CHERNOBYL CHILDREN'S PROJECT (UK)
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 7DL
Company number 03220045
Status Active
Incorporation Date 3 July 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KINDER HOUSE, 28 FITZALAN STREET, GLOSSOP, DERBYSHIRE, SK13 7DL
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-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 6 March 2016 no member list. The most likely internet sites of CHERNOBYL CHILDREN'S PROJECT (UK) are www.chernobylchildrensproject.co.uk, and www.chernobyl-children-s-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Greenfield Rail Station is 7 miles; to Edale Rail Station is 7.8 miles; to Middlewood Rail Station is 8.1 miles; to Chapel-en-le-Frith Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chernobyl Children S Project Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03220045. Chernobyl Children S Project Uk has been working since 03 July 1996. The present status of the company is Active. The registered address of Chernobyl Children S Project Uk is Kinder House 28 Fitzalan Street Glossop Derbyshire Sk13 7dl. . MCELHOLM, Catherine is a Secretary of the company. BOULTON, Nigel John is a Director of the company. GATER, John Peter is a Director of the company. MOORS, Denis James is a Director of the company. WHITING, Margaret Rose is a Director of the company. Secretary MCLAREN, Alexander James has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director ALLISON, Michael has been resigned. Director BOWDEN, Harold has been resigned. Director EASTLAND, Myrla Ginette has been resigned. Director FRIEDMAN, Louis has been resigned. Director GATER, Julie Anne has been resigned. Director HOLT, Jean has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director WALKER, Linda Christine has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MCELHOLM, Catherine
Appointed Date: 01 November 2010

Director
BOULTON, Nigel John
Appointed Date: 01 October 2014
64 years old

Director
GATER, John Peter
Appointed Date: 17 February 2001
63 years old

Director
MOORS, Denis James
Appointed Date: 01 October 2011
75 years old

Director
WHITING, Margaret Rose
Appointed Date: 04 July 1996
91 years old

Resigned Directors

Secretary
MCLAREN, Alexander James
Resigned: 01 November 2010
Appointed Date: 04 July 1997

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 04 July 1996
Appointed Date: 03 July 1996

Director
ALLISON, Michael
Resigned: 23 August 2010
Appointed Date: 17 November 2001
86 years old

Director
BOWDEN, Harold
Resigned: 11 October 2007
Appointed Date: 02 September 1999
90 years old

Director
EASTLAND, Myrla Ginette
Resigned: 17 November 2001
Appointed Date: 04 July 1997
82 years old

Director
FRIEDMAN, Louis
Resigned: 02 September 1999
Appointed Date: 05 January 1997
89 years old

Director
GATER, Julie Anne
Resigned: 01 October 2011
Appointed Date: 01 October 2010
61 years old

Director
HOLT, Jean
Resigned: 01 July 2010
Appointed Date: 11 October 2007
89 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 04 July 1996
Appointed Date: 03 July 1996
73 years old

Director
WALKER, Linda Christine
Resigned: 31 January 1997
Appointed Date: 20 October 1996
73 years old

CHERNOBYL CHILDREN'S PROJECT (UK) Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
26 May 2016
Total exemption full accounts made up to 30 September 2015
31 Mar 2016
Annual return made up to 6 March 2016 no member list
18 May 2015
Total exemption full accounts made up to 30 September 2014
09 Mar 2015
Annual return made up to 6 March 2015 no member list
...
... and 62 more events
07 Jan 1997
Director resigned
01 Nov 1996
New director appointed
14 Oct 1996
Accounting reference date extended from 31/07/97 to 30/09/97
14 Oct 1996
Registered office changed on 14/10/96 from: 386/388 palatine road northenden manchester M22 4FZ
03 Jul 1996
Incorporation