Jun 2005
New director appointed
06 Jun 2005
New director appointed
06 Jun 2005
New director appointed
06 Jun 2005
New secretary appointed
21 Sep 2004
Incorporation

THE DRACAENA CENTRE LTD Charges

26 August 2014
Charge code 0523 7220 0001
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: The English Sports Council
Description: The dracaena centre, dracaena avenue, flamouth, cornwall.