NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED
KETTERING CORBY REGENERATION COMPANY LIMITED

Hellopages » Northamptonshire » Kettering » NN16 8BH
Company number 04285198
Status Active
Incorporation Date 11 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GOTCH SUITE CHESHAM HOUSE, 53-59 LOWER STREET, KETTERING, NORTHAMPTONSHIRE, NN16 8BH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Secretary's details changed for Mr Douglas Simon Iles on 6 January 2016. The most likely internet sites of NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED are www.northnorthamptonshiredevelopmentcompany.co.uk, and www.north-northamptonshire-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Northamptonshire Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04285198. North Northamptonshire Development Company Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of North Northamptonshire Development Company Limited is The Gotch Suite Chesham House 53 59 Lower Street Kettering Northamptonshire Nn16 8bh. . ILES, Douglas Simon is a Secretary of the company. ALLFREE, Alyson is a Director of the company. LEWIS, Richard is a Director of the company. REYNOLDS, David is a Director of the company. SCOTT, David James is a Director of the company. SMITH, Janet Lesley is a Director of the company. WALKER, Patrick Jeremy is a Director of the company. WHITTAKER, Ronald Eric, Dr is a Director of the company. Secretary HILL, John Alexander has been resigned. Director ALLEN, Margaret Mary has been resigned. Director AMIES, Charles Julian has been resigned. Director BAILEY, John Leonard Hawthorne has been resigned. Director BARTON, Nicholas has been resigned. Director BEATTIE, Trevor has been resigned. Director BEATTIE, Trevor Frank has been resigned. Director BILLINGHAM, Angela Theodora, Baroness has been resigned. Director BRADY, David has been resigned. Director BRENNAN, Kevin Waine has been resigned. Director BRIGGS, Martin Paul has been resigned. Director BULLER, Alfred William has been resigned. Director CHATTERTON, Neil has been resigned. Director DAVIES, Stewart John Rodney has been resigned. Director FAWCETT, Patricia Lorraine has been resigned. Director FREER, Terry, Councillor has been resigned. Director GOELDENBOT, Klaus has been resigned. Director GOULD, Peter John has been resigned. Director GRACE, David Allen has been resigned. Director HAKEWILL, James Charles has been resigned. Director HALL, Peter David has been resigned. Director HARKER, James Norman Ronald has been resigned. Director HARRINGTON, Richard John has been resigned. Director HARRIS, Glenn William has been resigned. Director HEARNE, Robert Patrick has been resigned. Director HIGGINS, Eileen has been resigned. Director HILL, John Alexander has been resigned. Director HOPE, Philip Ian has been resigned. Director HOWSON, Mark has been resigned. Director HUGHES, David Andrew has been resigned. Director JAMIESON, Ronald Forsyth has been resigned. Director JELLEY, Ian has been resigned. Director JOHNSTON, Lynn Estelle has been resigned. Director KIRK, William has been resigned. Director LAING, David Eric has been resigned. Director LANE, Robert John has been resigned. Director LAY, Richard Neville has been resigned. Director LEWIS, John Michael has been resigned. Director LUCILLE, Eloise has been resigned. Director MANNING, Leslie Alan has been resigned. Director POVER, Ashley Peter has been resigned. Director RABEY, Grant Francis has been resigned. Director SHARPE, Darren John has been resigned. Director SIMPSON, Alison has been resigned. Director SMITH, Stephen David has been resigned. Director SMITH, Willie has been resigned. Director SOLOMONS, Gerald Murray has been resigned. Director WAKE, Hergward Charles has been resigned. Director WILEY, Alison Mervyl Louise has been resigned. Director WILEY, Alison Mervyl Louise has been resigned. Director WYLIE, Martyn Graham has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ILES, Douglas Simon
Appointed Date: 18 July 2003

Director
ALLFREE, Alyson
Appointed Date: 08 May 2006
63 years old

Director
LEWIS, Richard
Appointed Date: 27 June 2014
83 years old

Director
REYNOLDS, David
Appointed Date: 22 January 2008
84 years old

Director
SCOTT, David James
Appointed Date: 22 May 2009
81 years old

Director
SMITH, Janet Lesley
Appointed Date: 26 September 2015
60 years old

Director
WALKER, Patrick Jeremy
Appointed Date: 08 May 2006
94 years old

Director
WHITTAKER, Ronald Eric, Dr
Appointed Date: 08 May 2006
80 years old

Resigned Directors

Secretary
HILL, John Alexander
Resigned: 18 July 2003
Appointed Date: 11 September 2001

Director
ALLEN, Margaret Mary
Resigned: 03 December 2010
Appointed Date: 05 December 2008
66 years old

Director
AMIES, Charles Julian
Resigned: 31 March 2011
Appointed Date: 04 December 2010
61 years old

Director
BAILEY, John Leonard Hawthorne
Resigned: 31 March 2011
Appointed Date: 21 June 2007
83 years old

Director
BARTON, Nicholas
Resigned: 20 May 2005
Appointed Date: 20 November 2003
59 years old

Director
BEATTIE, Trevor
Resigned: 08 May 2006
Appointed Date: 11 February 2005
69 years old

Director
BEATTIE, Trevor Frank
Resigned: 11 February 2005
Appointed Date: 19 October 2001
69 years old

Director
BILLINGHAM, Angela Theodora, Baroness
Resigned: 08 May 2006
Appointed Date: 21 September 2001
86 years old

Director
BRADY, David
Resigned: 24 February 2014
Appointed Date: 08 May 2006
79 years old

Director
BRENNAN, Kevin Waine
Resigned: 31 March 2011
Appointed Date: 22 May 2009
63 years old

Director
BRIGGS, Martin Paul
Resigned: 11 February 2005
Appointed Date: 12 September 2003
77 years old

Director
BULLER, Alfred William
Resigned: 24 September 2004
Appointed Date: 21 September 2001
68 years old

Director
CHATTERTON, Neil
Resigned: 17 August 2004
Appointed Date: 22 March 2002
73 years old

Director
DAVIES, Stewart John Rodney
Resigned: 14 February 2002
Appointed Date: 21 September 2001
65 years old

Director
FAWCETT, Patricia Lorraine
Resigned: 10 May 2011
Appointed Date: 10 December 2004
81 years old

Director
FREER, Terry, Councillor
Resigned: 21 June 2007
Appointed Date: 08 May 2006
92 years old

Director
GOELDENBOT, Klaus
Resigned: 22 January 2010
Appointed Date: 08 May 2006
60 years old

Director
GOULD, Peter John
Resigned: 08 May 2006
Appointed Date: 21 September 2001
73 years old

Director
GRACE, David Allen
Resigned: 22 November 2002
Appointed Date: 21 September 2001
76 years old

Director
HAKEWILL, James Charles
Resigned: 18 May 2011
Appointed Date: 13 May 2009
71 years old

Director
HALL, Peter David
Resigned: 22 May 2009
Appointed Date: 24 July 2006
77 years old

Director
HARKER, James Norman Ronald
Resigned: 31 March 2011
Appointed Date: 08 May 2006
81 years old

Director
HARRINGTON, Richard John
Resigned: 30 September 2007
Appointed Date: 29 January 2007
60 years old

Director
HARRIS, Glenn William
Resigned: 31 March 2011
Appointed Date: 10 June 2005
56 years old

Director
HEARNE, Robert Patrick
Resigned: 19 May 2003
Appointed Date: 25 January 2002
69 years old

Director
HIGGINS, Eileen
Resigned: 21 June 2007
Appointed Date: 08 May 2006
93 years old

Director
HILL, John Alexander
Resigned: 20 November 2003
Appointed Date: 21 September 2001
80 years old

Director
HOPE, Philip Ian
Resigned: 23 June 2003
Appointed Date: 24 September 2001
70 years old

Director
HOWSON, Mark
Resigned: 09 January 2004
Appointed Date: 21 September 2001
65 years old

Director
HUGHES, David Andrew
Resigned: 23 October 2008
Appointed Date: 07 December 2007
61 years old

Director
JAMIESON, Ronald Forsyth
Resigned: 19 October 2001
Appointed Date: 21 September 2001
72 years old

Director
JELLEY, Ian
Resigned: 07 July 2015
Appointed Date: 15 March 2013
79 years old

Director
JOHNSTON, Lynn Estelle
Resigned: 08 May 2006
Appointed Date: 21 September 2001
71 years old

Director
KIRK, William
Resigned: 29 May 2003
Appointed Date: 21 September 2001
65 years old

Director
LAING, David Eric
Resigned: 25 September 2012
Appointed Date: 22 May 2009
80 years old

Director
LANE, Robert John
Resigned: 08 May 2006
Appointed Date: 04 October 2002
76 years old

Director
LAY, Richard Neville
Resigned: 07 December 2007
Appointed Date: 28 February 2003
87 years old

Director
LEWIS, John Michael
Resigned: 29 January 2007
Appointed Date: 08 May 2006
60 years old

Director
LUCILLE, Eloise
Resigned: 26 June 2014
Appointed Date: 08 May 2006
57 years old

Director
MANNING, Leslie Alan
Resigned: 08 November 2011
Appointed Date: 22 May 2009
79 years old

Director
POVER, Ashley Peter
Resigned: 21 June 2006
Appointed Date: 22 November 2002
66 years old

Director
RABEY, Grant Francis
Resigned: 26 April 2002
Appointed Date: 11 September 2001
80 years old

Director
SHARPE, Darren John
Resigned: 11 August 2005
Appointed Date: 20 May 2005
59 years old

Director
SIMPSON, Alison
Resigned: 10 June 2005
Appointed Date: 11 February 2005
67 years old

Director
SMITH, Stephen David
Resigned: 01 May 2012
Appointed Date: 10 November 2003
67 years old

Director
SMITH, Willie
Resigned: 10 December 2004
Appointed Date: 05 December 2003
68 years old

Director
SOLOMONS, Gerald Murray
Resigned: 08 May 2006
Appointed Date: 21 September 2001
77 years old

Director
WAKE, Hergward Charles
Resigned: 22 May 2009
Appointed Date: 08 May 2006
73 years old

Director
WILEY, Alison Mervyl Louise
Resigned: 15 March 2013
Appointed Date: 28 May 2011
73 years old

Director
WILEY, Alison Mervyl Louise
Resigned: 22 May 2009
Appointed Date: 21 June 2007
73 years old

Director
WYLIE, Martyn Graham
Resigned: 05 December 2003
Appointed Date: 21 September 2001
82 years old

Persons With Significant Control

Mr David Reynolds Dl
Notified on: 7 April 2016
84 years old
Nature of control: Has significant influence or control

NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Jul 2016
Total exemption full accounts made up to 31 March 2016
13 Jan 2016
Secretary's details changed for Mr Douglas Simon Iles on 6 January 2016
02 Nov 2015
Annual return made up to 31 October 2015 no member list
08 Oct 2015
Registered office address changed from The Gotch Suite, Chesham House 53-59 Lower Street Kettering Northamptonshire NN16 8BH England to The Gotch Suite Chesham House 53-59 Lower Street Kettering Northamptonshire NN16 8BH on 8 October 2015
...
... and 161 more events
08 Oct 2001
New director appointed
08 Oct 2001
New director appointed
08 Oct 2001
New director appointed
08 Oct 2001
New director appointed
11 Sep 2001
Incorporation