THE NIDDERDALE PLUS PARTNERSHIP
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 5AT

Company number 05331403
Status Active
Incorporation Date 13 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address STATION SQUARE KING STREET, PATELEY BRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 5AT
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Appointment of Mr David Paul Booker as a director on 17 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE NIDDERDALE PLUS PARTNERSHIP are www.thenidderdaleplus.co.uk, and www.the-nidderdale-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The Nidderdale Plus Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05331403. The Nidderdale Plus Partnership has been working since 13 January 2005. The present status of the company is Active. The registered address of The Nidderdale Plus Partnership is Station Square King Street Pateley Bridge Harrogate North Yorkshire Hg3 5at. . PENN, Katy Lucy is a Secretary of the company. BOOKER, David Paul is a Director of the company. CHALLIS, Anne Elizabeth is a Director of the company. FORT, John William is a Director of the company. GARNETT-SPENCE, Simon Peter is a Director of the company. LYON, Susan Elaine is a Director of the company. NEWSON-SMITH, Paula Maxine is a Director of the company. PERRY, Michael Richard is a Director of the company. Secretary COOK, Lynn, Dr has been resigned. Secretary WHEELWRIGHT, Thomas Michael has been resigned. Director BEECROFT, Richard has been resigned. Director COOK, Lynn, Dr has been resigned. Director FOWLER, Jane Margaret Mary has been resigned. Director GILLINGHAM, John has been resigned. Director GOSLING, William Robert Frederick, Dr has been resigned. Director HUTCHINSON, Patricia Ann has been resigned. Director JOHNSON, Peter Melvin has been resigned. Director KEIGWIN, Prudence Katherine Barbara has been resigned. Director KNOWLES, Alwin has been resigned. Director KNOX, Brian William has been resigned. Director LEACH, Steven John has been resigned. Director LIVESEY, Philip Michael has been resigned. Director MEARS, Jack Milton has been resigned. Director MILNER, Andy has been resigned. Director MITCHELL, Margaret Elizabeth has been resigned. Director ROBINSON, Sally has been resigned. Director SCOTT, Robert has been resigned. Director STEWART, Alan James has been resigned. Director WELCH, Melvin Dennis has been resigned. Director WHEELWRIGHT, Thomas Michael has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
PENN, Katy Lucy
Appointed Date: 07 November 2012

Director
BOOKER, David Paul
Appointed Date: 17 November 2016
75 years old

Director
CHALLIS, Anne Elizabeth
Appointed Date: 07 November 2012
62 years old

Director
FORT, John William
Appointed Date: 07 November 2012
79 years old

Director
GARNETT-SPENCE, Simon Peter
Appointed Date: 20 November 2013
54 years old

Director
LYON, Susan Elaine
Appointed Date: 20 November 2013
79 years old

Director
NEWSON-SMITH, Paula Maxine
Appointed Date: 07 November 2012
72 years old

Director
PERRY, Michael Richard
Appointed Date: 07 November 2012
70 years old

Resigned Directors

Secretary
COOK, Lynn, Dr
Resigned: 14 November 2005
Appointed Date: 13 January 2005

Secretary
WHEELWRIGHT, Thomas Michael
Resigned: 07 November 2012
Appointed Date: 14 November 2005

Director
BEECROFT, Richard
Resigned: 07 November 2012
Appointed Date: 08 April 2009
61 years old

Director
COOK, Lynn, Dr
Resigned: 12 December 2007
Appointed Date: 13 December 2004
81 years old

Director
FOWLER, Jane Margaret Mary
Resigned: 17 November 2016
Appointed Date: 02 November 2011
64 years old

Director
GILLINGHAM, John
Resigned: 08 January 2007
Appointed Date: 13 March 2006
88 years old

Director
GOSLING, William Robert Frederick, Dr
Resigned: 07 November 2012
Appointed Date: 11 April 2005
88 years old

Director
HUTCHINSON, Patricia Ann
Resigned: 27 September 2006
Appointed Date: 13 January 2005
83 years old

Director
JOHNSON, Peter Melvin
Resigned: 05 April 2010
Appointed Date: 12 February 2007
80 years old

Director
KEIGWIN, Prudence Katherine Barbara
Resigned: 20 November 2013
Appointed Date: 03 November 2010
79 years old

Director
KNOWLES, Alwin
Resigned: 04 October 2009
Appointed Date: 13 January 2005
81 years old

Director
KNOX, Brian William
Resigned: 19 November 2014
Appointed Date: 02 November 2011
77 years old

Director
LEACH, Steven John
Resigned: 01 January 2010
Appointed Date: 13 January 2005
67 years old

Director
LIVESEY, Philip Michael
Resigned: 03 November 2010
Appointed Date: 12 August 2009
83 years old

Director
MEARS, Jack Milton
Resigned: 07 November 2012
Appointed Date: 13 March 2006
88 years old

Director
MILNER, Andy
Resigned: 17 November 2016
Appointed Date: 20 November 2013
53 years old

Director
MITCHELL, Margaret Elizabeth
Resigned: 09 April 2012
Appointed Date: 12 December 2007
73 years old

Director
ROBINSON, Sally
Resigned: 03 November 2010
Appointed Date: 07 October 2009
71 years old

Director
SCOTT, Robert
Resigned: 20 November 2013
Appointed Date: 11 February 2008
78 years old

Director
STEWART, Alan James
Resigned: 09 June 2008
Appointed Date: 12 December 2007
82 years old

Director
WELCH, Melvin Dennis
Resigned: 20 November 2013
Appointed Date: 07 October 2009
78 years old

Director
WHEELWRIGHT, Thomas Michael
Resigned: 07 November 2012
Appointed Date: 13 January 2005
78 years old

Persons With Significant Control

Mrs Paula Maxine Newson Smith
Notified on: 17 November 2016
72 years old
Nature of control: Has significant influence or control

THE NIDDERDALE PLUS PARTNERSHIP Events

20 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Jan 2017
Appointment of Mr David Paul Booker as a director on 17 November 2016
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
23 Dec 2016
Termination of appointment of Andy Milner as a director on 17 November 2016
23 Dec 2016
Termination of appointment of Jane Margaret Mary Fowler as a director on 17 November 2016
...
... and 77 more events
19 Dec 2005
Secretary resigned
19 Dec 2005
New secretary appointed
03 Aug 2005
New director appointed
03 Mar 2005
Accounting reference date extended from 31/01/06 to 31/03/06
13 Jan 2005
Incorporation