SOLVE IT VSA
KETTERING

Hellopages » Northamptonshire » East Northamptonshire » NN14 4BX

Company number 06410586
Status Active
Incorporation Date 26 October 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RINGSTEAD BUSINESS PARK 1 - 3 SPENCER STREET, RINGSTEAD, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN14 4BX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 December 2016 with updates; Registered office address changed from Satra Innovation Park Rockingham Road Kettering Northamptonshire NN16 9JH to Ringstead Business Park 1 - 3 Spencer Street Ringstead Kettering Northamptonshire NN14 4BX on 11 August 2016. The most likely internet sites of SOLVE IT VSA are www.solveit.co.uk, and www.solve-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Corby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solve It Vsa is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06410586. Solve It Vsa has been working since 26 October 2007. The present status of the company is Active. The registered address of Solve It Vsa is Ringstead Business Park 1 3 Spencer Street Ringstead Kettering Northamptonshire England Nn14 4bx. . MARYON, Catherine is a Secretary of the company. JELLEY, Oliver Reuben is a Director of the company. OKANLAWON, Joseph is a Director of the company. OWENS, Daniel is a Director of the company. SHAPLAND, Kevin David is a Director of the company. TOMPKINS, Mark Edward is a Director of the company. Secretary CLARKE, Deborah has been resigned. Secretary SKINNER, Alan Albert has been resigned. Secretary SMITH, Paul Melvyn has been resigned. Director BARNETT, Philip James has been resigned. Director BENTON, Joe has been resigned. Director BURT, David has been resigned. Director CLARKE-PIGGOT, Tracie Russell has been resigned. Director FLOWERS, Derek Charles has been resigned. Director GAYFORD, Marvin has been resigned. Director GAYFORD, Suzanne has been resigned. Director HILL, Bernard James Roland has been resigned. Director HOLLOBONE, Philip Thomas has been resigned. Director HUGHES, Nigel has been resigned. Director KENDALL, Roger William has been resigned. Director NORMAN, Christine has been resigned. Director PIGGOT, Alan George has been resigned. Director SHERRILL, Mary has been resigned. Director SINGH, Ajit Rani has been resigned. Director SKINNER, Alan Albert has been resigned. Director SMITH, Paul Melvyn has been resigned. Director WEBSTER, Duncan Laurence has been resigned. Director WHIFFEN, Stanley, Rev has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
MARYON, Catherine
Appointed Date: 18 September 2014

Director
JELLEY, Oliver Reuben
Appointed Date: 03 December 2013
43 years old

Director
OKANLAWON, Joseph
Appointed Date: 30 July 2015
59 years old

Director
OWENS, Daniel
Appointed Date: 03 December 2013
46 years old

Director
SHAPLAND, Kevin David
Appointed Date: 01 December 2009
68 years old

Director
TOMPKINS, Mark Edward
Appointed Date: 03 December 2013
54 years old

Resigned Directors

Secretary
CLARKE, Deborah
Resigned: 18 September 2014
Appointed Date: 09 October 2012

Secretary
SKINNER, Alan Albert
Resigned: 09 October 2012
Appointed Date: 08 February 2008

Secretary
SMITH, Paul Melvyn
Resigned: 08 February 2008
Appointed Date: 26 October 2007

Director
BARNETT, Philip James
Resigned: 17 June 2013
Appointed Date: 01 December 2009
61 years old

Director
BENTON, Joe
Resigned: 03 December 2013
Appointed Date: 01 December 2009
92 years old

Director
BURT, David
Resigned: 18 January 2012
Appointed Date: 01 December 2009
52 years old

Director
CLARKE-PIGGOT, Tracie Russell
Resigned: 19 June 2014
Appointed Date: 05 February 2013
63 years old

Director
FLOWERS, Derek Charles
Resigned: 09 October 2012
Appointed Date: 26 October 2007
75 years old

Director
GAYFORD, Marvin
Resigned: 31 March 2012
Appointed Date: 30 September 2010
52 years old

Director
GAYFORD, Suzanne
Resigned: 31 March 2012
Appointed Date: 30 July 2010
57 years old

Director
HILL, Bernard James Roland
Resigned: 22 August 2008
Appointed Date: 26 October 2007
71 years old

Director
HOLLOBONE, Philip Thomas
Resigned: 29 October 2015
Appointed Date: 01 December 2009
60 years old

Director
HUGHES, Nigel
Resigned: 05 January 2013
Appointed Date: 01 December 2009
66 years old

Director
KENDALL, Roger William
Resigned: 01 December 2009
Appointed Date: 26 October 2007
84 years old

Director
NORMAN, Christine
Resigned: 01 December 2009
Appointed Date: 26 October 2007
76 years old

Director
PIGGOT, Alan George
Resigned: 19 June 2014
Appointed Date: 01 December 2009
71 years old

Director
SHERRILL, Mary
Resigned: 10 June 2013
Appointed Date: 01 December 2009
63 years old

Director
SINGH, Ajit Rani
Resigned: 01 July 2013
Appointed Date: 01 December 2009
69 years old

Director
SKINNER, Alan Albert
Resigned: 01 December 2009
Appointed Date: 26 October 2007
92 years old

Director
SMITH, Paul Melvyn
Resigned: 22 April 2008
Appointed Date: 26 October 2007
78 years old

Director
WEBSTER, Duncan Laurence
Resigned: 13 September 2010
Appointed Date: 26 October 2007
63 years old

Director
WHIFFEN, Stanley, Rev
Resigned: 10 October 2008
Appointed Date: 26 October 2007
92 years old

SOLVE IT VSA Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
11 Aug 2016
Registered office address changed from Satra Innovation Park Rockingham Road Kettering Northamptonshire NN16 9JH to Ringstead Business Park 1 - 3 Spencer Street Ringstead Kettering Northamptonshire NN14 4BX on 11 August 2016
21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 26 November 2015 no member list
...
... and 62 more events
12 Nov 2008
Appointment terminated director stanley whiffen
12 Nov 2008
Director's change of particulars / alan skinner / 09/08/2008
12 Nov 2008
Appointment terminated director paul smith
12 Nov 2008
Appointment terminated director bernard hill
26 Oct 2007
Incorporation