HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD
Company number 04981877
Status In Administration
Incorporation Date 2 December 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Administrator's progress report to 13 September 2016; Notice of extension of period of Administration; Administrator's progress report to 28 April 2016. The most likely internet sites of HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION are www.herringtonburnyoungmenschristian.co.uk, and www.herrington-burn-young-men-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Herrington Burn 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 04981877. Herrington Burn Young Men S Christian Association has been working since 02 December 2003. The present status of the company is In Administration. The registered address of Herrington Burn Young Men S Christian Association is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . JOHNSON, Juliette Elsa Allon is a Secretary of the company. DAWSON, Freda is a Director of the company. MARSDEN, Neil is a Director of the company. PICKERSGILL, Rosalind Christine is a Director of the company. THOMPSON, Robert James is a Director of the company. TOMYS, Elizabeth is a Director of the company. WAITE, Alfred, Rev is a Director of the company. WEIGHTMAN, Simon Archbold Harrison is a Director of the company. YULE, Lynne Olive is a Director of the company. Secretary ADAMSON, Robert John has been resigned. Secretary MCLEOD, Lorna Elizabeth has been resigned. Director BRAY, Ilse Elisabeth has been resigned. Director ELLIOTT, Roger has been resigned. Director FALCONER, Arthur has been resigned. Director GOMM, Lawrence Leslie has been resigned. Director HASWELL, Arthur has been resigned. Director HUTCHINSON, George has been resigned. Director MAWSTON, John has been resigned. Director RAISTRICK, Sam has been resigned. Director ROLPH, Kathryn Margaret has been resigned. Director SPEDING, Melville George, Councillor has been resigned. Director STEAD, Edward has been resigned. Director WASS, James Donald, Reverend has been resigned. Director WITHAM, Peter has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
JOHNSON, Juliette Elsa Allon
Appointed Date: 10 December 2007

Director
DAWSON, Freda
Appointed Date: 02 December 2003
93 years old

Director
MARSDEN, Neil
Appointed Date: 25 June 2013
62 years old

Director
PICKERSGILL, Rosalind Christine
Appointed Date: 12 December 2012
75 years old

Director
THOMPSON, Robert James
Appointed Date: 27 September 2010
75 years old

Director
TOMYS, Elizabeth
Appointed Date: 20 May 2014
60 years old

Director
WAITE, Alfred, Rev
Appointed Date: 20 October 2010
71 years old

Director
WEIGHTMAN, Simon Archbold Harrison
Appointed Date: 02 December 2003
79 years old

Director
YULE, Lynne Olive
Appointed Date: 27 September 2010
78 years old

Resigned Directors

Secretary
ADAMSON, Robert John
Resigned: 10 December 2007
Appointed Date: 17 October 2007

Secretary
MCLEOD, Lorna Elizabeth
Resigned: 17 October 2007
Appointed Date: 02 December 2003

Director
BRAY, Ilse Elisabeth
Resigned: 27 April 2011
Appointed Date: 10 January 2011
77 years old

Director
ELLIOTT, Roger
Resigned: 13 June 2004
Appointed Date: 02 December 2003
101 years old

Director
FALCONER, Arthur
Resigned: 06 April 2009
Appointed Date: 02 December 2003
84 years old

Director
GOMM, Lawrence Leslie
Resigned: 13 May 2013
Appointed Date: 12 January 2013
76 years old

Director
HASWELL, Arthur
Resigned: 06 July 2005
Appointed Date: 02 December 2003
85 years old

Director
HUTCHINSON, George
Resigned: 27 March 2009
Appointed Date: 02 December 2003
72 years old

Director
MAWSTON, John
Resigned: 18 June 2008
Appointed Date: 02 December 2003
98 years old

Director
RAISTRICK, Sam
Resigned: 18 June 2008
Appointed Date: 02 December 2003
94 years old

Director
ROLPH, Kathryn Margaret
Resigned: 18 April 2009
Appointed Date: 02 December 2003
72 years old

Director
SPEDING, Melville George, Councillor
Resigned: 18 April 2009
Appointed Date: 02 December 2003
73 years old

Director
STEAD, Edward
Resigned: 20 October 2010
Appointed Date: 09 August 2010
72 years old

Director
WASS, James Donald, Reverend
Resigned: 30 June 2005
Appointed Date: 02 December 2003
84 years old

Director
WITHAM, Peter
Resigned: 09 August 2010
Appointed Date: 02 December 2003
83 years old

HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION Events

20 Oct 2016
Administrator's progress report to 13 September 2016
20 Oct 2016
Notice of extension of period of Administration
25 May 2016
Administrator's progress report to 28 April 2016
15 Feb 2016
Statement of affairs with form 2.14B/2.15B
21 Jan 2016
Result of meeting of creditors
...
... and 52 more events
12 Dec 2005
Annual return made up to 02/12/05
  • 363(288) ‐ Director resigned

08 Dec 2005
Total exemption full accounts made up to 31 December 2004
11 Jul 2005
Director resigned
23 Dec 2004
Annual return made up to 02/12/04
  • 363(288) ‐ Director resigned

02 Dec 2003
Incorporation

HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION Charges

20 August 2013
Charge code 0498 1877 0002
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as land at herrington burn, herrington…
11 April 2013
Charge code 0498 1877 0001
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…