FIRST STOP DARLINGTON
DARLINGTON

Hellopages » County Durham » Darlington » DL1 5RH

Company number 03647391
Status Active
Incorporation Date 9 October 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 32 HOUNDGATE, DARLINGTON, COUNTY DURHAM, DL1 5RH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Director's details changed for Mr Alan Coultas on 20 October 2016. The most likely internet sites of FIRST STOP DARLINGTON are www.firststop.co.uk, and www.first-stop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. First Stop Darlington is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03647391. First Stop Darlington has been working since 09 October 1998. The present status of the company is Active. The registered address of First Stop Darlington is 32 Houndgate Darlington County Durham Dl1 5rh. . ARCHER, Deborah Anne is a Director of the company. CHAPMAN, Bernadette Mary is a Director of the company. COULTAS, Alan is a Director of the company. FENNY, James St John is a Director of the company. KILGOUR, William John is a Director of the company. MORRIS, Raymond Kenneth is a Director of the company. TURNER, Paul Leonard is a Director of the company. Secretary BARRETT, Anastasia Mary has been resigned. Secretary LODGE, Eric has been resigned. Secretary REGAN, David William, Councillor has been resigned. Secretary WOOLFE, Malcolm Aaron has been resigned. Director ALLEN, Deirdre Joanna has been resigned. Director BAINBRIDGE, Jean Millar, Doctor has been resigned. Director BARRETT, Anastasia Mary has been resigned. Director HEATON, Jacqueline Ann has been resigned. Director LANGAN, Nicholas Gerald has been resigned. Director LERCHE, Simon, Revd has been resigned. Director LODGE, Eric has been resigned. Director MCNEIL, Nigel Andrew has been resigned. Director MILLER, Geoffrey Vincent, The Venerable has been resigned. Director POTTINGER, Yvonne has been resigned. Director REGAN, David William, Councillor has been resigned. Director ROSE, Stephen John has been resigned. Director SCOTT, James Kevin has been resigned. Director TOMPKINS, Jason Edward has been resigned. Director WATSON, Philip Paul has been resigned. Director WILLIAMSON, Robert John, Reverend has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
ARCHER, Deborah Anne
Appointed Date: 29 April 2009
65 years old

Director
CHAPMAN, Bernadette Mary
Appointed Date: 08 March 2016
63 years old

Director
COULTAS, Alan
Appointed Date: 09 October 1998
85 years old

Director
FENNY, James St John
Appointed Date: 14 April 2015
56 years old

Director
KILGOUR, William John
Appointed Date: 26 September 2014
71 years old

Director
MORRIS, Raymond Kenneth
Appointed Date: 20 October 2011
77 years old

Director
TURNER, Paul Leonard
Appointed Date: 12 July 2016
71 years old

Resigned Directors

Secretary
BARRETT, Anastasia Mary
Resigned: 10 February 2000
Appointed Date: 09 October 1998

Secretary
LODGE, Eric
Resigned: 31 December 2004
Appointed Date: 01 March 2000

Secretary
REGAN, David William, Councillor
Resigned: 27 April 2009
Appointed Date: 09 February 2005

Secretary
WOOLFE, Malcolm Aaron
Resigned: 31 March 2013
Appointed Date: 29 July 2009

Director
ALLEN, Deirdre Joanna
Resigned: 02 January 2006
Appointed Date: 09 October 1998
86 years old

Director
BAINBRIDGE, Jean Millar, Doctor
Resigned: 02 October 2003
Appointed Date: 21 June 1999
99 years old

Director
BARRETT, Anastasia Mary
Resigned: 14 June 1999
Appointed Date: 09 October 1998
83 years old

Director
HEATON, Jacqueline Ann
Resigned: 03 July 2015
Appointed Date: 05 May 2015
68 years old

Director
LANGAN, Nicholas Gerald
Resigned: 27 October 2015
Appointed Date: 30 October 2007
71 years old

Director
LERCHE, Simon, Revd
Resigned: 19 July 1999
Appointed Date: 09 October 1998
54 years old

Director
LODGE, Eric
Resigned: 31 December 2004
Appointed Date: 01 March 2000
92 years old

Director
MCNEIL, Nigel Andrew
Resigned: 05 February 2008
Appointed Date: 01 November 2004
53 years old

Director
MILLER, Geoffrey Vincent, The Venerable
Resigned: 14 June 1999
Appointed Date: 09 October 1998
69 years old

Director
POTTINGER, Yvonne
Resigned: 02 January 2006
Appointed Date: 21 April 2005
63 years old

Director
REGAN, David William, Councillor
Resigned: 27 April 2009
Appointed Date: 01 November 2004
54 years old

Director
ROSE, Stephen John
Resigned: 13 October 2010
Appointed Date: 30 October 2007
67 years old

Director
SCOTT, James Kevin
Resigned: 03 March 2016
Appointed Date: 05 May 2015
68 years old

Director
TOMPKINS, Jason Edward
Resigned: 29 September 2014
Appointed Date: 20 October 2011
51 years old

Director
WATSON, Philip Paul
Resigned: 02 October 2003
Appointed Date: 01 March 2000
60 years old

Director
WILLIAMSON, Robert John, Reverend
Resigned: 09 December 2014
Appointed Date: 14 November 2000
70 years old

FIRST STOP DARLINGTON Events

23 Nov 2016
Total exemption full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
25 Oct 2016
Director's details changed for Mr Alan Coultas on 20 October 2016
21 Jul 2016
Appointment of Mr Paul Leonard Turner as a director on 12 July 2016
09 Mar 2016
Appointment of Mrs Bernadette Mary Chapman as a director on 8 March 2016
...
... and 86 more events
03 Sep 1999
Director resigned
03 Sep 1999
Director resigned
03 Sep 1999
Registered office changed on 03/09/99 from: 40A coniscliffe road darlington county durham DL3 7RG
15 Feb 1999
Accounting reference date extended from 31/10/99 to 31/03/00
09 Oct 1998
Incorporation

FIRST STOP DARLINGTON Charges

31 March 2014
Charge code 0364 7391 0002
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Freehold property known as 32 houndgate, darlingotn, county…
19 February 2014
Charge code 0364 7391 0001
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Charity Bank Limited
Description: All monies from time to time standing to the credit of…