DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED
LEEDS CARE PARTNERSHIPS 25 HOLDCO 2 LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8GB

Company number 05107936
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 4340 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8GB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of Mr Graeme Niven as a director on 1 November 2016; Termination of appointment of Alison Wilson as a director on 1 November 2016; Appointment of Mr Richard John Coates as a director on 13 September 2016. The most likely internet sites of DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED are www.durhamteescommunityventuresholdcono2.co.uk, and www.durham-tees-community-ventures-holdco-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 6 miles; to Featherstone Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durham Tees Community Ventures Holdco No 2 Limited is a Private Limited Company. The company registration number is 05107936. Durham Tees Community Ventures Holdco No 2 Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Durham Tees Community Ventures Holdco No 2 Limited is 4340 Park Approach Thorpe Park Leeds West Yorkshire Ls15 8gb. . JAGGER-STRANGEWAY, Victoria Louise is a Secretary of the company. BAILEY, Nicola Kathryn is a Director of the company. BOURNE, Maurice Charles is a Director of the company. COATES, Richard John is a Director of the company. FENNY, Nigel Michael is a Director of the company. HARDING, David John is a Director of the company. HARRIS, Philip Jonathan is a Director of the company. NIVEN, Graeme is a Director of the company. SPENCER, Dean is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary HOYLE, Stephen William has been resigned. Secretary SUGDEN, Mathew has been resigned. Secretary TURNBULL, Brian George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAXTER, Mark has been resigned. Director BRAIN ENGLAND, Susan Maria has been resigned. Director CHAMBERS, Michael James has been resigned. Director CHAUDHRY, Yasmin has been resigned. Director CROSSLEY, Hugh Barnabas has been resigned. Director DAY, Mark has been resigned. Director DE LA MOTTE, Thomas has been resigned. Director DOBINSON, Iain has been resigned. Director GALLAGHER, David has been resigned. Director GARLAND, Peter Leslie has been resigned. Director HEAVEN, Ian Christopher has been resigned. Director HOYLE, Stephen William has been resigned. Director HOYLE, Stephen William has been resigned. Director HOYLE, Stephen William has been resigned. Director JARVEY, Kevin John has been resigned. Director JONES, Sion Laurence has been resigned. Director KITCHEN, John has been resigned. Director KNIGHT, Richard Daniel has been resigned. Director MACREADY, Angela has been resigned. Director MCCLATCHEY, Robert has been resigned. Director MCEWAN, Christopher Paul, Councillor has been resigned. Director MORRIS, Jeanette Ralph has been resigned. Director NESTOR, Christopher John has been resigned. Director NESTOR, Christopher John has been resigned. Director NICHOLSON, Neil has been resigned. Director RAPER, Sarah Anne, Dr has been resigned. Director ROONEY, Martin Paul has been resigned. Director ROYSTON, David Michael has been resigned. Director SIDHU, Sabrina has been resigned. Director SPOERRY, Steven James has been resigned. Director STONE, Claire Debra has been resigned. Director SUGDEN, Matthew has been resigned. Director TURNBULL, Brian George has been resigned. Director TURNBULL, Brian George has been resigned. Director WARD, Neil Geoffrey has been resigned. Director WHYTE, James Stuart has been resigned. Director WHYTE, James Stuart has been resigned. Director WILSON, Alison has been resigned. Director WILSON, Alison has been resigned. Director WOODWORTH, Ronald Leslie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JAGGER-STRANGEWAY, Victoria Louise
Appointed Date: 10 October 2012

Director
BAILEY, Nicola Kathryn
Appointed Date: 13 February 2014
59 years old

Director
BOURNE, Maurice Charles
Appointed Date: 20 August 2014
67 years old

Director
COATES, Richard John
Appointed Date: 13 September 2016
59 years old

Director
FENNY, Nigel Michael
Appointed Date: 09 December 2010
64 years old

Director
HARDING, David John
Appointed Date: 26 March 2012
44 years old

Director
HARRIS, Philip Jonathan
Appointed Date: 20 August 2014
54 years old

Director
NIVEN, Graeme
Appointed Date: 01 November 2016
59 years old

Director
SPENCER, Dean
Appointed Date: 02 February 2011
59 years old

Director
WOULD, Philip Arthur
Appointed Date: 13 February 2014
53 years old

Resigned Directors

Secretary
HOYLE, Stephen William
Resigned: 10 August 2007
Appointed Date: 21 April 2004

Secretary
SUGDEN, Mathew
Resigned: 09 December 2010
Appointed Date: 24 July 2008

Secretary
TURNBULL, Brian George
Resigned: 24 July 2008
Appointed Date: 10 August 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
BAXTER, Mark
Resigned: 31 January 2014
Appointed Date: 02 February 2011
53 years old

Director
BRAIN ENGLAND, Susan Maria
Resigned: 01 November 2010
Appointed Date: 23 November 2005
68 years old

Director
CHAMBERS, Michael James
Resigned: 07 October 2013
Appointed Date: 13 April 2011
68 years old

Director
CHAUDHRY, Yasmin
Resigned: 02 February 2011
Appointed Date: 18 April 2007
66 years old

Director
CROSSLEY, Hugh Barnabas
Resigned: 01 January 2011
Appointed Date: 09 December 2010
52 years old

Director
DAY, Mark
Resigned: 01 July 2015
Appointed Date: 09 December 2010
60 years old

Director
DE LA MOTTE, Thomas
Resigned: 20 August 2014
Appointed Date: 10 October 2012
55 years old

Director
DOBINSON, Iain
Resigned: 18 April 2007
Appointed Date: 15 March 2006
68 years old

Director
GALLAGHER, David
Resigned: 28 March 2013
Appointed Date: 02 February 2011
61 years old

Director
GARLAND, Peter Leslie
Resigned: 02 February 2011
Appointed Date: 14 September 2005
79 years old

Director
HEAVEN, Ian Christopher
Resigned: 09 December 2010
Appointed Date: 24 July 2008
59 years old

Director
HOYLE, Stephen William
Resigned: 10 August 2007
Appointed Date: 19 July 2006
76 years old

Director
HOYLE, Stephen William
Resigned: 23 March 2006
Appointed Date: 15 March 2006
76 years old

Director
HOYLE, Stephen William
Resigned: 15 March 2006
Appointed Date: 21 April 2004
76 years old

Director
JARVEY, Kevin John
Resigned: 20 August 2014
Appointed Date: 31 January 2014
56 years old

Director
JONES, Sion Laurence
Resigned: 26 March 2012
Appointed Date: 02 February 2011
51 years old

Director
KITCHEN, John
Resigned: 03 September 2007
Appointed Date: 14 September 2005
76 years old

Director
KNIGHT, Richard Daniel
Resigned: 13 February 2014
Appointed Date: 26 March 2012
51 years old

Director
MACREADY, Angela
Resigned: 12 May 2010
Appointed Date: 12 September 2007
48 years old

Director
MCCLATCHEY, Robert
Resigned: 10 October 2012
Appointed Date: 09 December 2010
60 years old

Director
MCEWAN, Christopher Paul, Councillor
Resigned: 15 March 2006
Appointed Date: 14 September 2005
59 years old

Director
MORRIS, Jeanette Ralph
Resigned: 19 July 2006
Appointed Date: 21 April 2004
54 years old

Director
NESTOR, Christopher John
Resigned: 31 July 2009
Appointed Date: 23 March 2006
78 years old

Director
NESTOR, Christopher John
Resigned: 15 March 2006
Appointed Date: 15 March 2006
78 years old

Director
NICHOLSON, Neil
Resigned: 02 February 2011
Appointed Date: 18 April 2007
68 years old

Director
RAPER, Sarah Anne, Dr
Resigned: 02 October 2015
Appointed Date: 01 July 2015
60 years old

Director
ROONEY, Martin Paul
Resigned: 01 July 2015
Appointed Date: 06 November 2013
49 years old

Director
ROYSTON, David Michael
Resigned: 09 December 2010
Appointed Date: 03 September 2007
59 years old

Director
SIDHU, Sabrina
Resigned: 26 March 2012
Appointed Date: 02 February 2011
45 years old

Director
SPOERRY, Steven James
Resigned: 18 April 2007
Appointed Date: 14 September 2005
64 years old

Director
STONE, Claire Debra
Resigned: 12 September 2007
Appointed Date: 14 September 2005
59 years old

Director
SUGDEN, Matthew
Resigned: 30 September 2010
Appointed Date: 12 September 2007
44 years old

Director
TURNBULL, Brian George
Resigned: 24 July 2008
Appointed Date: 12 September 2007
79 years old

Director
TURNBULL, Brian George
Resigned: 12 September 2007
Appointed Date: 10 August 2007
79 years old

Director
WARD, Neil Geoffrey
Resigned: 13 September 2016
Appointed Date: 02 October 2015
66 years old

Director
WHYTE, James Stuart
Resigned: 30 September 2010
Appointed Date: 12 September 2007
75 years old

Director
WHYTE, James Stuart
Resigned: 12 September 2007
Appointed Date: 03 September 2007
75 years old

Director
WILSON, Alison
Resigned: 01 November 2016
Appointed Date: 06 November 2013
67 years old

Director
WILSON, Alison
Resigned: 28 March 2013
Appointed Date: 02 February 2011
67 years old

Director
WOODWORTH, Ronald Leslie
Resigned: 16 July 2009
Appointed Date: 14 September 2005
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED Events

17 Nov 2016
Appointment of Mr Graeme Niven as a director on 1 November 2016
17 Nov 2016
Termination of appointment of Alison Wilson as a director on 1 November 2016
08 Nov 2016
Appointment of Mr Richard John Coates as a director on 13 September 2016
08 Nov 2016
Termination of appointment of Neil Geoffrey Ward as a director on 13 September 2016
03 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

...
... and 137 more events
17 May 2004
New secretary appointed;new director appointed
17 May 2004
Registered office changed on 17/05/04 from: 12 york place leeds west yorkshire LS1 2DS
17 May 2004
Director resigned
17 May 2004
Secretary resigned
21 Apr 2004
Incorporation

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED Charges

16 September 2005
Debenture
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…