DERBY REGIONAL MANAGEMENT CENTRE
DERBY

Hellopages » Derbyshire » Derby » DE22 1GB
Company number 02869932
Status Active
Incorporation Date 3 November 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIVERSITY OF DERBY, KEDLESTON ROAD, DERBY, DE22 1GB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Annual return made up to 20 January 2016 no member list; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of DERBY REGIONAL MANAGEMENT CENTRE are www.derbyregionalmanagement.co.uk, and www.derby-regional-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Peartree Rail Station is 3 miles; to Duffield Rail Station is 3.4 miles; to Willington Rail Station is 6.5 miles; to Burton-on-Trent Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derby Regional Management Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02869932. Derby Regional Management Centre has been working since 03 November 1993. The present status of the company is Active. The registered address of Derby Regional Management Centre is University of Derby Kedleston Road Derby De22 1gb. . AMBLER, Susan Jane is a Secretary of the company. PUNCHIHEWA, Harindra Deepal is a Director of the company. Secretary BRIDGES, Paul Howard, Professor has been resigned. Secretary BUNN, Alan Stuart has been resigned. Secretary COWLEY, Phillip Geoffrey has been resigned. Secretary GILLIS, Richard has been resigned. Director COWLEY, Phillip Geoffrey has been resigned. Director COYNE, John has been resigned. Director CRAWFORD, Patricia Mary has been resigned. Director HALL, Michael Robert has been resigned. Director LAWS, Terence Robert has been resigned. Director OWEN, William Ellis has been resigned. Director REGAN, Jane Ruth has been resigned. Director SMITH, David John has been resigned. Director STREET, Joy Marie has been resigned. Director WATERHOUSE, Roger William, Professor has been resigned. Director WILKINSON, Cyril Michael has been resigned. Director WILLEY, Martin John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AMBLER, Susan Jane
Appointed Date: 18 April 2008

Director
PUNCHIHEWA, Harindra Deepal
Appointed Date: 01 August 2002
64 years old

Resigned Directors

Secretary
BRIDGES, Paul Howard, Professor
Resigned: 06 September 2004
Appointed Date: 31 October 2002

Secretary
BUNN, Alan Stuart
Resigned: 18 April 2008
Appointed Date: 06 September 2004

Secretary
COWLEY, Phillip Geoffrey
Resigned: 16 February 1998
Appointed Date: 03 November 1993

Secretary
GILLIS, Richard
Resigned: 31 October 2002
Appointed Date: 16 February 1998

Director
COWLEY, Phillip Geoffrey
Resigned: 16 February 1998
Appointed Date: 03 November 1993
69 years old

Director
COYNE, John
Resigned: 31 July 2015
Appointed Date: 06 September 2004
74 years old

Director
CRAWFORD, Patricia Mary
Resigned: 09 August 1995
Appointed Date: 03 November 1993
69 years old

Director
HALL, Michael Robert
Resigned: 31 July 2002
Appointed Date: 21 August 1995
83 years old

Director
LAWS, Terence Robert
Resigned: 16 February 1998
Appointed Date: 03 November 1993
71 years old

Director
OWEN, William Ellis
Resigned: 30 June 1994
Appointed Date: 03 November 1993
82 years old

Director
REGAN, Jane Ruth
Resigned: 07 January 1997
Appointed Date: 15 November 1993
66 years old

Director
SMITH, David John
Resigned: 18 August 1997
Appointed Date: 03 November 1993
77 years old

Director
STREET, Joy Marie
Resigned: 16 February 1998
Appointed Date: 01 December 1995
69 years old

Director
WATERHOUSE, Roger William, Professor
Resigned: 06 September 2004
Appointed Date: 01 July 2001
85 years old

Director
WILKINSON, Cyril Michael
Resigned: 30 June 2001
Appointed Date: 11 July 1994
82 years old

Director
WILLEY, Martin John
Resigned: 03 October 1995
Appointed Date: 03 November 1993
81 years old

DERBY REGIONAL MANAGEMENT CENTRE Events

25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
26 Jan 2016
Annual return made up to 20 January 2016 no member list
16 Dec 2015
Accounts for a dormant company made up to 31 July 2015
19 Oct 2015
Director's details changed for Harindra Deepal Punchihewa on 25 September 2015
09 Sep 2015
Termination of appointment of John Coyne as a director on 31 July 2015
...
... and 86 more events
22 Mar 1994
Registered office changed on 22/03/94 from: 11 st. James court friar gate derby DE1 1BT

07 Dec 1993
Accounting reference date notified as 31/03

07 Dec 1993
New director appointed

03 Nov 1993
Incorporation

03 Nov 1993
Incorporation

DERBY REGIONAL MANAGEMENT CENTRE Charges

15 June 1994
Debenture
Delivered: 21 June 1994
Status: Satisfied on 18 February 1998
Persons entitled: Southern Derbyshire Training and Enterprise Council Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 1994
Debenture
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: The University of Derby
Description: Fixed and floating charges over the undertaking and all…