MODES USERS ASSOCIATION
DERBY

Hellopages » Derbyshire » Derby » DE1 3NT
Company number 03316675
Status Active
Incorporation Date 11 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SADLER BRIDGE STUDIOS, BOLD LANE, DERBY, ENGLAND, DE1 3NT
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Registered office address changed from Studio 3 Kensington Mews Forman Street Derby Derbyshire DE1 1JQ to Sadler Bridge Studios Bold Lane Derby DE1 3NT on 13 January 2017; Termination of appointment of Michael David Freeman as a director on 12 October 2016. The most likely internet sites of MODES USERS ASSOCIATION are www.modesusers.co.uk, and www.modes-users.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Modes Users Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03316675. Modes Users Association has been working since 11 February 1997. The present status of the company is Active. The registered address of Modes Users Association is Sadler Bridge Studios Bold Lane Derby England De1 3nt. . MOSS, Diane Margaret is a Secretary of the company. BELL, Kirsty Joanne is a Director of the company. COWTON, Jeffrey Robert is a Director of the company. EVERITT, Jamie is a Director of the company. HERRITY, Emma Karen is a Director of the company. RAE, Joanna is a Director of the company. SHERHOD, Nicola Ann is a Director of the company. Secretary BICKLEY, Anthea Veronica has been resigned. Director BARWELL, Peter James Philip has been resigned. Director BELL, Kirsty Joanne has been resigned. Director BICKLEY, Anthea Veronica has been resigned. Director CLARKE, Karen Sarah has been resigned. Director COOK, Emma Jane Victoria has been resigned. Director EVERITT, Jamie has been resigned. Director FREEMAN, Michael David has been resigned. Director GRAY, Andrew John Plevins has been resigned. Director GRAY, Sarah Felicity has been resigned. Director HOWELL, Alan Charles has been resigned. Director LAMPARD, David John has been resigned. Director LANGLEY, Richard Stephen has been resigned. Director MARTIN, Andrea Nichola has been resigned. Director NESIC, Angela Elizabeth has been resigned. Director NORGATE, Martin has been resigned. Director PERRIN, Judith Louise has been resigned. Director PETTIGREW, Timothy Hugh has been resigned. Director PHILIP, Emma Louise has been resigned. Director STRAW, Rosa has been resigned. Director SUMPTER, Margaret Jane has been resigned. Director WALKER, Duncan Robert has been resigned. Director WARREN, Martin Roger has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
MOSS, Diane Margaret
Appointed Date: 16 June 2004

Director
BELL, Kirsty Joanne
Appointed Date: 13 June 2014
57 years old

Director
COWTON, Jeffrey Robert
Appointed Date: 29 June 2001
66 years old

Director
EVERITT, Jamie
Appointed Date: 07 February 2014
55 years old

Director
HERRITY, Emma Karen
Appointed Date: 14 December 2015
53 years old

Director
RAE, Joanna
Appointed Date: 09 December 2015
70 years old

Director
SHERHOD, Nicola Ann
Appointed Date: 18 December 2015
43 years old

Resigned Directors

Secretary
BICKLEY, Anthea Veronica
Resigned: 16 June 2004
Appointed Date: 11 February 1997

Director
BARWELL, Peter James Philip
Resigned: 05 June 2006
Appointed Date: 15 June 2005
90 years old

Director
BELL, Kirsty Joanne
Resigned: 06 October 2011
Appointed Date: 20 November 2003
57 years old

Director
BICKLEY, Anthea Veronica
Resigned: 09 September 2009
Appointed Date: 16 June 2004
81 years old

Director
CLARKE, Karen Sarah
Resigned: 12 February 2003
Appointed Date: 11 June 1999
54 years old

Director
COOK, Emma Jane Victoria
Resigned: 19 September 2016
Appointed Date: 14 December 2015
46 years old

Director
EVERITT, Jamie
Resigned: 09 September 2009
Appointed Date: 23 September 2003
55 years old

Director
FREEMAN, Michael David
Resigned: 12 October 2016
Appointed Date: 11 February 1997
74 years old

Director
GRAY, Andrew John Plevins
Resigned: 27 October 2014
Appointed Date: 20 November 2003
58 years old

Director
GRAY, Sarah Felicity
Resigned: 09 September 2009
Appointed Date: 11 February 1997
74 years old

Director
HOWELL, Alan Charles
Resigned: 09 September 2009
Appointed Date: 16 June 2004
76 years old

Director
LAMPARD, David John
Resigned: 17 June 2008
Appointed Date: 20 November 2003
70 years old

Director
LANGLEY, Richard Stephen
Resigned: 02 February 2001
Appointed Date: 11 February 1997
68 years old

Director
MARTIN, Andrea Nichola
Resigned: 17 June 2008
Appointed Date: 20 November 2003
63 years old

Director
NESIC, Angela Elizabeth
Resigned: 27 October 2014
Appointed Date: 07 February 2014
58 years old

Director
NORGATE, Martin
Resigned: 28 June 2003
Appointed Date: 11 February 1997
83 years old

Director
PERRIN, Judith Louise
Resigned: 09 September 2009
Appointed Date: 20 November 2003
72 years old

Director
PETTIGREW, Timothy Hugh
Resigned: 12 June 2007
Appointed Date: 11 February 1997
77 years old

Director
PHILIP, Emma Louise
Resigned: 12 June 2007
Appointed Date: 14 June 2005
44 years old

Director
STRAW, Rosa
Resigned: 01 February 2016
Appointed Date: 01 March 2012
48 years old

Director
SUMPTER, Margaret Jane
Resigned: 28 September 2011
Appointed Date: 20 November 2003
76 years old

Director
WALKER, Duncan Robert
Resigned: 28 April 2009
Appointed Date: 06 June 2006
50 years old

Director
WARREN, Martin Roger
Resigned: 09 September 2009
Appointed Date: 28 May 2003
74 years old

MODES USERS ASSOCIATION Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
13 Jan 2017
Registered office address changed from Studio 3 Kensington Mews Forman Street Derby Derbyshire DE1 1JQ to Sadler Bridge Studios Bold Lane Derby DE1 3NT on 13 January 2017
20 Oct 2016
Termination of appointment of Michael David Freeman as a director on 12 October 2016
19 Sep 2016
Termination of appointment of Emma Jane Victoria Cook as a director on 19 September 2016
15 Sep 2016
Accounts for a small company made up to 31 March 2016
...
... and 101 more events
11 Feb 1999
Annual return made up to 11/02/99
15 Dec 1998
Full accounts made up to 5 April 1998
12 Mar 1998
Annual return made up to 11/02/98
12 Mar 1998
Accounting reference date extended from 28/02/98 to 05/04/98
11 Feb 1997
Incorporation