THE ST AIDAN COMMUNITY PROJECT

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 3HF

Company number 05096318
Status Active
Incorporation Date 6 April 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 139 SOUTHCOATES AVENUE, HULL, HU9 3HF
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Robert David Ingram as a director on 18 May 2016. The most likely internet sites of THE ST AIDAN COMMUNITY PROJECT are www.thestaidancommunity.co.uk, and www.the-st-aidan-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The St Aidan Community Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05096318. The St Aidan Community Project has been working since 06 April 2004. The present status of the company is Active. The registered address of The St Aidan Community Project is 139 Southcoates Avenue Hull Hu9 3hf. The company`s financial liabilities are £85.94k. It is £-8.04k against last year. And the total assets are £5.18k, which is £-2.06k against last year. HALLAWAY, John is a Secretary of the company. HALLAWAY, John is a Director of the company. PHILIPS, Richard Paul, Revd is a Director of the company. PILGRIM, Margaret Ann is a Director of the company. WOOD, Martin Stephen is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BILLINGTON, Esther has been resigned. Director BILLINGTON, Stephen has been resigned. Director CHAPMAN, Dorothy May has been resigned. Director FRYER, Michael Andrew, Reverend has been resigned. Director GRAY, David James Andrew has been resigned. Director HALLAWAY, Lynda has been resigned. Director HARDY, Amanda Jayne has been resigned. Director HUNTER, Patricia Ann has been resigned. Director INGRAM, Robert David has been resigned. Director INGRAM, Tracey Jane has been resigned. Director KAVANAGH, Yvonne has been resigned. Director MCWILLIAMS, Paul Anthony has been resigned. Director MILNS, David Cameron has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director PICKERING, Stephen Graham has been resigned. Director POWER, Keith has been resigned. Director STEAD, Anthony has been resigned. Director SUNDERLAND, Lindsay Margaret has been resigned. Director TAYLOR, Susan Margaret has been resigned. Director WILKINSON, Alisha Ann has been resigned. Director WILKINSON, Darren Craig has been resigned. The company operates in "Unlicensed restaurants and cafes".


the st aidan community Key Finiance

LIABILITIES £85.94k
-9%
CASH n/a
TOTAL ASSETS £5.18k
-29%
All Financial Figures

Current Directors

Secretary
HALLAWAY, John
Appointed Date: 06 April 2004

Director
HALLAWAY, John
Appointed Date: 01 June 2004
68 years old

Director
PHILIPS, Richard Paul, Revd
Appointed Date: 22 March 2015
49 years old

Director
PILGRIM, Margaret Ann
Appointed Date: 25 May 2004
74 years old

Director
WOOD, Martin Stephen
Appointed Date: 22 March 2015
50 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 06 April 2004
Appointed Date: 06 April 2004

Director
BILLINGTON, Esther
Resigned: 01 March 2010
Appointed Date: 01 October 2004
70 years old

Director
BILLINGTON, Stephen
Resigned: 22 March 2015
Appointed Date: 31 March 2010
72 years old

Director
CHAPMAN, Dorothy May
Resigned: 25 March 2012
Appointed Date: 01 June 2004
63 years old

Director
FRYER, Michael Andrew, Reverend
Resigned: 01 April 2014
Appointed Date: 06 April 2004
69 years old

Director
GRAY, David James Andrew
Resigned: 25 March 2012
Appointed Date: 21 March 2010
55 years old

Director
HALLAWAY, Lynda
Resigned: 25 March 2012
Appointed Date: 21 March 2010
79 years old

Director
HARDY, Amanda Jayne
Resigned: 01 April 2008
Appointed Date: 01 October 2004
56 years old

Director
HUNTER, Patricia Ann
Resigned: 25 March 2012
Appointed Date: 01 October 2004
84 years old

Director
INGRAM, Robert David
Resigned: 18 May 2016
Appointed Date: 31 March 2010
61 years old

Director
INGRAM, Tracey Jane
Resigned: 25 March 2012
Appointed Date: 01 October 2004
61 years old

Director
KAVANAGH, Yvonne
Resigned: 22 March 2015
Appointed Date: 21 March 2010
70 years old

Director
MCWILLIAMS, Paul Anthony
Resigned: 01 April 2008
Appointed Date: 06 April 2004
64 years old

Director
MILNS, David Cameron
Resigned: 25 March 2012
Appointed Date: 06 April 2004
58 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 06 April 2004
Appointed Date: 06 April 2004

Director
PICKERING, Stephen Graham
Resigned: 25 March 2012
Appointed Date: 01 October 2004
71 years old

Director
POWER, Keith
Resigned: 01 March 2010
Appointed Date: 01 June 2004
91 years old

Director
STEAD, Anthony
Resigned: 25 March 2012
Appointed Date: 21 March 2010
61 years old

Director
SUNDERLAND, Lindsay Margaret
Resigned: 01 April 2008
Appointed Date: 01 October 2004
58 years old

Director
TAYLOR, Susan Margaret
Resigned: 25 March 2012
Appointed Date: 01 October 2004
76 years old

Director
WILKINSON, Alisha Ann
Resigned: 01 April 2008
Appointed Date: 01 October 2004
51 years old

Director
WILKINSON, Darren Craig
Resigned: 01 April 2008
Appointed Date: 19 April 2005
49 years old

THE ST AIDAN COMMUNITY PROJECT Events

18 Apr 2017
Confirmation statement made on 6 April 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Termination of appointment of Robert David Ingram as a director on 18 May 2016
06 Apr 2016
Annual return made up to 6 April 2016 no member list
10 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
19 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2004
Registered office changed on 19/04/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
19 Apr 2004
Secretary resigned
19 Apr 2004
Director resigned
06 Apr 2004
Incorporation