MENDIP YOUNG MEN'S CHRISTIAN ASSOCIATION
SOMERSET

Hellopages » Somerset » Mendip » BA5 1SL

Company number 03719773
Status Active
Incorporation Date 25 February 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD GLASSHOUSE SOUTH STREET, WELLS, SOMERSET, BA5 1SL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mrs Karen Patricia Deverell as a secretary on 21 November 2016; Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Victoria Jane Masters as a secretary on 21 November 2016. The most likely internet sites of MENDIP YOUNG MEN'S CHRISTIAN ASSOCIATION are www.mendipyoungmenschristian.co.uk, and www.mendip-young-men-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Mendip Young Men S Christian Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03719773. Mendip Young Men S Christian Association has been working since 25 February 1999. The present status of the company is Active. The registered address of Mendip Young Men S Christian Association is The Old Glasshouse South Street Wells Somerset Ba5 1sl. . DEVERELL, Karen Patricia is a Secretary of the company. CANE, Benjamin Richard is a Director of the company. GRAY, Philip Ralph is a Director of the company. HALE, Frances is a Director of the company. HARE, Christopher Sumner, Reverend is a Director of the company. HARE, Miriam Lowndes is a Director of the company. HARRISON, Stephen Douglas is a Director of the company. OLIVER, Richard John Allen is a Director of the company. ROSE, Piers Herbert is a Director of the company. TAYLOR, Robert Paul is a Director of the company. Secretary DEVERELL, Karen Patricia Alice has been resigned. Secretary MASTERS, Victoria Jane has been resigned. Secretary PEARSE, Martin Thomas has been resigned. Nominee Secretary REDDING, Diana Elizabeth has been resigned. Secretary SMILLIE, Paul Michael has been resigned. Director CHAMBERLAIN, Michael Bryant has been resigned. Director FOWLER, Stephen John, Pastor has been resigned. Director FRY, Kathleen Ann has been resigned. Director GARLAND, Royston Henry has been resigned. Director GRAY, David James has been resigned. Director GRIMSTEAD, Alison Beatrice has been resigned. Director HOLMAN, Christopher Paul has been resigned. Director I'ANSON, Mary Susan has been resigned. Director JENNER, Wendy has been resigned. Director JESSOP, Christine Margaret has been resigned. Director LINHAM, Anne has been resigned. Director MACGEOCH, Kathrin Monica has been resigned. Director PERREE, Michael Edward Leriche has been resigned. Director POLLARD, Sarah Elisabeth has been resigned. Director RENDELL, Lynn Alison has been resigned. Director ROBERTSON, Wendy Joy has been resigned. Director SEALEY, Harry Leonard has been resigned. Director SEARLE, Christopher James has been resigned. Director SHEPHERD, Anthony Brian has been resigned. Director SMALLEY, Jeremy William has been resigned. Director STAGG, Jean has been resigned. Director STOCKLEY, Andrew John has been resigned. Director WEARE, Colin Edward has been resigned. Director WILSON, Andrew has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DEVERELL, Karen Patricia
Appointed Date: 21 November 2016

Director
CANE, Benjamin Richard
Appointed Date: 28 August 2013
55 years old

Director
GRAY, Philip Ralph
Appointed Date: 17 September 2012
72 years old

Director
HALE, Frances
Appointed Date: 16 June 2008
67 years old

Director
HARE, Christopher Sumner, Reverend
Appointed Date: 15 December 2015
76 years old

Director
HARE, Miriam Lowndes
Appointed Date: 15 December 2015
74 years old

Director
HARRISON, Stephen Douglas
Appointed Date: 17 October 2003
82 years old

Director
OLIVER, Richard John Allen
Appointed Date: 28 August 2008
66 years old

Director
ROSE, Piers Herbert
Appointed Date: 15 December 2015
70 years old

Director
TAYLOR, Robert Paul
Appointed Date: 10 July 2000
73 years old

Resigned Directors

Secretary
DEVERELL, Karen Patricia Alice
Resigned: 17 May 2016
Appointed Date: 04 July 2001

Secretary
MASTERS, Victoria Jane
Resigned: 21 November 2016
Appointed Date: 17 May 2016

Secretary
PEARSE, Martin Thomas
Resigned: 03 July 2001
Appointed Date: 09 August 1999

Nominee Secretary
REDDING, Diana Elizabeth
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Secretary
SMILLIE, Paul Michael
Resigned: 31 July 1999
Appointed Date: 25 February 1999

Director
CHAMBERLAIN, Michael Bryant
Resigned: 12 January 2003
Appointed Date: 10 July 2000
85 years old

Director
FOWLER, Stephen John, Pastor
Resigned: 17 September 2001
Appointed Date: 10 July 2000
71 years old

Director
FRY, Kathleen Ann
Resigned: 01 December 2006
Appointed Date: 17 October 2003
86 years old

Director
GARLAND, Royston Henry
Resigned: 17 September 2012
Appointed Date: 25 February 1999
83 years old

Director
GRAY, David James
Resigned: 12 May 2003
Appointed Date: 17 April 2002
60 years old

Director
GRIMSTEAD, Alison Beatrice
Resigned: 31 August 2005
Appointed Date: 17 April 2002
80 years old

Director
HOLMAN, Christopher Paul
Resigned: 11 March 2008
Appointed Date: 18 October 2006
53 years old

Director
I'ANSON, Mary Susan
Resigned: 01 June 2001
Appointed Date: 25 February 1999
73 years old

Director
JENNER, Wendy
Resigned: 30 October 2015
Appointed Date: 17 September 2012
63 years old

Director
JESSOP, Christine Margaret
Resigned: 30 July 2008
Appointed Date: 25 February 1999
63 years old

Director
LINHAM, Anne
Resigned: 30 May 2007
Appointed Date: 10 July 2000
72 years old

Director
MACGEOCH, Kathrin Monica
Resigned: 31 January 2003
Appointed Date: 24 September 2001
59 years old

Director
PERREE, Michael Edward Leriche
Resigned: 31 October 2016
Appointed Date: 02 November 2009
77 years old

Director
POLLARD, Sarah Elisabeth
Resigned: 01 June 2001
Appointed Date: 10 July 2000
50 years old

Director
RENDELL, Lynn Alison
Resigned: 15 September 2008
Appointed Date: 17 April 2002
73 years old

Director
ROBERTSON, Wendy Joy
Resigned: 01 February 2016
Appointed Date: 14 September 2011
77 years old

Director
SEALEY, Harry Leonard
Resigned: 20 February 2007
Appointed Date: 25 February 1999
101 years old

Director
SEARLE, Christopher James
Resigned: 16 September 2014
Appointed Date: 25 February 1999
59 years old

Director
SHEPHERD, Anthony Brian
Resigned: 17 February 2015
Appointed Date: 18 October 2006
85 years old

Director
SMALLEY, Jeremy William
Resigned: 30 March 2008
Appointed Date: 25 February 1999
54 years old

Director
STAGG, Jean
Resigned: 31 January 2001
Appointed Date: 25 February 1999
87 years old

Director
STOCKLEY, Andrew John
Resigned: 29 September 1999
Appointed Date: 25 February 1999
50 years old

Director
WEARE, Colin Edward
Resigned: 05 October 2000
Appointed Date: 25 February 1999
96 years old

Director
WILSON, Andrew
Resigned: 30 September 2014
Appointed Date: 16 September 2009
64 years old

MENDIP YOUNG MEN'S CHRISTIAN ASSOCIATION Events

16 Dec 2016
Appointment of Mrs Karen Patricia Deverell as a secretary on 21 November 2016
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2016
Termination of appointment of Victoria Jane Masters as a secretary on 21 November 2016
08 Dec 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Termination of appointment of Michael Edward Leriche Perree as a director on 31 October 2016
...
... and 97 more events
29 Mar 2000
New secretary appointed
29 Mar 2000
Accounting reference date extended from 29/02/00 to 31/03/00
10 May 1999
Memorandum and Articles of Association
04 Mar 1999
Secretary resigned
25 Feb 1999
Incorporation