FAIRFORD COMMUNITY CENTRE LIMITED
FAIRFORD

Hellopages » Gloucestershire » Cotswold » GL7 4AF

Company number 04625810
Status Active
Incorporation Date 30 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGH STREET, HIGH STREET, FAIRFORD, GLOUCESTERSHIRE, GL7 4AF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Appointment of Mr Jonathan Lund Hill as a director on 6 October 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of FAIRFORD COMMUNITY CENTRE LIMITED are www.fairfordcommunitycentre.co.uk, and www.fairford-community-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Fairford Community Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04625810. Fairford Community Centre Limited has been working since 30 December 2002. The present status of the company is Active. The registered address of Fairford Community Centre Limited is High Street High Street Fairford Gloucestershire Gl7 4af. . BISHOP, Frances Margaret is a Secretary of the company. BENZIE, Alexander Stewart, Dr is a Director of the company. BISHOP, Frances Margaret is a Director of the company. BOWEN, Janet Anne is a Director of the company. GODSAL, Michael Francis is a Director of the company. HILL, Jonathan Lund is a Director of the company. HOBSON, Alison Mary is a Director of the company. JONES, Sylvia is a Director of the company. MILES, Andrena Margaret is a Director of the company. READ, Robert John is a Director of the company. SANFORD, Jennifer Anne is a Director of the company. WILLIS, Gerald Edward, Air Vice Marshal is a Director of the company. Secretary COLLYER, Jennifer Mary has been resigned. Director BERRY, Malcolm Albert has been resigned. Director CUSACK, Joseph Peter has been resigned. Director FLATMAN, Sydney Francis has been resigned. Director FRANK, James Bremridge has been resigned. Director HARWOOD, Martin John has been resigned. Director HAWKES, Jane Mary has been resigned. Director HING, Trevor Joseph has been resigned. Director JONES, Maurice Andrew Henry has been resigned. Director MARTIN, Vivienne has been resigned. Director MORGAN, John Joseph has been resigned. Director MOWAT, Timothy Richard has been resigned. Director NELMES, David George has been resigned. Director PATON, Suzanne Ruth has been resigned. Director PRICE, William Ivor has been resigned. Director ROBERTS, Christine Ann has been resigned. Director TAILFORD, Quentin has been resigned. Director TOMS, Margaret Kathleen has been resigned. Director WHITBREAD, Jean has been resigned. Director WINNEY, Robert Charles has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BISHOP, Frances Margaret
Appointed Date: 14 October 2010

Director
BENZIE, Alexander Stewart, Dr
Appointed Date: 09 June 2004
78 years old

Director
BISHOP, Frances Margaret
Appointed Date: 30 December 2002
91 years old

Director
BOWEN, Janet Anne
Appointed Date: 17 June 2013
80 years old

Director
GODSAL, Michael Francis
Appointed Date: 08 December 2011
89 years old

Director
HILL, Jonathan Lund
Appointed Date: 06 October 2016
75 years old

Director
HOBSON, Alison Mary
Appointed Date: 27 June 2014
76 years old

Director
JONES, Sylvia
Appointed Date: 10 January 2013
89 years old

Director
MILES, Andrena Margaret
Appointed Date: 15 May 2003
56 years old

Director
READ, Robert John
Appointed Date: 15 May 2003
83 years old

Director
SANFORD, Jennifer Anne
Appointed Date: 01 July 2012
76 years old

Director
WILLIS, Gerald Edward, Air Vice Marshal
Appointed Date: 01 March 2007
75 years old

Resigned Directors

Secretary
COLLYER, Jennifer Mary
Resigned: 14 October 2010
Appointed Date: 30 December 2002

Director
BERRY, Malcolm Albert
Resigned: 21 March 2007
Appointed Date: 15 May 2003
78 years old

Director
CUSACK, Joseph Peter
Resigned: 03 May 2012
Appointed Date: 03 November 2008
57 years old

Director
FLATMAN, Sydney Francis
Resigned: 29 October 2012
Appointed Date: 02 December 2010
78 years old

Director
FRANK, James Bremridge
Resigned: 08 April 2010
Appointed Date: 22 July 2009
60 years old

Director
HARWOOD, Martin John
Resigned: 15 June 2015
Appointed Date: 03 May 2012
90 years old

Director
HAWKES, Jane Mary
Resigned: 24 June 2013
Appointed Date: 30 December 2002
81 years old

Director
HING, Trevor Joseph
Resigned: 15 May 2003
Appointed Date: 30 December 2002
75 years old

Director
JONES, Maurice Andrew Henry
Resigned: 17 June 2013
Appointed Date: 02 June 2011
83 years old

Director
MARTIN, Vivienne
Resigned: 23 March 2009
Appointed Date: 06 June 2005
68 years old

Director
MORGAN, John Joseph
Resigned: 31 March 2009
Appointed Date: 14 May 2007
60 years old

Director
MOWAT, Timothy Richard
Resigned: 01 March 2007
Appointed Date: 30 December 2002
79 years old

Director
NELMES, David George
Resigned: 01 March 2007
Appointed Date: 15 May 2003
74 years old

Director
PATON, Suzanne Ruth
Resigned: 02 June 2011
Appointed Date: 08 June 2009
58 years old

Director
PRICE, William Ivor
Resigned: 14 May 2007
Appointed Date: 15 May 2003
94 years old

Director
ROBERTS, Christine Ann
Resigned: 02 June 2011
Appointed Date: 30 December 2002
77 years old

Director
TAILFORD, Quentin
Resigned: 09 June 2004
Appointed Date: 30 December 2002
65 years old

Director
TOMS, Margaret Kathleen
Resigned: 09 June 2004
Appointed Date: 15 May 2003
87 years old

Director
WHITBREAD, Jean
Resigned: 10 June 2010
Appointed Date: 08 June 2009
74 years old

Director
WINNEY, Robert Charles
Resigned: 02 June 2011
Appointed Date: 08 July 2010
94 years old

FAIRFORD COMMUNITY CENTRE LIMITED Events

17 Jan 2017
Confirmation statement made on 30 December 2016 with updates
04 Jan 2017
Appointment of Mr Jonathan Lund Hill as a director on 6 October 2016
05 Jul 2016
Total exemption full accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 30 December 2015 no member list
20 Jan 2016
Termination of appointment of Martin John Harwood as a director on 15 June 2015
...
... and 74 more events
05 Mar 2004
New director appointed
05 Mar 2004
New director appointed
05 Mar 2004
Director resigned
07 Jan 2004
Accounting reference date extended from 31/12/03 to 31/03/04
30 Dec 2002
Incorporation