TEME VALLEY YOUTH PROJECT LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 9UX

Company number 03258463
Status Active
Incorporation Date 3 October 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MORTIMER ENTERPRISE CENTRE KINGS MEADOW, WIGMORE, LEOMINSTER, HEREFORDSHIRE, HR6 9UX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TEME VALLEY YOUTH PROJECT LIMITED are www.temevalleyyouthproject.co.uk, and www.teme-valley-youth-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Teme Valley Youth Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03258463. Teme Valley Youth Project Limited has been working since 03 October 1996. The present status of the company is Active. The registered address of Teme Valley Youth Project Limited is Mortimer Enterprise Centre Kings Meadow Wigmore Leominster Herefordshire Hr6 9ux. . SIMPSON, Mary Frances is a Secretary of the company. NAYLOR, Fiona Jane is a Director of the company. RALPH, Jonathan Lloyd is a Director of the company. SHURMER, Christopher David is a Director of the company. Nominee Secretary JONES, Sian has been resigned. Director ALFORD, Bryn Deryck Arthur has been resigned. Director ALFORD, Sam William Charles has been resigned. Director ALFORD, Valerie Anne has been resigned. Director BADLAN, Karen has been resigned. Director BRUCE, Joanna Frances Mary has been resigned. Director BUCKNELL, Christine Margaret has been resigned. Director DAVIES, Nicky has been resigned. Director HUNT, Sarah Jane has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director ROBERT, James Evans has been resigned. Director STENNING, John has been resigned. Director TILSON, John has been resigned. Director VAUGHAN, Geoffrey Robert has been resigned. Director WAKEHAM, Christianne has been resigned. Director WHITCOMBE, David Francis Stuart has been resigned. Director WILLIAMS, Edward Eric John has been resigned. Director WILSON, Margaret Sylvia Mcgibbon Simpson Black has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
SIMPSON, Mary Frances
Appointed Date: 13 January 1997

Director
NAYLOR, Fiona Jane
Appointed Date: 01 April 2015
58 years old

Director
RALPH, Jonathan Lloyd
Appointed Date: 27 October 2011
62 years old

Director
SHURMER, Christopher David
Appointed Date: 07 November 1996
48 years old

Resigned Directors

Nominee Secretary
JONES, Sian
Resigned: 01 January 1997
Appointed Date: 03 October 1996

Director
ALFORD, Bryn Deryck Arthur
Resigned: 09 February 2006
Appointed Date: 17 June 2004
39 years old

Director
ALFORD, Sam William Charles
Resigned: 11 June 2012
Appointed Date: 21 October 2008
35 years old

Director
ALFORD, Valerie Anne
Resigned: 16 August 2009
Appointed Date: 13 January 1997
62 years old

Director
BADLAN, Karen
Resigned: 11 June 2012
Appointed Date: 18 August 2010
56 years old

Director
BRUCE, Joanna Frances Mary
Resigned: 31 March 2011
Appointed Date: 13 January 1997
65 years old

Director
BUCKNELL, Christine Margaret
Resigned: 31 March 2014
Appointed Date: 27 October 2011
73 years old

Director
DAVIES, Nicky
Resigned: 30 March 2004
Appointed Date: 29 July 2003
42 years old

Director
HUNT, Sarah Jane
Resigned: 22 September 1997
Appointed Date: 07 November 1996
52 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 01 January 1997
Appointed Date: 03 October 1996
94 years old

Director
ROBERT, James Evans
Resigned: 29 December 2006
Appointed Date: 18 September 2006
37 years old

Director
STENNING, John
Resigned: 31 March 2015
Appointed Date: 19 March 2009
82 years old

Director
TILSON, John
Resigned: 12 December 1997
Appointed Date: 10 January 1997
92 years old

Director
VAUGHAN, Geoffrey Robert
Resigned: 31 March 2015
Appointed Date: 27 October 2011
81 years old

Director
WAKEHAM, Christianne
Resigned: 30 March 2010
Appointed Date: 11 December 2003
64 years old

Director
WHITCOMBE, David Francis Stuart
Resigned: 13 July 2002
Appointed Date: 02 November 1998
79 years old

Director
WILLIAMS, Edward Eric John
Resigned: 08 November 2007
Appointed Date: 14 April 2005
44 years old

Director
WILSON, Margaret Sylvia Mcgibbon Simpson Black
Resigned: 30 September 2003
Appointed Date: 10 January 1997
89 years old

Persons With Significant Control

Mr Christopher David Shurmer
Notified on: 3 October 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Fiona Jane Naylor
Notified on: 3 October 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Johnathan Lloyd Ralph
Notified on: 3 October 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

TEME VALLEY YOUTH PROJECT LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
08 Jan 2016
Total exemption full accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 3 October 2015 no member list
17 Sep 2015
Appointment of Mrs Fiona Jane Naylor as a director on 1 April 2015
...
... and 82 more events
17 Jan 1997
New director appointed
10 Dec 1996
New director appointed
10 Dec 1996
New director appointed
10 Dec 1996
Registered office changed on 10/12/96 from: 2 penydarren merthyr tydfil mid glamorgan CF47 9AH
03 Oct 1996
Incorporation

TEME VALLEY YOUTH PROJECT LIMITED Charges

10 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: By way of first legal mortgage the freehold property being…