THE R.D.A. CENTRE IN CLEVELAND LIMITED
HEMLINGTON

Hellopages » North Yorkshire » Middlesbrough » TS8 9LX

Company number 03340120
Status Active
Incorporation Date 26 March 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE UNICORN CENTRE, STAINTON WAY, HEMLINGTON, MIDDLESBROUGH, TS8 9LX
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Director's details changed for Mr Owen Robert Douglas Evans on 10 April 2017; Director's details changed for Mr Owen Robert Douglas Evans on 1 March 2017. The most likely internet sites of THE R.D.A. CENTRE IN CLEVELAND LIMITED are www.therdacentreincleveland.co.uk, and www.the-r-d-a-centre-in-cleveland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The R D A Centre in Cleveland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03340120. The R D A Centre in Cleveland Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of The R D A Centre in Cleveland Limited is The Unicorn Centre Stainton Way Hemlington Middlesbrough Ts8 9lx. . SCRUTTON, Ian Nigel is a Secretary of the company. ELPHEE, Julie Marion is a Director of the company. EVANS, Owen Robert Douglas is a Director of the company. GAFFNEY, Susan is a Director of the company. NORTHEND, Joan is a Director of the company. PRESTON, Carole Judith is a Director of the company. RUBIN, Jacqueline is a Director of the company. SCRUTTON, Ian Nigel is a Director of the company. WHITE, Patricia is a Director of the company. Secretary FRYER, Martin Robert has been resigned. Secretary TILLY, John has been resigned. Secretary ARCHERS (SECRETARIAL) LIMITED has been resigned. Director COUTTS, Marian has been resigned. Director FRYER, Martin Robert has been resigned. Director HOEY, Margaret Jean has been resigned. Director HOLT, Pippa Ellen has been resigned. Director MCCOWAT, James Thomas has been resigned. Director PLATTS, Rosalind Mary has been resigned. Director POWER, Anna has been resigned. Director PRESTON, Carole Judith has been resigned. Director PRESTON, Stuart Martyn has been resigned. Director PUXON, Ann Bridget Rothwell has been resigned. Director ROBINSON, Janet Wilson has been resigned. Director SIGSWORTH, Dorothy Wilhelmina has been resigned. Director TANSLEY, Margaret Elizabeth has been resigned. Director WALTERS, John has been resigned. Director WALTON, Michael Featherstone has been resigned. The company operates in "Sports and recreation education".


Current Directors

Secretary
SCRUTTON, Ian Nigel
Appointed Date: 16 January 2007

Director
ELPHEE, Julie Marion
Appointed Date: 17 April 1997
72 years old

Director
EVANS, Owen Robert Douglas
Appointed Date: 07 September 2004
87 years old

Director
GAFFNEY, Susan
Appointed Date: 07 March 2000
62 years old

Director
NORTHEND, Joan
Appointed Date: 17 March 2009
76 years old

Director
PRESTON, Carole Judith
Appointed Date: 03 January 2005
71 years old

Director
RUBIN, Jacqueline
Appointed Date: 16 February 2017
72 years old

Director
SCRUTTON, Ian Nigel
Appointed Date: 17 October 2006
80 years old

Director
WHITE, Patricia
Appointed Date: 19 January 2016
73 years old

Resigned Directors

Secretary
FRYER, Martin Robert
Resigned: 18 September 1997
Appointed Date: 17 April 1997

Secretary
TILLY, John
Resigned: 17 April 1997
Appointed Date: 26 March 1997

Secretary
ARCHERS (SECRETARIAL) LIMITED
Resigned: 16 January 2007
Appointed Date: 10 January 1998

Director
COUTTS, Marian
Resigned: 12 May 2015
Appointed Date: 15 October 2013
45 years old

Director
FRYER, Martin Robert
Resigned: 18 September 1997
Appointed Date: 17 April 1997
76 years old

Director
HOEY, Margaret Jean
Resigned: 19 October 2010
Appointed Date: 17 April 1997
69 years old

Director
HOLT, Pippa Ellen
Resigned: 23 July 1999
Appointed Date: 17 April 1997
60 years old

Director
MCCOWAT, James Thomas
Resigned: 23 March 2003
Appointed Date: 24 October 2000
86 years old

Director
PLATTS, Rosalind Mary
Resigned: 15 October 2013
Appointed Date: 04 February 2002
84 years old

Director
POWER, Anna
Resigned: 30 January 2000
Appointed Date: 17 April 1997
76 years old

Director
PRESTON, Carole Judith
Resigned: 24 October 2000
Appointed Date: 17 April 1997
71 years old

Director
PRESTON, Stuart Martyn
Resigned: 07 December 2004
Appointed Date: 14 September 1999
70 years old

Director
PUXON, Ann Bridget Rothwell
Resigned: 21 October 2008
Appointed Date: 02 September 2003
73 years old

Director
ROBINSON, Janet Wilson
Resigned: 12 April 2003
Appointed Date: 17 April 1997
68 years old

Director
SIGSWORTH, Dorothy Wilhelmina
Resigned: 21 March 2006
Appointed Date: 02 January 2002
88 years old

Director
TANSLEY, Margaret Elizabeth
Resigned: 19 January 2016
Appointed Date: 17 October 2006
73 years old

Director
WALTERS, John
Resigned: 18 April 1997
Appointed Date: 26 March 1997
70 years old

Director
WALTON, Michael Featherstone
Resigned: 18 November 1999
Appointed Date: 17 April 1997
82 years old

THE R.D.A. CENTRE IN CLEVELAND LIMITED Events

11 Apr 2017
Confirmation statement made on 5 April 2017 with updates
11 Apr 2017
Director's details changed for Mr Owen Robert Douglas Evans on 10 April 2017
01 Mar 2017
Director's details changed for Mr Owen Robert Douglas Evans on 1 March 2017
01 Mar 2017
Appointment of Mrs Jacqueline Rubin as a director on 16 February 2017
17 Jan 2017
Total exemption full accounts made up to 31 August 2016
...
... and 101 more events
25 Apr 1997
New director appointed
25 Apr 1997
New director appointed
25 Apr 1997
New director appointed
25 Apr 1997
New director appointed
26 Mar 1997
Incorporation

THE R.D.A. CENTRE IN CLEVELAND LIMITED Charges

6 November 1997
Debenture
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…