LABEL OF LOVE LTD
COTTINGHAM

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4BD

Company number 03254510
Status Active
Incorporation Date 25 September 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COTTINGHAM METHODIST CHURCH, HALLGATE, COTTINGHAM, EAST YORKSHIRE, HU16 4BD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption full accounts made up to 31 August 2015; Appointment of Mr Jon Steel as a director on 24 September 2015. The most likely internet sites of LABEL OF LOVE LTD are www.labeloflove.co.uk, and www.label-of-love.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Hessle Rail Station is 4.6 miles; to Ferriby Rail Station is 5.9 miles; to Barrow Haven Rail Station is 6 miles; to Barton-on-Humber Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Label of Love Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03254510. Label of Love Ltd has been working since 25 September 1996. The present status of the company is Active. The registered address of Label of Love Ltd is Cottingham Methodist Church Hallgate Cottingham East Yorkshire Hu16 4bd. . BOWER, Joy Christine is a Secretary of the company. BOWER, David is a Director of the company. BOWER, Joy Christine is a Director of the company. CAULTON, Janet is a Director of the company. HUNTER, Wendy Frances is a Director of the company. KERR, Kathleen is a Director of the company. MORRIS, John Colin is a Director of the company. NAMIH, Sami Moussa is a Director of the company. STEEL, Jon is a Director of the company. Secretary DARNELL, Julia Ann has been resigned. Secretary SALT, Carolyn Mary has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CHARLESWORTH, Ian Frederick has been resigned. Director CHARLESWORTH, Mary has been resigned. Director DARNELL, Julia Ann has been resigned. Director DOXAT PURSER, Julia Clare has been resigned. Director DOXAT-PURSER, Alistair Robert has been resigned. Director FOWLER, Jeremy Clive has been resigned. Director HAMILTON, Christopher Scott has been resigned. Director HAMILTON, Patricia Mary has been resigned. Director SALT, Michael Wesley has been resigned. Director WOOLDRIDGE, Susan has been resigned. Director WOOLDRIDGE, Warwick has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BOWER, Joy Christine
Appointed Date: 24 February 2004

Director
BOWER, David
Appointed Date: 07 April 2003
85 years old

Director
BOWER, Joy Christine
Appointed Date: 07 April 2003
77 years old

Director
CAULTON, Janet
Appointed Date: 14 March 2013
59 years old

Director
HUNTER, Wendy Frances
Appointed Date: 25 November 2003
83 years old

Director
KERR, Kathleen
Appointed Date: 07 February 2007
93 years old

Director
MORRIS, John Colin
Appointed Date: 17 March 2009
79 years old

Director
NAMIH, Sami Moussa
Appointed Date: 01 September 2013
41 years old

Director
STEEL, Jon
Appointed Date: 24 September 2015
56 years old

Resigned Directors

Secretary
DARNELL, Julia Ann
Resigned: 24 February 2004
Appointed Date: 26 March 2002

Secretary
SALT, Carolyn Mary
Resigned: 26 March 2002
Appointed Date: 27 September 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 September 1996
Appointed Date: 25 September 1996

Director
CHARLESWORTH, Ian Frederick
Resigned: 31 December 1999
Appointed Date: 27 September 1996
83 years old

Director
CHARLESWORTH, Mary
Resigned: 31 December 1999
Appointed Date: 27 September 1996
82 years old

Director
DARNELL, Julia Ann
Resigned: 25 March 2004
Appointed Date: 26 March 2002
64 years old

Director
DOXAT PURSER, Julia Clare
Resigned: 31 May 2013
Appointed Date: 07 April 2003
58 years old

Director
DOXAT-PURSER, Alistair Robert
Resigned: 31 May 2013
Appointed Date: 07 April 2003
58 years old

Director
FOWLER, Jeremy Clive
Resigned: 11 June 1999
Appointed Date: 01 July 1998
58 years old

Director
HAMILTON, Christopher Scott
Resigned: 14 March 2008
Appointed Date: 13 March 2007
57 years old

Director
HAMILTON, Patricia Mary
Resigned: 13 May 2008
Appointed Date: 13 March 2007
70 years old

Director
SALT, Michael Wesley
Resigned: 05 December 2001
Appointed Date: 27 September 1996
63 years old

Director
WOOLDRIDGE, Susan
Resigned: 29 September 2003
Appointed Date: 27 September 1996
75 years old

Director
WOOLDRIDGE, Warwick
Resigned: 28 June 2005
Appointed Date: 27 September 1996
75 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 September 1996
Appointed Date: 25 September 1996

LABEL OF LOVE LTD Events

14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
25 May 2016
Total exemption full accounts made up to 31 August 2015
07 Oct 2015
Appointment of Mr Jon Steel as a director on 24 September 2015
17 Sep 2015
Annual return made up to 6 September 2015 no member list
20 Apr 2015
Total exemption full accounts made up to 31 August 2014
...
... and 78 more events
02 Oct 1996
New director appointed
02 Oct 1996
New secretary appointed
02 Oct 1996
New director appointed
02 Oct 1996
Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE
25 Sep 1996
Incorporation