NEW LIFE DERBY
DERBY

Hellopages » Derbyshire » Derby » DE23 6UU
Company number 06032785
Status Active
Incorporation Date 19 December 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEW LIFE CHRISTIAN CENTRE, NORMANTON ROAD, DERBY, DERBYSHIRE, DE23 6UU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Director's details changed for William Charles Sayer on 21 December 2016. The most likely internet sites of NEW LIFE DERBY are www.newlife.co.uk, and www.new-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Peartree Rail Station is 0.9 miles; to Willington Rail Station is 5.3 miles; to Duffield Rail Station is 5.4 miles; to Langley Mill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Life Derby is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06032785. New Life Derby has been working since 19 December 2006. The present status of the company is Active. The registered address of New Life Derby is New Life Christian Centre Normanton Road Derby Derbyshire De23 6uu. . ITA, Otoyo Henry Otu is a Director of the company. ITA, Rachael Eguono is a Director of the company. JONES, Matthew is a Director of the company. PARTINGTON, John Edward is a Director of the company. SAYER, Mary Elizabeth is a Director of the company. SAYER, William Charles is a Director of the company. Secretary DUGUID, Megan Rosemary has been resigned. Secretary HALLAM, Christopher Alwyn has been resigned. Director APATA, Motunrayo Abike has been resigned. Director BURKE, Ian has been resigned. Director DIMMICK, Philip Edgar has been resigned. Director DIPEOLU, Akinbode Olakunle has been resigned. Director FRANCIS, George Valintine has been resigned. Director GRATTON, Luke Edward Fraser has been resigned. Director HALLAM, Christopher Alwyn has been resigned. Director HOBBS, Robert John has been resigned. Director ITA, Mitchell Edet Otu has been resigned. Director ITA, Otoyo Henry Otu has been resigned. Director JONES, Matthew has been resigned. Director MARSHALL, Stephen Francis has been resigned. Director MATAMBA, Didier, Dr has been resigned. Director PICKUP, Geoffrey James has been resigned. Director PICKUP, Jean has been resigned. Director ROBINSON, Andrew John has been resigned. Director SHAW, Kevin Paul has been resigned. Director SHAW, Michelle Dawn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ITA, Otoyo Henry Otu
Appointed Date: 01 July 2016
47 years old

Director
ITA, Rachael Eguono
Appointed Date: 01 July 2016
47 years old

Director
JONES, Matthew
Appointed Date: 21 November 2016
49 years old

Director
PARTINGTON, John Edward
Appointed Date: 01 July 2016
73 years old

Director
SAYER, Mary Elizabeth
Appointed Date: 21 November 2016
71 years old

Director
SAYER, William Charles
Appointed Date: 14 November 2007
72 years old

Resigned Directors

Secretary
DUGUID, Megan Rosemary
Resigned: 06 September 2013
Appointed Date: 27 March 2007

Secretary
HALLAM, Christopher Alwyn
Resigned: 27 March 2007
Appointed Date: 19 December 2006

Director
APATA, Motunrayo Abike
Resigned: 27 March 2007
Appointed Date: 19 December 2006
46 years old

Director
BURKE, Ian
Resigned: 01 July 2016
Appointed Date: 30 June 2015
70 years old

Director
DIMMICK, Philip Edgar
Resigned: 13 April 2015
Appointed Date: 27 March 2007
94 years old

Director
DIPEOLU, Akinbode Olakunle
Resigned: 01 July 2016
Appointed Date: 30 June 2015
66 years old

Director
FRANCIS, George Valintine
Resigned: 31 July 2015
Appointed Date: 27 March 2007
101 years old

Director
GRATTON, Luke Edward Fraser
Resigned: 16 April 2012
Appointed Date: 14 November 2007
46 years old

Director
HALLAM, Christopher Alwyn
Resigned: 27 March 2007
Appointed Date: 19 December 2006
78 years old

Director
HOBBS, Robert John
Resigned: 14 December 2009
Appointed Date: 27 March 2007
61 years old

Director
ITA, Mitchell Edet Otu
Resigned: 01 July 2016
Appointed Date: 30 June 2015
52 years old

Director
ITA, Otoyo Henry Otu
Resigned: 27 January 2015
Appointed Date: 14 November 2007
47 years old

Director
JONES, Matthew
Resigned: 24 December 2014
Appointed Date: 18 January 2010
49 years old

Director
MARSHALL, Stephen Francis
Resigned: 27 March 2007
Appointed Date: 19 December 2006
74 years old

Director
MATAMBA, Didier, Dr
Resigned: 01 July 2016
Appointed Date: 30 June 2015
57 years old

Director
PICKUP, Geoffrey James
Resigned: 18 January 2013
Appointed Date: 27 March 2007
78 years old

Director
PICKUP, Jean
Resigned: 15 January 2011
Appointed Date: 27 March 2007
78 years old

Director
ROBINSON, Andrew John
Resigned: 10 May 2013
Appointed Date: 27 March 2007
61 years old

Director
SHAW, Kevin Paul
Resigned: 09 December 2015
Appointed Date: 18 January 2013
59 years old

Director
SHAW, Michelle Dawn
Resigned: 10 May 2013
Appointed Date: 18 January 2013
58 years old

NEW LIFE DERBY Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
21 Dec 2016
Director's details changed for William Charles Sayer on 21 December 2016
21 Nov 2016
Appointment of Mrs Mary Elizabeth Sayer as a director on 21 November 2016
21 Nov 2016
Appointment of Mr Matthew Jones as a director on 21 November 2016
...
... and 62 more events
03 Apr 2007
Director resigned
03 Apr 2007
Secretary resigned;director resigned
03 Apr 2007
Director resigned
03 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2006
Incorporation