THE MASHAMSHIRE COMMUNITY OFFICE
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 4DY
Company number 04481253
Status Active
Incorporation Date 9 July 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 LITTLE MARKET PLACE, MASHAM, RIPON, NORTH YORKSHIRE, HG4 4DY
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-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE MASHAMSHIRE COMMUNITY OFFICE are www.themashamshirecommunity.co.uk, and www.the-mashamshire-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The Mashamshire Community Office is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04481253. The Mashamshire Community Office has been working since 09 July 2002. The present status of the company is Active. The registered address of The Mashamshire Community Office is 7 Little Market Place Masham Ripon North Yorkshire Hg4 4dy. . KLEMZ, Tessa is a Secretary of the company. BRIGGS, Susan Jacqueline is a Director of the company. CUNLIFFE-LISTER, Mark William Philip is a Director of the company. FULLER, Judith Amy is a Director of the company. GREENSIT, Christine Joyce is a Director of the company. KEIGWIN, Prudence Katherine Barbara is a Director of the company. KLEMZ, Timothy David Ives is a Director of the company. MARR, Douglas is a Director of the company. PALIN, Susan Jane is a Director of the company. Secretary CLARK, Norman John has been resigned. Secretary FATHERS, Diane has been resigned. Secretary MAYNARD, Angela has been resigned. Secretary SCURFIELD, Victoria has been resigned. Secretary WILDSMITH, Shirley Anne has been resigned. Director BAILEY, William Allan has been resigned. Director CHALMERS, Barbara May Jane has been resigned. Director CLARK, Elizabeth Anne, Rev has been resigned. Director CLARK, Norman John has been resigned. Director GRAINGER, Florence Yvonne has been resigned. Director MARSHALL, Philip has been resigned. Director MOYES, Hartley Richard has been resigned. Director PRITCHARD, Marie has been resigned. Director PRITCHARD JENKINS, Kathleen Gillian has been resigned. Director SIMMS, Lynn Elizabeth has been resigned. Director THEAKSTON, Susan Elizabeth has been resigned. Director WHITING, Anthony Leonard has been resigned. Director WHITING, Anthony Leonard has been resigned. Director WILDSMITH, Shirley Anne has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
KLEMZ, Tessa
Appointed Date: 01 July 2011

Director
BRIGGS, Susan Jacqueline
Appointed Date: 18 July 2006
62 years old

Director
CUNLIFFE-LISTER, Mark William Philip
Appointed Date: 09 July 2002
55 years old

Director
FULLER, Judith Amy
Appointed Date: 22 July 2014
77 years old

Director
GREENSIT, Christine Joyce
Appointed Date: 18 July 2006
78 years old

Director
KEIGWIN, Prudence Katherine Barbara
Appointed Date: 17 January 2006
79 years old

Director
KLEMZ, Timothy David Ives
Appointed Date: 19 July 2006
58 years old

Director
MARR, Douglas
Appointed Date: 09 March 2004
85 years old

Director
PALIN, Susan Jane
Appointed Date: 11 November 2015
60 years old

Resigned Directors

Secretary
CLARK, Norman John
Resigned: 17 January 2006
Appointed Date: 09 July 2002

Secretary
FATHERS, Diane
Resigned: 30 June 2011
Appointed Date: 01 December 2008

Secretary
MAYNARD, Angela
Resigned: 30 November 2008
Appointed Date: 03 July 2007

Secretary
SCURFIELD, Victoria
Resigned: 03 July 2007
Appointed Date: 17 October 2006

Secretary
WILDSMITH, Shirley Anne
Resigned: 10 October 2006
Appointed Date: 17 January 2006

Director
BAILEY, William Allan
Resigned: 21 March 2006
Appointed Date: 09 July 2002
88 years old

Director
CHALMERS, Barbara May Jane
Resigned: 12 May 2006
Appointed Date: 07 April 2005
73 years old

Director
CLARK, Elizabeth Anne, Rev
Resigned: 07 April 2005
Appointed Date: 09 July 2002
68 years old

Director
CLARK, Norman John
Resigned: 10 March 2006
Appointed Date: 09 July 2002
76 years old

Director
GRAINGER, Florence Yvonne
Resigned: 13 November 2002
Appointed Date: 09 July 2002
79 years old

Director
MARSHALL, Philip
Resigned: 12 September 2010
Appointed Date: 24 March 2009
81 years old

Director
MOYES, Hartley Richard
Resigned: 30 May 2006
Appointed Date: 09 March 2004
74 years old

Director
PRITCHARD, Marie
Resigned: 14 November 2013
Appointed Date: 01 August 2012
53 years old

Director
PRITCHARD JENKINS, Kathleen Gillian
Resigned: 17 January 2006
Appointed Date: 09 March 2004
58 years old

Director
SIMMS, Lynn Elizabeth
Resigned: 09 March 2004
Appointed Date: 09 July 2002
69 years old

Director
THEAKSTON, Susan Elizabeth
Resigned: 07 October 2008
Appointed Date: 07 April 2005
78 years old

Director
WHITING, Anthony Leonard
Resigned: 08 May 2012
Appointed Date: 30 August 2007
76 years old

Director
WHITING, Anthony Leonard
Resigned: 09 March 2004
Appointed Date: 09 July 2002
76 years old

Director
WILDSMITH, Shirley Anne
Resigned: 07 April 2005
Appointed Date: 09 March 2004
69 years old

Persons With Significant Control

Mr Mark Cunliffe Lister
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

THE MASHAMSHIRE COMMUNITY OFFICE Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
08 Dec 2015
Appointment of Ms Su Palin as a director on 11 November 2015
05 Aug 2015
Annual return made up to 9 July 2015 no member list
...
... and 67 more events
08 Apr 2004
Total exemption full accounts made up to 31 July 2003
27 Jul 2003
Annual return made up to 09/07/03
  • 363(288) ‐ Director's particulars changed

10 May 2003
Particulars of mortgage/charge
09 Dec 2002
Director resigned
09 Jul 2002
Incorporation

THE MASHAMSHIRE COMMUNITY OFFICE Charges

8 May 2003
Legal mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: The First Secretary of State
Description: L/H the building and garden being the police station little…