HEADWAY BLACK COUNTRY
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8RT

Company number 04001321
Status Active
Incorporation Date 24 May 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HEADWAY BLACK COUNTRY, MARTINS HILL STREET, DUDLEY, WEST MIDLANDS, DY2 8RT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Deborah Ann Pejica as a director on 5 December 2016; Appointment of Ms Carol Ann Sobhan as a director on 28 September 2016. The most likely internet sites of HEADWAY BLACK COUNTRY are www.headwayblack.co.uk, and www.headway-black.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Headway Black Country is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04001321. Headway Black Country has been working since 24 May 2000. The present status of the company is Active. The registered address of Headway Black Country is Headway Black Country Martins Hill Street Dudley West Midlands Dy2 8rt. . BURNELL, Claire Victoria is a Director of the company. HATTON, Susan Mary is a Director of the company. JAUNZEMS, Paul is a Director of the company. KANG, Randeep is a Director of the company. PEJICA, Deborah Ann is a Director of the company. RATCLIFFE, Alison Jane is a Director of the company. SOBHAN, Carol Ann is a Director of the company. Secretary BECKETT, Hilary Ann has been resigned. Secretary CAMPBELL, Katherine Jean has been resigned. Secretary COATES, Alida has been resigned. Secretary RASMUSSEN, Harry Jon Peter has been resigned. Director BATE, Julie Andrea has been resigned. Director CAMPBELL, Katherine Jean has been resigned. Director CARR, Philippa has been resigned. Director COATES, Alida has been resigned. Director DEAKIN, Stephen John has been resigned. Director FORSYTH, Graham John has been resigned. Director LOCKLEY, Allan Joseph has been resigned. Director RASMUSSEN, Harry Jon Peter has been resigned. Director SCOTT, Joanne has been resigned. Director SHOVLIN, Ian David has been resigned. Director SMART, John Geoffrey has been resigned. Director WOOD, Philippa Jane has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BURNELL, Claire Victoria
Appointed Date: 01 June 2006
48 years old

Director
HATTON, Susan Mary
Appointed Date: 24 May 2000
83 years old

Director
JAUNZEMS, Paul
Appointed Date: 24 May 2000
68 years old

Director
KANG, Randeep
Appointed Date: 09 May 2016
42 years old

Director
PEJICA, Deborah Ann
Appointed Date: 05 December 2016
54 years old

Director
RATCLIFFE, Alison Jane
Appointed Date: 11 January 2016
64 years old

Director
SOBHAN, Carol Ann
Appointed Date: 28 September 2016
64 years old

Resigned Directors

Secretary
BECKETT, Hilary Ann
Resigned: 13 October 2008
Appointed Date: 06 March 2007

Secretary
CAMPBELL, Katherine Jean
Resigned: 12 December 2011
Appointed Date: 13 October 2008

Secretary
COATES, Alida
Resigned: 06 March 2007
Appointed Date: 24 May 2000

Secretary
RASMUSSEN, Harry Jon Peter
Resigned: 11 November 2013
Appointed Date: 13 November 2012

Director
BATE, Julie Andrea
Resigned: 21 July 2003
Appointed Date: 24 May 2000
67 years old

Director
CAMPBELL, Katherine Jean
Resigned: 12 December 2011
Appointed Date: 11 February 2008
44 years old

Director
CARR, Philippa
Resigned: 12 September 2016
Appointed Date: 10 March 2014
43 years old

Director
COATES, Alida
Resigned: 06 March 2007
Appointed Date: 24 May 2000
56 years old

Director
DEAKIN, Stephen John
Resigned: 07 December 2015
Appointed Date: 21 April 2008
47 years old

Director
FORSYTH, Graham John
Resigned: 24 July 2002
Appointed Date: 24 May 2000
69 years old

Director
LOCKLEY, Allan Joseph
Resigned: 21 April 2008
Appointed Date: 01 June 2006
71 years old

Director
RASMUSSEN, Harry Jon Peter
Resigned: 13 November 2013
Appointed Date: 24 July 2012
36 years old

Director
SCOTT, Joanne
Resigned: 14 March 2016
Appointed Date: 15 September 2014
62 years old

Director
SHOVLIN, Ian David
Resigned: 06 March 2007
Appointed Date: 09 July 2002
68 years old

Director
SMART, John Geoffrey
Resigned: 21 April 2008
Appointed Date: 24 May 2000
103 years old

Director
WOOD, Philippa Jane
Resigned: 07 December 2009
Appointed Date: 24 May 2000
64 years old

HEADWAY BLACK COUNTRY Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Appointment of Mrs Deborah Ann Pejica as a director on 5 December 2016
30 Sep 2016
Appointment of Ms Carol Ann Sobhan as a director on 28 September 2016
13 Sep 2016
Termination of appointment of Philippa Carr as a director on 12 September 2016
26 May 2016
Annual return made up to 24 May 2016 no member list
...
... and 76 more events
23 Oct 2001
Accounts for a dormant company made up to 31 December 2000
14 Sep 2001
Director's particulars changed
21 Jun 2001
Annual return made up to 24/05/01
21 Jun 2001
Accounting reference date shortened from 31/05/01 to 31/12/00
24 May 2000
Incorporation

HEADWAY BLACK COUNTRY Charges

4 June 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Methodist church vicar street dudley t/no WM960587;…