TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION
DARLINGTON DARLINGTON YOUNG MENS CHRISTIAN ASSOCIATION

Hellopages » County Durham » Darlington » DL1 1SL
Company number 02794134
Status Active
Incorporation Date 26 February 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MIDDLETON COURT, MIDDLETON STREET, DARLINGTON, CO DURHAM, DL1 1SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Iris Pichl-Morde as a director on 1 December 2015. The most likely internet sites of TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION are www.teesvalleyyoungmenschristian.co.uk, and www.tees-valley-young-men-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Tees Valley Young Men S Christian Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02794134. Tees Valley Young Men S Christian Association has been working since 26 February 1993. The present status of the company is Active. The registered address of Tees Valley Young Men S Christian Association is Middleton Court Middleton Street Darlington Co Durham Dl1 1sl. . HACKETT, Sarah is a Secretary of the company. CRUMBIE, Helen is a Director of the company. FLOWERS, Raymond Cumming, Councillor is a Director of the company. FOSTER, Janice Elizabeth is a Director of the company. WHITE, Christopher is a Director of the company. WRIGHT, Patrick Malcolm is a Director of the company. Secretary BATEMAN, Ann has been resigned. Secretary GANNAWAY, Graham John has been resigned. Secretary KING, Michael Antony has been resigned. Secretary SPENCER, John Thompson has been resigned. Secretary WARRINGTON, David Alfred, Revd has been resigned. Director BATEMAN, Ann has been resigned. Director BRADON, Stuart Crawford has been resigned. Director CHAPMAN, Peter John has been resigned. Director COTTINGHAM, Yvonne Ryanna has been resigned. Director COULTAS, Alan has been resigned. Director FORSTER, Angeline Marie has been resigned. Director FOSTER, Nigel Ian Fall has been resigned. Director GREADY, Beryl has been resigned. Director HARTLEY, Isobel, Councillor has been resigned. Director HARTLEY, Isobel has been resigned. Director HOBSON, Colin Michael has been resigned. Director HOOK, Darryn Andrew has been resigned. Director HOWES, Susan has been resigned. Director HUTCHINSON, Clifford Giles has been resigned. Director LANGTHORNE, Christopher has been resigned. Director LATHAM, Paul has been resigned. Director LATHAN, Karen has been resigned. Director MALCOLM, Anthony Guy has been resigned. Director PATTERSON, Irene has been resigned. Director PICHL-MORDE, Iris has been resigned. Director REGAN, David William, Councillor has been resigned. Director RIPLEY, Janice Taylor has been resigned. Director ROBSON, Maurice Edward has been resigned. Director RUTHERFORD, Paul John has been resigned. Director SEATON, Rebecca Jane has been resigned. Director SHARP, Brian has been resigned. Director SPENCER, John Thompson has been resigned. Director SPERRING, Huw John, Reverend has been resigned. Director TODD, Ian has been resigned. Director WAILKDEN, Lorraine has been resigned. Director WATSON, Philip Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HACKETT, Sarah
Appointed Date: 05 April 2013

Director
CRUMBIE, Helen
Appointed Date: 14 April 2015
57 years old

Director
FLOWERS, Raymond Cumming, Councillor
Appointed Date: 13 July 2006
94 years old

Director
FOSTER, Janice Elizabeth
Appointed Date: 29 September 2010
51 years old

Director
WHITE, Christopher
Appointed Date: 17 December 2009
74 years old

Director
WRIGHT, Patrick Malcolm
Appointed Date: 19 July 2011
73 years old

Resigned Directors

Secretary
BATEMAN, Ann
Resigned: 04 October 2010
Appointed Date: 22 March 1995

Secretary
GANNAWAY, Graham John
Resigned: 05 April 2013
Appointed Date: 04 October 2010

Secretary
KING, Michael Antony
Resigned: 31 July 1994
Appointed Date: 26 April 1993

Secretary
SPENCER, John Thompson
Resigned: 03 August 1994
Appointed Date: 26 February 1993

Secretary
WARRINGTON, David Alfred, Revd
Resigned: 22 March 1996
Appointed Date: 01 August 1994

Director
BATEMAN, Ann
Resigned: 25 November 1996
Appointed Date: 31 July 1995
75 years old

Director
BRADON, Stuart Crawford
Resigned: 01 June 2010
Appointed Date: 26 March 2009
54 years old

Director
CHAPMAN, Peter John
Resigned: 22 July 2008
Appointed Date: 15 December 2004
81 years old

Director
COTTINGHAM, Yvonne Ryanna
Resigned: 11 January 1996
Appointed Date: 26 February 1993
65 years old

Director
COULTAS, Alan
Resigned: 30 April 2006
Appointed Date: 11 October 1996
85 years old

Director
FORSTER, Angeline Marie
Resigned: 11 October 1996
Appointed Date: 26 February 1993
71 years old

Director
FOSTER, Nigel Ian Fall
Resigned: 17 December 2001
Appointed Date: 27 January 1997
71 years old

Director
GREADY, Beryl
Resigned: 14 December 1993
Appointed Date: 26 February 1993
98 years old

Director
HARTLEY, Isobel, Councillor
Resigned: 03 December 2013
Appointed Date: 10 January 2008
93 years old

Director
HARTLEY, Isobel
Resigned: 11 October 1996
Appointed Date: 26 February 1993
93 years old

Director
HOBSON, Colin Michael
Resigned: 11 January 2006
Appointed Date: 01 April 2002
75 years old

Director
HOOK, Darryn Andrew
Resigned: 28 November 2008
Appointed Date: 27 November 2003
61 years old

Director
HOWES, Susan
Resigned: 24 December 2015
Appointed Date: 01 May 2000
73 years old

Director
HUTCHINSON, Clifford Giles
Resigned: 28 November 2008
Appointed Date: 26 February 1993
102 years old

Director
LANGTHORNE, Christopher
Resigned: 25 July 1995
Appointed Date: 26 February 1993
74 years old

Director
LATHAM, Paul
Resigned: 26 February 2002
Appointed Date: 05 February 2000
69 years old

Director
LATHAN, Karen
Resigned: 14 April 2015
Appointed Date: 30 March 1997
68 years old

Director
MALCOLM, Anthony Guy
Resigned: 25 July 1995
Appointed Date: 26 February 1993
64 years old

Director
PATTERSON, Irene
Resigned: 13 June 1994
Appointed Date: 26 February 1993
86 years old

Director
PICHL-MORDE, Iris
Resigned: 01 December 2015
Appointed Date: 22 November 2006
59 years old

Director
REGAN, David William, Councillor
Resigned: 17 December 2009
Appointed Date: 31 March 2008
54 years old

Director
RIPLEY, Janice Taylor
Resigned: 11 November 2014
Appointed Date: 19 July 2011
72 years old

Director
ROBSON, Maurice Edward
Resigned: 23 June 1994
Appointed Date: 26 February 1993
91 years old

Director
RUTHERFORD, Paul John
Resigned: 30 August 2012
Appointed Date: 19 July 2011
54 years old

Director
SEATON, Rebecca Jane
Resigned: 30 March 1998
Appointed Date: 31 July 1995
55 years old

Director
SHARP, Brian
Resigned: 22 February 1996
Appointed Date: 31 July 1995
91 years old

Director
SPENCER, John Thompson
Resigned: 11 April 1995
Appointed Date: 26 February 1993
81 years old

Director
SPERRING, Huw John, Reverend
Resigned: 17 October 1998
Appointed Date: 24 October 1995
60 years old

Director
TODD, Ian
Resigned: 06 May 2005
Appointed Date: 11 October 1996
59 years old

Director
WAILKDEN, Lorraine
Resigned: 11 January 2006
Appointed Date: 15 December 2004
65 years old

Director
WATSON, Philip Paul
Resigned: 27 September 1995
Appointed Date: 26 February 1993
60 years old

Persons With Significant Control

Helen Crumbie
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Raymond Cumming Flowers
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Janice Elizabeth Foster
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Christopher White
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Patrick Malcolm Wright
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
24 Feb 2016
Termination of appointment of Iris Pichl-Morde as a director on 1 December 2015
24 Feb 2016
Termination of appointment of Susan Howes as a director on 24 December 2015
09 Feb 2016
Annual return made up to 28 January 2016
...
... and 112 more events
15 Mar 1994
New secretary appointed

28 Feb 1994
Annual return made up to 26/02/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Jan 1994
Director resigned

06 May 1993
Accounting reference date notified as 31/03

26 Feb 1993
Incorporation

TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION Charges

30 December 2013
Charge code 0279 4134 0003
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage, the property known as 8 middleton…
28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 middleton street darlington t/no…
28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 fairfield road stockton t/no TES25987.