DONCASTER WEST DEVELOPMENT TRUST
MEXBOROUGH CONISBROUGH AND DENABY DEVELOPMENT TRUST

Hellopages » South Yorkshire » Doncaster » S64 9JP

Company number 02824404
Status Active
Incorporation Date 7 June 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address G17, MEXBOROUGH BUSINESS CENTRE, COLLEGE ROAD, MEXBOROUGH, ENGLAND, S64 9JP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Dr Susan Mullins as a director on 15 November 2016; Termination of appointment of Alan William Sherriff as a director on 10 October 2016. The most likely internet sites of DONCASTER WEST DEVELOPMENT TRUST are www.doncasterwestdevelopment.co.uk, and www.doncaster-west-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Doncaster West Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02824404. Doncaster West Development Trust has been working since 07 June 1993. The present status of the company is Active. The registered address of Doncaster West Development Trust is G17 Mexborough Business Centre College Road Mexborough England S64 9jp. . WOODWARD, Hazel is a Secretary of the company. GRAZIANO, Maria Rosaria Catherine Anna is a Director of the company. HANLEY, Norah is a Director of the company. JOHNSON, Howard Stuart is a Director of the company. MULLINS, Susan, Dr is a Director of the company. WILKINSON, Christopher Thomas is a Director of the company. Secretary BEECH, Walter has been resigned. Secretary COOKE, Charles has been resigned. Secretary HANLEY, Norah has been resigned. Secretary PAGE, Michael Robert has been resigned. Secretary RAVE, Aiden Paul has been resigned. Director AINLEY, Joanne Louise has been resigned. Director ATKINSON, Peter has been resigned. Director BONHAM, Philippa Jayne has been resigned. Director CLARKE, Richard Nicholas has been resigned. Director COOKE, Charles has been resigned. Director COX, Brian Edward has been resigned. Director GARRISON, Steven has been resigned. Director GILBERT, Ann Jackson has been resigned. Director GODDARD, Margaret has been resigned. Director GREATHEAD, John Edward Anthony has been resigned. Director HAYES, Philip Anthony has been resigned. Director HOLLAND, Sandra Mary, Councillor has been resigned. Director KIRBY, Patricia has been resigned. Director LEONARD, Colin has been resigned. Director MATTHEWS, Elizabeth has been resigned. Director MCLISTER, Gerard has been resigned. Director MILLS, Christine Anne has been resigned. Director MULLINS, Valerie has been resigned. Director PEARSON, Bernard has been resigned. Director RAVE, Aiden Paul has been resigned. Director ROBINSON, Karen Jane has been resigned. Director SAPEY, Thomas has been resigned. Director SELLARS, Anthony has been resigned. Director SHERRIFF, Alan William has been resigned. Director THOMAS, Jane Mary has been resigned. Director WARREN, David James has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WOODWARD, Hazel
Appointed Date: 02 July 2012

Director
GRAZIANO, Maria Rosaria Catherine Anna
Appointed Date: 22 February 1994
77 years old

Director
HANLEY, Norah
Appointed Date: 07 June 1993
91 years old

Director
JOHNSON, Howard Stuart
Appointed Date: 02 December 2003
76 years old

Director
MULLINS, Susan, Dr
Appointed Date: 15 November 2016
77 years old

Director
WILKINSON, Christopher Thomas
Appointed Date: 11 January 2006
76 years old

Resigned Directors

Secretary
BEECH, Walter
Resigned: 08 March 2006
Appointed Date: 24 February 2000

Secretary
COOKE, Charles
Resigned: 20 September 1993
Appointed Date: 07 June 1993

Secretary
HANLEY, Norah
Resigned: 14 April 1998
Appointed Date: 20 September 1993

Secretary
PAGE, Michael Robert
Resigned: 02 July 2012
Appointed Date: 08 March 2006

Secretary
RAVE, Aiden Paul
Resigned: 24 February 2000
Appointed Date: 14 April 1998

Director
AINLEY, Joanne Louise
Resigned: 10 October 2016
Appointed Date: 03 September 2013
55 years old

Director
ATKINSON, Peter
Resigned: 07 October 2003
Appointed Date: 03 July 1996
84 years old

Director
BONHAM, Philippa Jayne
Resigned: 19 May 2015
Appointed Date: 03 September 2013
55 years old

Director
CLARKE, Richard Nicholas
Resigned: 06 April 2011
Appointed Date: 13 October 2009
64 years old

Director
COOKE, Charles
Resigned: 20 September 1993
Appointed Date: 07 June 1993
71 years old

Director
COX, Brian Edward
Resigned: 20 August 1996
Appointed Date: 07 June 1993
99 years old

Director
GARRISON, Steven
Resigned: 10 April 2002
Appointed Date: 23 May 2001
72 years old

Director
GILBERT, Ann Jackson
Resigned: 31 March 2013
Appointed Date: 25 September 2008
77 years old

Director
GODDARD, Margaret
Resigned: 29 July 2003
Appointed Date: 22 July 2002
78 years old

Director
GREATHEAD, John Edward Anthony
Resigned: 22 July 2002
Appointed Date: 23 May 2001
86 years old

Director
HAYES, Philip Anthony
Resigned: 20 June 2014
Appointed Date: 03 September 2013
58 years old

Director
HOLLAND, Sandra Mary, Councillor
Resigned: 08 November 2010
Appointed Date: 27 July 2009
71 years old

Director
KIRBY, Patricia
Resigned: 22 July 1999
Appointed Date: 15 July 1998
83 years old

Director
LEONARD, Colin
Resigned: 06 January 2004
Appointed Date: 22 July 2002
87 years old

Director
MATTHEWS, Elizabeth
Resigned: 22 July 2008
Appointed Date: 05 October 2004
68 years old

Director
MCLISTER, Gerard
Resigned: 23 May 2000
Appointed Date: 03 July 1996
75 years old

Director
MILLS, Christine Anne
Resigned: 08 November 2010
Appointed Date: 25 September 2008
75 years old

Director
MULLINS, Valerie
Resigned: 22 July 2016
Appointed Date: 15 July 1998
87 years old

Director
PEARSON, Bernard
Resigned: 14 April 1998
Appointed Date: 07 June 1993
94 years old

Director
RAVE, Aiden Paul
Resigned: 22 July 1999
Appointed Date: 14 April 1998
52 years old

Director
ROBINSON, Karen Jane
Resigned: 04 August 2008
Appointed Date: 05 October 2004
63 years old

Director
SAPEY, Thomas
Resigned: 07 October 2003
Appointed Date: 15 July 1998
92 years old

Director
SELLARS, Anthony
Resigned: 02 April 2009
Appointed Date: 06 February 1995
81 years old

Director
SHERRIFF, Alan William
Resigned: 10 October 2016
Appointed Date: 23 May 2001
85 years old

Director
THOMAS, Jane Mary
Resigned: 06 December 2002
Appointed Date: 07 June 1993
97 years old

Director
WARREN, David James
Resigned: 28 July 2009
Appointed Date: 05 October 2004
75 years old

Persons With Significant Control

Mrs Maria Rosaria Catherine Anna Graziano
Notified on: 30 September 2016
77 years old
Nature of control: Has significant influence or control

DONCASTER WEST DEVELOPMENT TRUST Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Nov 2016
Appointment of Dr Susan Mullins as a director on 15 November 2016
21 Oct 2016
Termination of appointment of Alan William Sherriff as a director on 10 October 2016
21 Oct 2016
Termination of appointment of Joanne Louise Ainley as a director on 10 October 2016
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 114 more events
18 Jul 1994
Registered office changed on 18/07/94 from: the park road centre park road mexborough south yorkshire S64 9DJ

29 Apr 1994
Company name changed the tricon highway foundation\certificate issued on 03/05/94

29 Apr 1994
Company name changed\certificate issued on 29/04/94
24 Jun 1993
Accounting reference date notified as 31/12

07 Jun 1993
Incorporation