ATLOW MILL CENTRE
NR ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1PX

Company number 03557618
Status Active
Incorporation Date 5 May 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ATLOW MILL CENTRE, HOGNASTON, NR ASHBOURNE, DERBYSHIRE, DE6 1PX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 May 2016 no member list. The most likely internet sites of ATLOW MILL CENTRE are www.atlowmill.co.uk, and www.atlow-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Atlow Mill Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03557618. Atlow Mill Centre has been working since 05 May 1998. The present status of the company is Active. The registered address of Atlow Mill Centre is Atlow Mill Centre Hognaston Nr Ashbourne Derbyshire De6 1px. . FITTON-WILDE, Sandra is a Secretary of the company. BOND, Jean Gladys is a Director of the company. DOBBIN, Harold, Rev is a Director of the company. JOHNSON, Matthew Kyle is a Director of the company. KELLY, Matthew is a Director of the company. Secretary BOND, Jean Gladys has been resigned. Secretary BROUGHTON, Kathryn Margaret has been resigned. Secretary COURTIS, Joan Mary has been resigned. Director ANGELINETTA, David Geoffrey has been resigned. Director BALDWIN, John Neil has been resigned. Director BARRINGTON, Dawn has been resigned. Director BOND, Philip has been resigned. Director BOSTON-BRADY, Kevin has been resigned. Director BROOKES, Lester Robert has been resigned. Director BROUGHTON, Kathryn Margaret has been resigned. Director BUCKLEY, Ellen has been resigned. Director BUXTON, Ronald Edward has been resigned. Director CROWFOOT, Mark has been resigned. Director EDWARDS, Susan Anne has been resigned. Director FLICK, Maureen Anne has been resigned. Director GARBUTT, Ruth, Dr has been resigned. Director GENT, Daniel has been resigned. Director GIBSON, David Andrew has been resigned. Director GIBSON, Matthew James has been resigned. Director HAYWARD, Ellis Booth has been resigned. Director HAYWARD, Ellis Booth has been resigned. Director HOLMES, David has been resigned. Director JOHNSON, Anthony has been resigned. Director KELLY, Matthew has been resigned. Director KERR, Monica has been resigned. Director KRYGIER, Christina Helena has been resigned. Director LAKEY, Kevin has been resigned. Director LATHAM, Jeremy John Barkley has been resigned. Director LAWSON, Ian Bruce has been resigned. Director MARSHALL, Joseph David has been resigned. Director MILLS, Amanda has been resigned. Director OLIFFE, Karen Elizabeth has been resigned. Director ROEBUCK, Paul Simon has been resigned. Director ROGERSON, Arthur has been resigned. Director SHAHLAVI, Pamela Margaret has been resigned. Director STEIN, Dov, Dr has been resigned. Director STUART, Duncan has been resigned. Director SUD, Sunita has been resigned. Director TWELLS, Julie Elizabeth has been resigned. Director WALL, Susan Elizabeth has been resigned. Director WARREN, Christopher Edward has been resigned. Director ZACKS, David Michael has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
FITTON-WILDE, Sandra
Appointed Date: 24 May 2015

Director
BOND, Jean Gladys
Appointed Date: 21 March 2013
87 years old

Director
DOBBIN, Harold, Rev
Appointed Date: 11 October 2012
77 years old

Director
JOHNSON, Matthew Kyle
Appointed Date: 29 September 2012
46 years old

Director
KELLY, Matthew
Appointed Date: 21 March 2013
43 years old

Resigned Directors

Secretary
BOND, Jean Gladys
Resigned: 20 May 2001
Appointed Date: 05 May 1998

Secretary
BROUGHTON, Kathryn Margaret
Resigned: 22 September 2006
Appointed Date: 26 January 2003

Secretary
COURTIS, Joan Mary
Resigned: 29 November 2009
Appointed Date: 30 August 2009

Director
ANGELINETTA, David Geoffrey
Resigned: 03 August 2008
Appointed Date: 10 June 2007
70 years old

Director
BALDWIN, John Neil
Resigned: 28 May 2004
Appointed Date: 20 May 2001
90 years old

Director
BARRINGTON, Dawn
Resigned: 14 September 2011
Appointed Date: 23 January 2011
51 years old

Director
BOND, Philip
Resigned: 30 August 2001
Appointed Date: 05 May 1998
62 years old

Director
BOSTON-BRADY, Kevin
Resigned: 14 September 2011
Appointed Date: 30 June 2010
56 years old

Director
BROOKES, Lester Robert
Resigned: 21 March 2013
Appointed Date: 13 July 2008
74 years old

Director
BROUGHTON, Kathryn Margaret
Resigned: 22 September 2006
Appointed Date: 26 January 2003
75 years old

Director
BUCKLEY, Ellen
Resigned: 19 June 2011
Appointed Date: 23 January 2011
58 years old

Director
BUXTON, Ronald Edward
Resigned: 20 May 2001
Appointed Date: 05 February 2000
79 years old

Director
CROWFOOT, Mark
Resigned: 30 January 2010
Appointed Date: 24 October 2009
61 years old

Director
EDWARDS, Susan Anne
Resigned: 06 December 2001
Appointed Date: 20 May 2001
60 years old

Director
FLICK, Maureen Anne
Resigned: 31 January 2002
Appointed Date: 20 May 2001
83 years old

Director
GARBUTT, Ruth, Dr
Resigned: 08 September 2008
Appointed Date: 28 May 2004
58 years old

Director
GENT, Daniel
Resigned: 23 September 2005
Appointed Date: 05 May 2002
46 years old

Director
GIBSON, David Andrew
Resigned: 20 May 2001
Appointed Date: 05 May 1998
59 years old

Director
GIBSON, Matthew James
Resigned: 23 September 2005
Appointed Date: 04 November 2003
46 years old

Director
HAYWARD, Ellis Booth
Resigned: 14 December 2009
Appointed Date: 29 July 2009
78 years old

Director
HAYWARD, Ellis Booth
Resigned: 16 August 2008
Appointed Date: 22 October 2007
78 years old

Director
HOLMES, David
Resigned: 01 February 2005
Appointed Date: 15 June 2003
76 years old

Director
JOHNSON, Anthony
Resigned: 14 March 2013
Appointed Date: 30 June 2010
75 years old

Director
KELLY, Matthew
Resigned: 17 January 2013
Appointed Date: 19 February 2012
43 years old

Director
KERR, Monica
Resigned: 30 September 2010
Appointed Date: 24 October 2009
77 years old

Director
KRYGIER, Christina Helena
Resigned: 27 September 2013
Appointed Date: 24 October 2009
72 years old

Director
LAKEY, Kevin
Resigned: 05 February 2000
Appointed Date: 05 May 1998
65 years old

Director
LATHAM, Jeremy John Barkley
Resigned: 20 May 2007
Appointed Date: 11 June 2005
92 years old

Director
LAWSON, Ian Bruce
Resigned: 22 July 2007
Appointed Date: 11 June 2005
78 years old

Director
MARSHALL, Joseph David
Resigned: 28 May 2004
Appointed Date: 20 May 2001
60 years old

Director
MILLS, Amanda
Resigned: 20 February 2001
Appointed Date: 05 May 1998
63 years old

Director
OLIFFE, Karen Elizabeth
Resigned: 31 December 2006
Appointed Date: 18 June 2006
71 years old

Director
ROEBUCK, Paul Simon
Resigned: 24 October 2009
Appointed Date: 03 August 2008
62 years old

Director
ROGERSON, Arthur
Resigned: 03 August 2008
Appointed Date: 18 December 2007
70 years old

Director
SHAHLAVI, Pamela Margaret
Resigned: 10 June 2007
Appointed Date: 15 June 2003
77 years old

Director
STEIN, Dov, Dr
Resigned: 15 June 2003
Appointed Date: 05 May 2002
69 years old

Director
STUART, Duncan
Resigned: 30 September 2010
Appointed Date: 24 October 2009
56 years old

Director
SUD, Sunita
Resigned: 30 June 2010
Appointed Date: 03 August 2008
50 years old

Director
TWELLS, Julie Elizabeth
Resigned: 30 June 2010
Appointed Date: 03 August 2008
53 years old

Director
WALL, Susan Elizabeth
Resigned: 17 September 2007
Appointed Date: 11 June 2006
75 years old

Director
WARREN, Christopher Edward
Resigned: 04 April 2008
Appointed Date: 10 June 2007
71 years old

Director
ZACKS, David Michael
Resigned: 24 October 2009
Appointed Date: 15 June 2003
80 years old

Persons With Significant Control

Rev Harold Dobbin
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

ATLOW MILL CENTRE Events

11 May 2017
Confirmation statement made on 5 May 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2016
Annual return made up to 5 May 2016 no member list
16 Jun 2016
Appointment of Ms Sandra Fitton-Wilde as a secretary on 24 May 2015
17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 132 more events
29 Mar 2000
Director resigned
23 Feb 2000
Full group accounts made up to 30 September 1999
10 May 1999
Annual return made up to 05/05/99
21 Jan 1999
Accounting reference date extended from 31/05/99 to 30/09/99
05 May 1998
Incorporation