THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6LU

Company number SC166042
Status Active
Incorporation Date 3 June 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR EAST, 10 BOTHWELL STREET, GLASGOW, BOTHWELL STREET, GLASGOW, G2 6LU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 June 2016 no member list; Termination of appointment of Susan Jean Stewart Brimelow as a director on 24 February 2016. The most likely internet sites of THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES are www.thevolunteercentrethecentreforvolunteeringcommunityactionandemployment.co.uk, and www.the-volunteer-centre-the-centre-for-volunteering-community-action-and-employment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Volunteer Centre The Centre For Volunteering Community Action and Employment Initiatives is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC166042. The Volunteer Centre The Centre For Volunteering Community Action and Employment Initiatives has been working since 03 June 1996. The present status of the company is Active. The registered address of The Volunteer Centre The Centre For Volunteering Community Action and Employment Initiatives is 1st Floor East 10 Bothwell Street Glasgow Bothwell Street Glasgow G2 6lu. . MONAGHAN, Bernadette is a Secretary of the company. BOGLE, Bob is a Director of the company. KINN, Susan Rochelle (Sue) is a Director of the company. KIRKWOOD, Allan is a Director of the company. MACDONALD, Aileen Caldwell is a Director of the company. SHAH, Rubina is a Director of the company. Secretary CLARKE, Julian has been resigned. Secretary DEWAR, Andrew Ferguson has been resigned. Nominee Secretary REID, Brian has been resigned. Director ANDERSON, James Wilson has been resigned. Director BRIMELOW, Susan Jean Stewart has been resigned. Director BROGAN, Lorena has been resigned. Director BROOKE, Richard Anderson has been resigned. Director BROWN, John has been resigned. Director BUCHANAN, Ian Campbell has been resigned. Director DEWAR, Andrew Ferguson has been resigned. Director FINDLATER, Rosalind Jane has been resigned. Director FINDLAY, John Burns has been resigned. Director FINDLAY, John Burns has been resigned. Director GORDON, Alistair has been resigned. Director IQBAL, Bushra has been resigned. Director ITHELL, John has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACKAY, David has been resigned. Director MCKECHNIE, Jean Thomson has been resigned. Director MCLEAN, David Thomas Dick has been resigned. Director RAFFERTY, Bernard has been resigned. Director REID, Brian has been resigned. Director SEHGAL, Ashok has been resigned. Director STEVENSON, John William Whiteford has been resigned. Director STEWART, Norman Sinclair has been resigned. Director WALKER, Kim has been resigned. Director WATSON, Mike has been resigned. Director WINTERS, Christine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MONAGHAN, Bernadette
Appointed Date: 19 June 2015

Director
BOGLE, Bob
Appointed Date: 09 March 2009
56 years old

Director
KINN, Susan Rochelle (Sue)
Appointed Date: 17 May 2004
65 years old

Director
KIRKWOOD, Allan
Appointed Date: 14 January 2015
69 years old

Director
MACDONALD, Aileen Caldwell
Appointed Date: 24 June 1996
83 years old

Director
SHAH, Rubina
Appointed Date: 09 January 2015
40 years old

Resigned Directors

Secretary
CLARKE, Julian
Resigned: 19 June 2015
Appointed Date: 23 February 1998

Secretary
DEWAR, Andrew Ferguson
Resigned: 16 December 1997
Appointed Date: 24 June 1996

Nominee Secretary
REID, Brian
Resigned: 03 June 1996
Appointed Date: 03 June 1996

Director
ANDERSON, James Wilson
Resigned: 01 February 2006
Appointed Date: 15 June 2004
71 years old

Director
BRIMELOW, Susan Jean Stewart
Resigned: 24 February 2016
Appointed Date: 15 May 2001
71 years old

Director
BROGAN, Lorena
Resigned: 28 February 2003
Appointed Date: 30 May 2000
67 years old

Director
BROOKE, Richard Anderson
Resigned: 27 April 2005
Appointed Date: 11 May 2004
68 years old

Director
BROWN, John
Resigned: 11 June 2001
Appointed Date: 24 June 1996
77 years old

Director
BUCHANAN, Ian Campbell
Resigned: 18 January 2006
Appointed Date: 11 May 2004
81 years old

Director
DEWAR, Andrew Ferguson
Resigned: 16 December 1997
Appointed Date: 24 June 1996
71 years old

Director
FINDLATER, Rosalind Jane
Resigned: 24 February 2016
Appointed Date: 27 April 1998
82 years old

Director
FINDLAY, John Burns
Resigned: 10 March 2009
Appointed Date: 07 August 2006
71 years old

Director
FINDLAY, John Burns
Resigned: 31 March 2003
Appointed Date: 09 December 1996
71 years old

Director
GORDON, Alistair
Resigned: 12 March 2004
Appointed Date: 12 June 2001
77 years old

Director
IQBAL, Bushra
Resigned: 19 February 2014
Appointed Date: 15 May 2001
76 years old

Director
ITHELL, John
Resigned: 18 February 1999
Appointed Date: 23 February 1998
72 years old

Nominee Director
MABBOTT, Stephen
Resigned: 03 June 1996
Appointed Date: 03 June 1996
74 years old

Director
MACKAY, David
Resigned: 26 February 2000
Appointed Date: 05 December 1997
54 years old

Director
MCKECHNIE, Jean Thomson
Resigned: 16 June 1997
Appointed Date: 09 December 1996
95 years old

Director
MCLEAN, David Thomas Dick
Resigned: 07 January 2000
Appointed Date: 09 December 1996

Director
RAFFERTY, Bernard
Resigned: 19 September 2013
Appointed Date: 27 February 2009
74 years old

Director
REID, Brian
Resigned: 03 June 1996
Appointed Date: 03 June 1996
64 years old

Director
SEHGAL, Ashok
Resigned: 21 May 2014
Appointed Date: 05 April 2001
86 years old

Director
STEVENSON, John William Whiteford
Resigned: 23 February 1998
Appointed Date: 09 December 1996
94 years old

Director
STEWART, Norman Sinclair
Resigned: 24 February 2016
Appointed Date: 31 January 2014
72 years old

Director
WALKER, Kim
Resigned: 26 January 2007
Appointed Date: 15 June 2004
51 years old

Director
WATSON, Mike
Resigned: 04 December 2001
Appointed Date: 01 October 1996
76 years old

Director
WINTERS, Christine
Resigned: 05 December 2005
Appointed Date: 15 May 2001
74 years old

THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES Events

16 Dec 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 2 June 2016 no member list
17 Jun 2016
Termination of appointment of Susan Jean Stewart Brimelow as a director on 24 February 2016
17 Jun 2016
Termination of appointment of Norman Sinclair Stewart as a director on 24 February 2016
17 Jun 2016
Termination of appointment of Rosalind Jane Findlater as a director on 24 February 2016
...
... and 106 more events
18 Sep 1996
New director appointed
10 Jul 1996
Director resigned
10 Jul 1996
Secretary resigned
19 Jun 1996
Company name changed the volunteer centre - the centr e for volunteering community act ion and employment initiatives l imited\certificate issued on 20/06/96
03 Jun 1996
Incorporation