HOPE CENTRE, COVENTRY LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV1 5LF

Company number 04879548
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address THE HOPE CENTRE, VAUXHALL STREET, COVENTRY, CV1 5LF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Gavin Stuart Kibble on 14 February 2017; Director's details changed for Mr Andrew Martin Edmiston on 14 February 2017; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of HOPE CENTRE, COVENTRY LTD are www.hopecentrecoventry.co.uk, and www.hope-centre-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Hope Centre Coventry Ltd is a Private Limited Company. The company registration number is 04879548. Hope Centre Coventry Ltd has been working since 27 August 2003. The present status of the company is Active. The registered address of Hope Centre Coventry Ltd is The Hope Centre Vauxhall Street Coventry Cv1 5lf. . KIBBLE, Gavin Stuart is a Secretary of the company. EDMISTON, Andrew Martin is a Director of the company. KIBBLE, Gavin Stuart is a Director of the company. SMITH, Sam is a Director of the company. SPICER, Gary Paul is a Director of the company. WATT, William Fraser is a Director of the company. WYKES, Yvonne is a Director of the company. Secretary KAY, Amanda Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GODLEY, Paul Raymond has been resigned. Director HIRD, Nevin Albert has been resigned. Director HUGHES, Anthony James has been resigned. Director JONES, David Edward has been resigned. Director KAY, Amanda Ann has been resigned. Director PATTERSON, John Charles Alexander, Rev has been resigned. Director PATTERSON, Margaret Lorreene has been resigned. Director SANDHU, Nirmal Jonathan has been resigned. Director WATTIS, Matthew Henry James has been resigned. Director WILLIAMS, Garry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
KIBBLE, Gavin Stuart
Appointed Date: 01 February 2010

Director
EDMISTON, Andrew Martin
Appointed Date: 06 April 2009
56 years old

Director
KIBBLE, Gavin Stuart
Appointed Date: 26 June 2007
61 years old

Director
SMITH, Sam
Appointed Date: 26 November 2015
37 years old

Director
SPICER, Gary Paul
Appointed Date: 06 April 2009
63 years old

Director
WATT, William Fraser
Appointed Date: 30 September 2009
75 years old

Director
WYKES, Yvonne
Appointed Date: 26 November 2015
53 years old

Resigned Directors

Secretary
KAY, Amanda Ann
Resigned: 28 October 2009
Appointed Date: 23 September 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 September 2003
Appointed Date: 27 August 2003

Director
GODLEY, Paul Raymond
Resigned: 24 January 2014
Appointed Date: 06 April 2009
59 years old

Director
HIRD, Nevin Albert
Resigned: 20 June 2016
Appointed Date: 15 February 2011
65 years old

Director
HUGHES, Anthony James
Resigned: 16 September 2007
Appointed Date: 01 May 2007
65 years old

Director
JONES, David Edward
Resigned: 26 October 2007
Appointed Date: 16 August 2004
77 years old

Director
KAY, Amanda Ann
Resigned: 28 October 2009
Appointed Date: 07 July 2004
65 years old

Director
PATTERSON, John Charles Alexander, Rev
Resigned: 15 June 2010
Appointed Date: 23 September 2003
76 years old

Director
PATTERSON, Margaret Lorreene
Resigned: 30 September 2009
Appointed Date: 11 September 2007
74 years old

Director
SANDHU, Nirmal Jonathan
Resigned: 16 September 2007
Appointed Date: 23 September 2003
72 years old

Director
WATTIS, Matthew Henry James
Resigned: 13 September 2010
Appointed Date: 06 April 2009
51 years old

Director
WILLIAMS, Garry
Resigned: 10 August 2012
Appointed Date: 25 March 2009
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 September 2003
Appointed Date: 27 August 2003

HOPE CENTRE, COVENTRY LTD Events

14 Feb 2017
Director's details changed for Mr Gavin Stuart Kibble on 14 February 2017
14 Feb 2017
Director's details changed for Mr Andrew Martin Edmiston on 14 February 2017
31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Nevin Albert Hird as a director on 20 June 2016
...
... and 62 more events
24 Oct 2003
New secretary appointed
24 Oct 2003
Accounting reference date shortened from 31/08/04 to 31/12/03
01 Sep 2003
Director resigned
01 Sep 2003
Secretary resigned
27 Aug 2003
Incorporation

HOPE CENTRE, COVENTRY LTD Charges

3 June 2004
Mortgage deed
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property land and buildings on the north side of…