GT. YARMOUTH REFUGEE & OUTREACH SUPPORT LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 2NZ

Company number 04620448
Status Active
Incorporation Date 18 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 26-27 KING STREET, KING STREET, GREAT YARMOUTH, NORFOLK, NR30 2NZ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Maria Jose Simoes as a director on 28 November 2016. The most likely internet sites of GT. YARMOUTH REFUGEE & OUTREACH SUPPORT LIMITED are www.gtyarmouthrefugeeoutreachsupport.co.uk, and www.gt-yarmouth-refugee-outreach-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Berney Arms Rail Station is 4.3 miles; to Haddiscoe Rail Station is 6.9 miles; to Oulton Broad North Rail Station is 8.9 miles; to Oulton Broad South Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gt Yarmouth Refugee Outreach Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04620448. Gt Yarmouth Refugee Outreach Support Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Gt Yarmouth Refugee Outreach Support Limited is 26 27 King Street King Street Great Yarmouth Norfolk Nr30 2nz. The company`s financial liabilities are £85.62k. It is £0.67k against last year. The cash in hand is £88.62k. It is £54.65k against last year. And the total assets are £95.66k, which is £-3.62k against last year. DE-LACY ADAMS, Simon Downing, M is a Director of the company. LOADES, Susan Heather is a Director of the company. MADGE, Andrew Stephen is a Director of the company. RODWELL, Monika Maria is a Director of the company. RUSSELL, Rosa Margaret is a Director of the company. SIMOES, Maria Jose is a Director of the company. Secretary ALFONSO, Siu Tsui Roas has been resigned. Secretary MCDONOUGH, Paul has been resigned. Secretary NETTLESHIP, David William has been resigned. Secretary NETTLESHIP, David William has been resigned. Director AIRES, Ana Paula Ferreira has been resigned. Director ALFONSO, Siu Tsui Roas has been resigned. Director BRETT, Barbara Ann has been resigned. Director CHEESEMAN, Paul has been resigned. Director DE JONG, Nicolas John has been resigned. Director DONOHUE, Joan Irene has been resigned. Director FERREIRA, Octavio Manuel has been resigned. Director HAMISI, Zaituni has been resigned. Director HOWARD, Alison Jane has been resigned. Director HOXHA, Valdrin has been resigned. Director KENT, Stacey has been resigned. Director LOADES, Susan Heather has been resigned. Director MARSHALL, Mellissa Caroline Day has been resigned. Director MCDONOUGH, Brenda Ann has been resigned. Director MCDONOUGH, Paul has been resigned. Director NETTLESHIP, David William has been resigned. Director NETTLESHIP, David William has been resigned. Director SEWARD, Lindsay has been resigned. Director SPINOLA, Aurelio Goncalves has been resigned. Director SULLIVAN, Beverley Joy has been resigned. Director SYMONDS, Karla Rose has been resigned. Director TAMOSIUNIENE, Jolanta has been resigned. Director TAYLOR, Brenda Anne has been resigned. Director TAYLOR, Michael has been resigned. Director TYRRELL, Rex has been resigned. The company operates in "Other information service activities n.e.c.".


gt. yarmouth refugee & outreach support Key Finiance

LIABILITIES £85.62k
+0%
CASH £88.62k
+160%
TOTAL ASSETS £95.66k
-4%
All Financial Figures

Current Directors

Director
DE-LACY ADAMS, Simon Downing, M
Appointed Date: 12 November 2013
64 years old

Director
LOADES, Susan Heather
Appointed Date: 11 June 2014
68 years old

Director
MADGE, Andrew Stephen
Appointed Date: 07 November 2016
63 years old

Director
RODWELL, Monika Maria
Appointed Date: 04 September 2007
57 years old

Director
RUSSELL, Rosa Margaret
Appointed Date: 12 June 2013
73 years old

Director
SIMOES, Maria Jose
Appointed Date: 28 November 2016
64 years old

Resigned Directors

Secretary
ALFONSO, Siu Tsui Roas
Resigned: 06 November 2006
Appointed Date: 01 November 2004

Secretary
MCDONOUGH, Paul
Resigned: 11 October 2004
Appointed Date: 31 March 2004

Secretary
NETTLESHIP, David William
Resigned: 24 May 2013
Appointed Date: 06 November 2006

Secretary
NETTLESHIP, David William
Resigned: 31 March 2004
Appointed Date: 18 December 2002

Director
AIRES, Ana Paula Ferreira
Resigned: 13 July 2010
Appointed Date: 24 July 2008
62 years old

Director
ALFONSO, Siu Tsui Roas
Resigned: 04 April 2005
Appointed Date: 07 June 2004
65 years old

Director
BRETT, Barbara Ann
Resigned: 11 June 2013
Appointed Date: 13 May 2011
86 years old

Director
CHEESEMAN, Paul
Resigned: 13 August 2014
Appointed Date: 10 July 2013
51 years old

Director
DE JONG, Nicolas John
Resigned: 15 August 2013
Appointed Date: 17 February 2005
82 years old

Director
DONOHUE, Joan Irene
Resigned: 04 September 2007
Appointed Date: 24 June 2004
78 years old

Director
FERREIRA, Octavio Manuel
Resigned: 15 February 2012
Appointed Date: 24 July 2008
57 years old

Director
HAMISI, Zaituni
Resigned: 04 September 2007
Appointed Date: 07 June 2004
50 years old

Director
HOWARD, Alison Jane
Resigned: 31 December 2003
Appointed Date: 18 December 2002
65 years old

Director
HOXHA, Valdrin
Resigned: 20 March 2005
Appointed Date: 18 December 2002
46 years old

Director
KENT, Stacey
Resigned: 17 November 2015
Appointed Date: 13 June 2013
50 years old

Director
LOADES, Susan Heather
Resigned: 06 November 2006
Appointed Date: 07 June 2004
68 years old

Director
MARSHALL, Mellissa Caroline Day
Resigned: 28 November 2016
Appointed Date: 25 June 2015
64 years old

Director
MCDONOUGH, Brenda Ann
Resigned: 31 March 2004
Appointed Date: 18 December 2002
69 years old

Director
MCDONOUGH, Paul
Resigned: 11 October 2004
Appointed Date: 18 December 2002
71 years old

Director
NETTLESHIP, David William
Resigned: 24 May 2013
Appointed Date: 01 January 2009
79 years old

Director
NETTLESHIP, David William
Resigned: 31 March 2004
Appointed Date: 18 December 2002
79 years old

Director
SEWARD, Lindsay
Resigned: 04 September 2007
Appointed Date: 18 December 2002
75 years old

Director
SPINOLA, Aurelio Goncalves
Resigned: 30 June 2015
Appointed Date: 01 October 2014
64 years old

Director
SULLIVAN, Beverley Joy
Resigned: 15 February 2012
Appointed Date: 04 September 2007
67 years old

Director
SYMONDS, Karla Rose
Resigned: 04 September 2007
Appointed Date: 02 January 2007
69 years old

Director
TAMOSIUNIENE, Jolanta
Resigned: 13 May 2011
Appointed Date: 04 September 2007
66 years old

Director
TAYLOR, Brenda Anne
Resigned: 25 September 2013
Appointed Date: 15 February 2012
85 years old

Director
TAYLOR, Michael
Resigned: 31 January 2014
Appointed Date: 15 February 2012
87 years old

Director
TYRRELL, Rex
Resigned: 28 November 2016
Appointed Date: 13 August 2013
67 years old

Persons With Significant Control

Mrs Sue Loades
Notified on: 28 November 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust

GT. YARMOUTH REFUGEE & OUTREACH SUPPORT LIMITED Events

04 Jan 2017
Confirmation statement made on 15 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Appointment of Mrs Maria Jose Simoes as a director on 28 November 2016
29 Nov 2016
Termination of appointment of Mellissa Caroline Day Marshall as a director on 28 November 2016
29 Nov 2016
Termination of appointment of Rex Tyrrell as a director on 28 November 2016
...
... and 97 more events
28 Jul 2004
New director appointed
28 Jul 2004
New director appointed
28 Jul 2004
Registered office changed on 28/07/04 from: diocesan house dereham road easton norwich norfolk NR9 5ES
01 Jun 2004
First Gazette notice for compulsory strike-off
18 Dec 2002
Incorporation