WEST MIDLANDS EURYTHMY ASSOCIATION LIMITED(THE)
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 3SA

Company number 01827888
Status Active
Incorporation Date 26 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 KOHIMA DRIVE, STOURBRIDGE, WEST MIDLANDS, DY8 3SA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 10 November 2015 no member list. The most likely internet sites of WEST MIDLANDS EURYTHMY ASSOCIATION LIMITED(THE) are www.westmidlandseurythmyassociation.co.uk, and www.west-midlands-eurythmy-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. West Midlands Eurythmy Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01827888. West Midlands Eurythmy Association Limited The has been working since 26 June 1984. The present status of the company is Active. The registered address of West Midlands Eurythmy Association Limited The is 10 Kohima Drive Stourbridge West Midlands Dy8 3sa. . STOTT, Alan is a Secretary of the company. CLEMENTS, Ian Keith is a Director of the company. GORDON, Aonghus Coinn Huntly is a Director of the company. SCRIVEN, Harry is a Director of the company. Secretary CLEMENT, Hillier Athena has been resigned. Secretary LETT, Rosemary Ann has been resigned. Secretary WILLIAMS, Shirley Vanessa has been resigned. Director BOULD, John Paul has been resigned. Director BOULD, Vera has been resigned. Director CAMERON, Hugh Alexander has been resigned. Director CHENEY, Oliver has been resigned. Director GREENAWAY, Yvonne Valerie has been resigned. Director GRIFFITHS, Vivian Frederick Blenheim has been resigned. Director HEATHCOCK, Eva P has been resigned. Director HOWE, Peter has been resigned. Director KEEBLE, Gudrun has been resigned. Director KILLIN, Flora Margaret Claire has been resigned. Director PARSONS, Sebastian David Adrian John has been resigned. Director RATCLIFFE, Donald Arthur has been resigned. Director RYAN, Shelagh has been resigned. Director SMITH, Paul Andrew has been resigned. Director WARREN, Geraldine has been resigned. Director WILLETTS, James Frederick has been resigned. Director WYNNE, Rosie, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
STOTT, Alan
Appointed Date: 01 September 1999

Director
CLEMENTS, Ian Keith
Appointed Date: 21 May 2012
75 years old

Director
GORDON, Aonghus Coinn Huntly
Appointed Date: 21 May 2012
70 years old

Director
SCRIVEN, Harry
Appointed Date: 23 May 2008
79 years old

Resigned Directors

Secretary
CLEMENT, Hillier Athena
Resigned: 20 May 1998
Appointed Date: 21 November 1995

Secretary
LETT, Rosemary Ann
Resigned: 21 November 1995

Secretary
WILLIAMS, Shirley Vanessa
Resigned: 01 September 1999
Appointed Date: 01 January 1999

Director
BOULD, John Paul
Resigned: 10 April 1992
77 years old

Director
BOULD, Vera
Resigned: 04 May 2005
Appointed Date: 05 May 1999
77 years old

Director
CAMERON, Hugh Alexander
Resigned: 14 May 2001
Appointed Date: 01 May 1996
65 years old

Director
CHENEY, Oliver
Resigned: 11 November 2014
Appointed Date: 21 May 2012
48 years old

Director
GREENAWAY, Yvonne Valerie
Resigned: 31 August 1999
Appointed Date: 21 November 1995
81 years old

Director
GRIFFITHS, Vivian Frederick Blenheim
Resigned: 30 June 2008
Appointed Date: 07 November 2006
77 years old

Director
HEATHCOCK, Eva P
Resigned: 05 May 1999
78 years old

Director
HOWE, Peter
Resigned: 21 May 2012
Appointed Date: 30 June 2008
74 years old

Director
KEEBLE, Gudrun
Resigned: 21 May 2012
90 years old

Director
KILLIN, Flora Margaret Claire
Resigned: 01 October 2009
Appointed Date: 31 August 1999
73 years old

Director
PARSONS, Sebastian David Adrian John
Resigned: 11 November 2014
Appointed Date: 07 November 2006
56 years old

Director
RATCLIFFE, Donald Arthur
Resigned: 07 November 2006
Appointed Date: 05 May 1999
79 years old

Director
RYAN, Shelagh
Resigned: 10 April 1992
114 years old

Director
SMITH, Paul Andrew
Resigned: 17 September 1993
Appointed Date: 06 June 1992
62 years old

Director
WARREN, Geraldine
Resigned: 23 May 2008
Appointed Date: 25 November 2004
69 years old

Director
WILLETTS, James Frederick
Resigned: 05 May 1999
86 years old

Director
WYNNE, Rosie, Dr
Resigned: 21 May 2012
Appointed Date: 30 June 2008
79 years old

Persons With Significant Control

Mr Ian Keith Clements
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

WEST MIDLANDS EURYTHMY ASSOCIATION LIMITED(THE) Events

11 Jan 2017
Confirmation statement made on 10 November 2016 with updates
03 Jun 2016
Total exemption full accounts made up to 31 August 2015
21 Jan 2016
Annual return made up to 10 November 2015 no member list
21 Jan 2016
Termination of appointment of Sebastian David Adrian John Parsons as a director on 11 November 2014
21 Jan 2016
Termination of appointment of Oliver Cheney as a director on 11 November 2014
...
... and 101 more events
24 Apr 1987
Full accounts made up to 31 August 1986

13 Aug 1986
Full accounts made up to 31 August 1985

16 Jul 1986
Annual return made up to 04/12/85

26 Jun 1984
Certificate of incorporation
26 Jun 1984
Incorporation