TURNING THE RED LIGHTS GREEN
CAMBRIDGE

Hellopages » Cambridgeshire » East Cambridgeshire » CB25 0NA

Company number 05485413
Status Active
Incorporation Date 20 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HARVEY'S BARN, PARK END, SWAFFHAM BULBECK, CAMBRIDGE, CAMBRIDGESHIRE, CB25 0NA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Peter Hains as a director on 10 June 2013. The most likely internet sites of TURNING THE RED LIGHTS GREEN are www.turningtheredlights.co.uk, and www.turning-the-red-lights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Dullingham Rail Station is 4.4 miles; to Cambridge Rail Station is 6.4 miles; to Shelford (Cambs) Rail Station is 8.2 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turning The Red Lights Green is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05485413. Turning The Red Lights Green has been working since 20 June 2005. The present status of the company is Active. The registered address of Turning The Red Lights Green is Harvey S Barn Park End Swaffham Bulbeck Cambridge Cambridgeshire Cb25 0na. . DOCHERTY, Victoria is a Secretary of the company. CRABTREE, Roger Denis is a Director of the company. GREENE, Jenny is a Director of the company. HAINS, Peter is a Director of the company. KIRK, Anthony James is a Director of the company. MILLER, Jane is a Director of the company. PEELING, Frederick Charles is a Director of the company. ROWLAND, Suan Gaik is a Director of the company. WEISSBERG, Alison is a Director of the company. Secretary BEVAN, Karen Elizabeth has been resigned. Secretary SHERRATT, Samantha has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROWN, Pauline has been resigned. Director CLARKE, Peter David has been resigned. Director HAINS, Peter has been resigned. Director MILLER, Jane has been resigned. Director NEILD, Shian Helena has been resigned. Director NELSON, Christopher David has been resigned. Director PROSSER, Jeffrey has been resigned. Director RYE, Susan Elizabeth has been resigned. Director TALBOT, Gwenneth Joy has been resigned. Director TRANTER, Adrian has been resigned. Director WALKER, Peter Norman Thorpe has been resigned. Director WHITEHOUSE, Kelly has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DOCHERTY, Victoria
Appointed Date: 06 November 2006

Director
CRABTREE, Roger Denis
Appointed Date: 26 October 2005
87 years old

Director
GREENE, Jenny
Appointed Date: 26 October 2005
82 years old

Director
HAINS, Peter
Appointed Date: 10 June 2013
73 years old

Director
KIRK, Anthony James
Appointed Date: 31 March 2010
71 years old

Director
MILLER, Jane
Appointed Date: 20 July 2011
71 years old

Director
PEELING, Frederick Charles
Appointed Date: 26 October 2005
75 years old

Director
ROWLAND, Suan Gaik
Appointed Date: 08 May 2008
78 years old

Director
WEISSBERG, Alison
Appointed Date: 22 July 2009
73 years old

Resigned Directors

Secretary
BEVAN, Karen Elizabeth
Resigned: 27 June 2006
Appointed Date: 26 October 2005

Secretary
SHERRATT, Samantha
Resigned: 06 November 2006
Appointed Date: 27 June 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 June 2005
Appointed Date: 20 June 2005

Director
BROWN, Pauline
Resigned: 21 November 2013
Appointed Date: 26 October 2005
75 years old

Director
CLARKE, Peter David
Resigned: 31 October 2007
Appointed Date: 26 October 2005
60 years old

Director
HAINS, Peter
Resigned: 11 January 2007
Appointed Date: 26 October 2005
73 years old

Director
MILLER, Jane
Resigned: 30 March 2013
Appointed Date: 20 July 2011
71 years old

Director
NEILD, Shian Helena
Resigned: 02 September 2008
Appointed Date: 26 October 2005
77 years old

Director
NELSON, Christopher David
Resigned: 23 February 2013
Appointed Date: 28 July 2010
66 years old

Director
PROSSER, Jeffrey
Resigned: 31 October 2007
Appointed Date: 26 October 2005
83 years old

Director
RYE, Susan Elizabeth
Resigned: 04 April 2006
Appointed Date: 26 October 2005
74 years old

Director
TALBOT, Gwenneth Joy
Resigned: 08 June 2010
Appointed Date: 26 October 2005
67 years old

Director
TRANTER, Adrian
Resigned: 13 April 2015
Appointed Date: 22 January 2014
72 years old

Director
WALKER, Peter Norman Thorpe
Resigned: 21 March 2009
Appointed Date: 26 October 2005
76 years old

Director
WHITEHOUSE, Kelly
Resigned: 13 August 2009
Appointed Date: 24 October 2006
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 June 2005
Appointed Date: 20 June 2005

TURNING THE RED LIGHTS GREEN Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Appointment of Mr Peter Hains as a director on 10 June 2013
23 Jun 2016
Annual return made up to 29 May 2016 no member list
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
16 Nov 2005
New secretary appointed
16 Nov 2005
New director appointed
29 Jun 2005
Secretary resigned
29 Jun 2005
Director resigned
20 Jun 2005
Incorporation