EAST DURHAM PARTNERSHIP LIMITED
HORDEN, PETERLEE

Hellopages » County Durham » County Durham » SR8 4TQ

Company number 03055620
Status Active
Incorporation Date 11 May 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 KILBURN DRIVE, SEAVIEW INDUSTRIAL ESTATE, HORDEN, PETERLEE, COUNTY DURHAM, SR8 4TQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Termination of appointment of Sean Fulcher as a director on 31 August 2016; Annual return made up to 11 May 2016 no member list. The most likely internet sites of EAST DURHAM PARTNERSHIP LIMITED are www.eastdurhampartnership.co.uk, and www.east-durham-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. East Durham Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03055620. East Durham Partnership Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of East Durham Partnership Limited is 1 Kilburn Drive Seaview Industrial Estate Horden Peterlee County Durham Sr8 4tq. . HAWKRIDGE SMITH, Kay is a Director of the company. MCLOUGHLIN, John Thomas is a Director of the company. MCNICHOL, Mark John is a Director of the company. SHEPHERD, Frederick James is a Director of the company. Secretary BAILEY, Joan has been resigned. Secretary BARBOUR, Carol has been resigned. Secretary CARR, Stephen has been resigned. Secretary SMALLEY, John Richard has been resigned. Secretary WILLIAMS, Karen has been resigned. Secretary WILLIAMS, Karen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAILEY, Joan has been resigned. Director BARBOUR, Carol has been resigned. Director BURTON, Paul Frederick has been resigned. Director CARR, Stephen has been resigned. Director COOK, Lee has been resigned. Director FOXTON, Ellen Elizabeth has been resigned. Director FULCHER, Sean has been resigned. Director GRAHAM, John Sutton has been resigned. Director LAMB, Ronald has been resigned. Director LANGTHORNE, Ian has been resigned. Director MADDISON, Dennis has been resigned. Director MCNAY, John William has been resigned. Director MORRIS, Grahame Mark has been resigned. Director SMITH, Colin has been resigned. Director WILLIAMS, Karen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
HAWKRIDGE SMITH, Kay
Appointed Date: 10 May 2001
84 years old

Director
MCLOUGHLIN, John Thomas
Appointed Date: 28 March 2012
59 years old

Director
MCNICHOL, Mark John
Appointed Date: 28 March 2012
42 years old

Director
SHEPHERD, Frederick James
Appointed Date: 19 December 1996
81 years old

Resigned Directors

Secretary
BAILEY, Joan
Resigned: 17 July 2003
Appointed Date: 27 April 2000

Secretary
BARBOUR, Carol
Resigned: 27 April 2000
Appointed Date: 26 March 1998

Secretary
CARR, Stephen
Resigned: 28 March 2007
Appointed Date: 21 December 2005

Secretary
SMALLEY, John Richard
Resigned: 01 December 1996
Appointed Date: 11 May 1995

Secretary
WILLIAMS, Karen
Resigned: 21 December 2005
Appointed Date: 17 July 2003

Secretary
WILLIAMS, Karen
Resigned: 26 March 1998
Appointed Date: 10 April 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

Director
BAILEY, Joan
Resigned: 17 July 2003
Appointed Date: 11 May 1995
95 years old

Director
BARBOUR, Carol
Resigned: 10 May 2001
Appointed Date: 11 May 1995
77 years old

Director
BURTON, Paul Frederick
Resigned: 25 March 2015
Appointed Date: 23 April 2014
71 years old

Director
CARR, Stephen
Resigned: 24 March 2011
Appointed Date: 21 December 2005
70 years old

Director
COOK, Lee
Resigned: 26 March 2009
Appointed Date: 21 December 2005
38 years old

Director
FOXTON, Ellen Elizabeth
Resigned: 11 January 1996
Appointed Date: 11 May 1995
73 years old

Director
FULCHER, Sean
Resigned: 31 August 2016
Appointed Date: 20 April 2016
34 years old

Director
GRAHAM, John Sutton
Resigned: 27 April 2000
Appointed Date: 30 March 1999
80 years old

Director
LAMB, Ronald
Resigned: 30 March 1999
Appointed Date: 11 May 1995
98 years old

Director
LANGTHORNE, Ian
Resigned: 27 March 2013
Appointed Date: 17 July 2003
65 years old

Director
MADDISON, Dennis
Resigned: 29 January 2014
Appointed Date: 27 March 2008
73 years old

Director
MCNAY, John William
Resigned: 10 October 2014
Appointed Date: 23 April 2014
64 years old

Director
MORRIS, Grahame Mark
Resigned: 13 February 2012
Appointed Date: 25 March 2010
64 years old

Director
SMITH, Colin
Resigned: 17 July 2003
Appointed Date: 27 April 2000
91 years old

Director
WILLIAMS, Karen
Resigned: 21 December 2005
Appointed Date: 17 July 2003
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

EAST DURHAM PARTNERSHIP LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 31 July 2016
02 Sep 2016
Termination of appointment of Sean Fulcher as a director on 31 August 2016
19 May 2016
Annual return made up to 11 May 2016 no member list
06 May 2016
Appointment of Mr Sean Fulcher as a director on 20 April 2016
23 Mar 2016
Total exemption full accounts made up to 31 July 2015
...
... and 101 more events
25 Jul 1995
New director appointed
25 Jul 1995
New director appointed
25 Jul 1995
New director appointed
25 Jul 1995
Registered office changed on 25/07/95 from: 31 corsham street london N1 6DR
11 May 1995
Incorporation