Company number 01744974
Status Active
Incorporation Date 9 August 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEECHBROOK HOLME HALL LANE, STAINTON, ROTHERHAM, SOUTH YORKSHIRE, S66 7RD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 February 2016 no member list. The most likely internet sites of STAINTON VILLAGE HALL TRUST are www.staintonvillagehall.co.uk, and www.stainton-village-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Stainton Village Hall Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 01744974. Stainton Village Hall Trust has been working since 09 August 1983.
The present status of the company is Active. The registered address of Stainton Village Hall Trust is Beechbrook Holme Hall Lane Stainton Rotherham South Yorkshire S66 7rd. . HOLMES, Joyce Kathleen is a Secretary of the company. FISHER, John Michael is a Director of the company. FISHER, Susan Barbara is a Director of the company. HOLMES, Joyce Kathleen is a Director of the company. HOLMES, Leslie Tony is a Director of the company. RHODES, Andrew David is a Director of the company. RHODES, Joanne Lesley is a Director of the company. WHITE, Alan Patrick Andrew is a Director of the company. Secretary ADAMS, Alick Edward has been resigned. Secretary GOWLAND, Joseph Twentyman has been resigned. Secretary KELLY, Linda has been resigned. Secretary SIMCOX, Margaret has been resigned. Director ADAMS, Alick Edward has been resigned. Director ADEY, Kathleen May has been resigned. Director COOPER, Linda Mary has been resigned. Director COOPER, Philip has been resigned. Director EARL, Jean has been resigned. Director GOWLAND, Joseph Twentyman has been resigned. Director GRAY, Susan has been resigned. Director GREEN, Alan has been resigned. Director KELLY, Linda has been resigned. Director KNIGHT, Kathleen Ann has been resigned. Director MIDDLETON, June Maureen has been resigned. Director SIMCOX, Margaret has been resigned. Director TURNER, Christopher has been resigned. Director WARD, William Peter has been resigned. Director WATKINS, Ivor Charles has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Secretary
KELLY, Linda
Resigned: 27 May 2004
Appointed Date: 01 March 2003
Director
COOPER, Linda Mary
Resigned: 12 January 2012
Appointed Date: 17 December 2003
79 years old
Director
COOPER, Philip
Resigned: 12 January 2012
Appointed Date: 19 September 2005
81 years old
Director
EARL, Jean
Resigned: 12 October 2015
Appointed Date: 18 March 2012
71 years old
Director
GRAY, Susan
Resigned: 30 September 2014
Appointed Date: 17 December 2003
67 years old
Director
GREEN, Alan
Resigned: 01 April 2010
Appointed Date: 17 December 2003
74 years old
Director
KELLY, Linda
Resigned: 27 May 2004
Appointed Date: 01 March 2003
59 years old
Director
SIMCOX, Margaret
Resigned: 04 August 2013
Appointed Date: 17 December 2003
88 years old
Persons With Significant Control
Mr Alan Patrick Andrew White
Notified on: 7 February 2017
70 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mrs Susan Barbara Fisher
Notified on: 7 February 2017
73 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mrs Joyce Kathleen Holmes
Notified on: 7 February 2017
71 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr John Michael Fisher
Notified on: 7 February 2017
84 years old
Nature of control: Has significant influence or control as a trustee of a trust
STAINTON VILLAGE HALL TRUST Events
17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 13 February 2016 no member list
11 Apr 2016
Termination of appointment of Jean Earl as a director on 12 October 2015
11 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 104 more events
15 Feb 1989
Annual return made up to 31/01/89
29 Jan 1988
Full accounts made up to 31 July 1987
29 Jan 1988
Annual return made up to 12/01/88
12 Feb 1987
Return made up to 31/12/86; full list of members
13 Jan 1987
Full accounts made up to 31 July 1986