ACTION DEAFNESS
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 6DP
Company number 06706042
Status Active
Incorporation Date 24 September 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PEEPUL CENTRE, 28 ORCHARDSON AVENUE, LEICESTER, LEICESTERSHIRE, LE4 6DP
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Termination of appointment of Bernie Gregory as a director on 30 June 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of ACTION DEAFNESS are www.action.co.uk, and www.action.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Action Deafness is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06706042. Action Deafness has been working since 24 September 2008. The present status of the company is Active. The registered address of Action Deafness is The Peepul Centre 28 Orchardson Avenue Leicester Leicestershire Le4 6dp. . CROWLEY, Craig Andrew is a Secretary of the company. HILTON, Roland Frederick is a Director of the company. KENDALL, Peter James is a Director of the company. LEWIS, Alison is a Director of the company. PALMER, Andy is a Director of the company. READ, Karen is a Director of the company. STEPHENS, Benjamin John Alexander is a Director of the company. Director BROOKS, Mary Rose has been resigned. Director BURLEIGH, Walter Coleridge has been resigned. Director CARR, Peter Arthur has been resigned. Director DUDDINGTON, John has been resigned. Director GREGORY, Bernie has been resigned. Director HENSON, Colin has been resigned. Director HICKING, Alison has been resigned. Director MILGRAM FORREST, Maureen Lillian Bernice has been resigned. Director MUMFORD, David Owen has been resigned. Director RATCLIFFE, Christopher Mark has been resigned. Director SLY, Wendy Patricia has been resigned. Director SMITH, Graham has been resigned. Director WATTS, Kevin has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary
CROWLEY, Craig Andrew
Appointed Date: 24 September 2008

Director
HILTON, Roland Frederick
Appointed Date: 17 March 2009
80 years old

Director
KENDALL, Peter James
Appointed Date: 15 March 2011
58 years old

Director
LEWIS, Alison
Appointed Date: 17 March 2015
62 years old

Director
PALMER, Andy
Appointed Date: 30 September 2014
46 years old

Director
READ, Karen
Appointed Date: 08 October 2013
59 years old

Director
STEPHENS, Benjamin John Alexander
Appointed Date: 19 March 2013
48 years old

Resigned Directors

Director
BROOKS, Mary Rose
Resigned: 31 March 2014
Appointed Date: 19 March 2013
74 years old

Director
BURLEIGH, Walter Coleridge
Resigned: 04 January 2009
Appointed Date: 24 September 2008
84 years old

Director
CARR, Peter Arthur
Resigned: 17 February 2009
Appointed Date: 24 September 2008
88 years old

Director
DUDDINGTON, John
Resigned: 31 March 2012
Appointed Date: 17 March 2009
71 years old

Director
GREGORY, Bernie
Resigned: 30 June 2016
Appointed Date: 14 January 2014
65 years old

Director
HENSON, Colin
Resigned: 25 September 2013
Appointed Date: 24 September 2008
87 years old

Director
HICKING, Alison
Resigned: 31 October 2011
Appointed Date: 31 March 2009
56 years old

Director
MILGRAM FORREST, Maureen Lillian Bernice
Resigned: 31 March 2010
Appointed Date: 31 March 2009
88 years old

Director
MUMFORD, David Owen
Resigned: 31 January 2011
Appointed Date: 24 September 2008
81 years old

Director
RATCLIFFE, Christopher Mark
Resigned: 17 March 2015
Appointed Date: 01 December 2011
58 years old

Director
SLY, Wendy Patricia
Resigned: 17 March 2009
Appointed Date: 24 September 2008
70 years old

Director
SMITH, Graham
Resigned: 13 October 2009
Appointed Date: 24 September 2008
70 years old

Director
WATTS, Kevin
Resigned: 27 June 2011
Appointed Date: 17 March 2009
69 years old

ACTION DEAFNESS Events

05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
05 Oct 2016
Termination of appointment of Bernie Gregory as a director on 30 June 2016
25 Jun 2016
Accounts for a small company made up to 30 September 2015
30 Sep 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
30 Sep 2015
Statement of company's objects
...
... and 50 more events
25 Mar 2009
Appointment terminate, director nichola rennie logged form
25 Mar 2009
Appointment terminated director peter carr
25 Mar 2009
Appointment terminated director walter burleigh
25 Mar 2009
Appointment terminated director wendy sly
24 Sep 2008
Incorporation