AGE CONCERN (DONCASTER) TRADING LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5HX
Company number 03761517
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address UNIT 1, TEN POUND WALK, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 5HX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 4 ; Registered office address changed from 109 Thorne Road Doncaster South Yorkshire DN2 5BE to Unit 1 Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 16 May 2016. The most likely internet sites of AGE CONCERN (DONCASTER) TRADING LIMITED are www.ageconcerndoncastertrading.co.uk, and www.age-concern-doncaster-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Age Concern Doncaster Trading Limited is a Private Limited Company. The company registration number is 03761517. Age Concern Doncaster Trading Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Age Concern Doncaster Trading Limited is Unit 1 Ten Pound Walk Doncaster South Yorkshire England Dn4 5hx. . PIPER, Ian Geoffrey is a Secretary of the company. FERRES, Victoria Rebecca is a Director of the company. RICHARDS, Daphne Yolander is a Director of the company. ROGERSON, Elizabeth Sarah is a Director of the company. STAFFORD, Gail Margaret is a Director of the company. Secretary BROUGHTON, Derek has been resigned. Secretary TAGG, Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGGS, Andrew has been resigned. Director CHAPMAN, Edward John has been resigned. Director DENNETT, William Morrison has been resigned. Director GLEADALL, Janet has been resigned. Director MITCHELL, Michael Anthony has been resigned. Director PARI-JONES, Eileen has been resigned. Director PARKIN, Victor has been resigned. Director STALKER, Robert, Dr has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
PIPER, Ian Geoffrey
Appointed Date: 01 April 2013

Director
FERRES, Victoria Rebecca
Appointed Date: 28 April 1999
72 years old

Director
RICHARDS, Daphne Yolander
Appointed Date: 23 October 2012
85 years old

Director
ROGERSON, Elizabeth Sarah
Appointed Date: 13 May 2007
76 years old

Director
STAFFORD, Gail Margaret
Appointed Date: 25 February 2014
71 years old

Resigned Directors

Secretary
BROUGHTON, Derek
Resigned: 31 March 2013
Appointed Date: 10 December 2003

Secretary
TAGG, Elizabeth
Resigned: 31 October 2003
Appointed Date: 28 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
BRIGGS, Andrew
Resigned: 26 January 2000
Appointed Date: 28 April 1999
105 years old

Director
CHAPMAN, Edward John
Resigned: 17 June 2014
Appointed Date: 01 December 1999
87 years old

Director
DENNETT, William Morrison
Resigned: 01 September 2005
Appointed Date: 28 April 1999
82 years old

Director
GLEADALL, Janet
Resigned: 01 September 2004
Appointed Date: 12 April 2000
88 years old

Director
MITCHELL, Michael Anthony
Resigned: 18 May 2005
Appointed Date: 01 December 1999
98 years old

Director
PARI-JONES, Eileen
Resigned: 23 October 2012
Appointed Date: 28 April 1999
97 years old

Director
PARKIN, Victor
Resigned: 24 April 2002
Appointed Date: 01 December 1999
81 years old

Director
STALKER, Robert, Dr
Resigned: 01 December 1999
Appointed Date: 28 April 1999
97 years old

AGE CONCERN (DONCASTER) TRADING LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4

16 May 2016
Registered office address changed from 109 Thorne Road Doncaster South Yorkshire DN2 5BE to Unit 1 Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 16 May 2016
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4

...
... and 51 more events
12 Jan 2000
New director appointed
12 Jan 2000
Director's particulars changed
18 May 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
05 May 1999
Secretary resigned
28 Apr 1999
Incorporation