KADAMPA MEDITATION CENTRE LIVERPOOL
LIVERPOOL DULDZIN BUDDHIST CENTRE

Hellopages » Merseyside » Liverpool » L17 4JH
Company number 02887663
Status Active
Incorporation Date 14 January 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GREYSTOKE, 25 AIGBURTH DRIVE, LIVERPOOL, L17 4JH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 no member list. The most likely internet sites of KADAMPA MEDITATION CENTRE LIVERPOOL are www.kadampameditationcentre.co.uk, and www.kadampa-meditation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Kadampa Meditation Centre Liverpool is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02887663. Kadampa Meditation Centre Liverpool has been working since 14 January 1994. The present status of the company is Active. The registered address of Kadampa Meditation Centre Liverpool is Greystoke 25 Aigburth Drive Liverpool L17 4jh. . PRITCHARD, Elaine is a Secretary of the company. DALEY, Edward Anthony is a Director of the company. EVANS, Kenneth is a Director of the company. TRAYNOR, Catherine Mary is a Director of the company. Secretary BARNICLE, James has been resigned. Secretary CHIMARRIDES, Eleni has been resigned. Secretary CHIMARRIDES, Eleni has been resigned. Secretary CRATE, Roy Muirhead has been resigned. Secretary CRATE, Ruth Margaret has been resigned. Secretary CRAYFORD, Robert Thomas has been resigned. Secretary GHADERI, Raka has been resigned. Secretary HALL-SMITH, Sonia has been resigned. Secretary MASON, Frances Ann has been resigned. Secretary O'BRIEN, Gordon Joseph John has been resigned. Secretary STANLEY, Kay has been resigned. Secretary WILLIAMS, Margaret Catherine has been resigned. Director AUGHTON, Anthony William has been resigned. Director BRIDSON, Christine Patricia has been resigned. Director CHIMARRIDES, Eleni has been resigned. Director COLLINS, Simon Paul has been resigned. Director CRATE, Roy Muirhead has been resigned. Director CRATE, Ruth Margaret has been resigned. Director CRAYFORD, Robert Thomas has been resigned. Director FULHAM, Patricia has been resigned. Director HALL-SMITH, Sonia has been resigned. Director HUGHES, Patricia has been resigned. Director JENSEN, Julia has been resigned. Director KINRADE, Pauline has been resigned. Director KINRADE, Pauline has been resigned. Director LAWLER, Stephen John has been resigned. Director LIVSEY, Anna has been resigned. Director MONKS, Deborah Yvonne has been resigned. Director PRITCHARD, Elaine has been resigned. Director PRITCHARD, Elaine has been resigned. Director ROONEY, Thomas Paul has been resigned. Director STANLEY, Kay has been resigned. Director TAKACS, Steven has been resigned. Director WILLIAMS, Margaret Catherine has been resigned. Director WOOD, David has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
PRITCHARD, Elaine
Appointed Date: 01 November 2015

Director
DALEY, Edward Anthony
Appointed Date: 03 December 2014
57 years old

Director
EVANS, Kenneth
Appointed Date: 01 November 2015
73 years old

Director
TRAYNOR, Catherine Mary
Appointed Date: 01 November 2015
36 years old

Resigned Directors

Secretary
BARNICLE, James
Resigned: 28 December 2010
Appointed Date: 28 December 2009

Secretary
CHIMARRIDES, Eleni
Resigned: 11 August 2013
Appointed Date: 28 December 2010

Secretary
CHIMARRIDES, Eleni
Resigned: 22 May 2005
Appointed Date: 28 January 2004

Secretary
CRATE, Roy Muirhead
Resigned: 29 October 2001
Appointed Date: 26 February 2000

Secretary
CRATE, Ruth Margaret
Resigned: 27 January 1997
Appointed Date: 12 March 1995

Secretary
CRAYFORD, Robert Thomas
Resigned: 12 September 1998
Appointed Date: 27 January 1997

Secretary
GHADERI, Raka
Resigned: 01 February 2014
Appointed Date: 11 August 2013

Secretary
HALL-SMITH, Sonia
Resigned: 26 February 2000
Appointed Date: 12 September 1998

Secretary
MASON, Frances Ann
Resigned: 16 February 1995
Appointed Date: 14 January 1994

Secretary
O'BRIEN, Gordon Joseph John
Resigned: 31 October 2015
Appointed Date: 01 February 2014

Secretary
STANLEY, Kay
Resigned: 28 January 2004
Appointed Date: 31 October 2001

Secretary
WILLIAMS, Margaret Catherine
Resigned: 28 December 2009
Appointed Date: 22 June 2005

Director
AUGHTON, Anthony William
Resigned: 20 September 2008
Appointed Date: 24 February 2001
71 years old

Director
BRIDSON, Christine Patricia
Resigned: 18 July 1995
Appointed Date: 12 March 1995
70 years old

Director
CHIMARRIDES, Eleni
Resigned: 15 November 2002
Appointed Date: 20 December 2001
46 years old

Director
COLLINS, Simon Paul
Resigned: 02 June 2007
Appointed Date: 22 June 2005
57 years old

Director
CRATE, Roy Muirhead
Resigned: 07 February 2002
Appointed Date: 06 November 1995
79 years old

Director
CRATE, Ruth Margaret
Resigned: 27 January 1997
Appointed Date: 14 January 1994
80 years old

Director
CRAYFORD, Robert Thomas
Resigned: 24 February 2001
Appointed Date: 12 March 1995
63 years old

Director
FULHAM, Patricia
Resigned: 24 February 2001
Appointed Date: 06 December 1997
64 years old

Director
HALL-SMITH, Sonia
Resigned: 22 May 2000
Appointed Date: 06 December 1997
58 years old

Director
HUGHES, Patricia
Resigned: 01 May 1996
Appointed Date: 06 November 1995
93 years old

Director
JENSEN, Julia
Resigned: 06 December 2013
Appointed Date: 19 June 2010
70 years old

Director
KINRADE, Pauline
Resigned: 01 February 2014
Appointed Date: 02 June 2007
74 years old

Director
KINRADE, Pauline
Resigned: 23 February 1995
Appointed Date: 14 January 1994
74 years old

Director
LAWLER, Stephen John
Resigned: 31 October 2015
Appointed Date: 31 March 2011
77 years old

Director
LIVSEY, Anna
Resigned: 28 January 2004
Appointed Date: 15 November 2002
53 years old

Director
MONKS, Deborah Yvonne
Resigned: 01 April 2006
Appointed Date: 28 January 2004
62 years old

Director
PRITCHARD, Elaine
Resigned: 31 March 2015
Appointed Date: 15 November 2013
64 years old

Director
PRITCHARD, Elaine
Resigned: 28 December 2010
Appointed Date: 01 April 2006
64 years old

Director
ROONEY, Thomas Paul
Resigned: 06 November 1995
Appointed Date: 14 January 1994
81 years old

Director
STANLEY, Kay
Resigned: 15 November 2002
Appointed Date: 11 May 2001
65 years old

Director
TAKACS, Steven
Resigned: 24 February 2001
Appointed Date: 27 January 1997
62 years old

Director
WILLIAMS, Margaret Catherine
Resigned: 22 June 2005
Appointed Date: 15 November 2002
74 years old

Director
WOOD, David
Resigned: 20 December 2001
Appointed Date: 22 May 2000
53 years old

KADAMPA MEDITATION CENTRE LIVERPOOL Events

09 Feb 2017
Confirmation statement made on 2 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 2 January 2016 no member list
02 Nov 2015
Appointment of Mr Kenneth Evans as a director on 1 November 2015
02 Nov 2015
Appointment of Miss Catherine Mary Traynor as a director on 1 November 2015
...
... and 116 more events
13 Apr 1995
New secretary appointed
13 Apr 1995
New director appointed
28 Mar 1995
Annual return made up to 14/01/95
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(288) ‐ Secretary resigned;director resigned

01 Feb 1994
Accounting reference date notified as 28/02

14 Jan 1994
Incorporation

KADAMPA MEDITATION CENTRE LIVERPOOL Charges

8 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 aigburth drive liverpool. By way of fixed charge the…
5 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 aigburgh drive liverpool. By way of fixed charge the…
11 July 2003
Legal mortgage
Delivered: 12 July 2003
Status: Satisfied on 5 November 2004
Persons entitled: Triodis Bank Nv
Description: 25 aigburth drive, aigburth, liverpool t/n MS375850 all and…
16 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 5 November 2004
Persons entitled: Triodos Bank N.V.
Description: L/H premises k/a 25 aigburgh drive liverpool merseyside…