ECKINGTON DEVELOPMENT COMPANY
SHEFFIELD ECKINGTON VILLAGE DEVELOPMENT COMPANY

Hellopages » Derbyshire » North East Derbyshire » S21 4JH

Company number 04321173
Status Active
Incorporation Date 12 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 62 MARKET STREET, ECKINGTON, SHEFFIELD, SOUTH YORKSHIRE, S21 4JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Termination of appointment of Gillian Parker as a director on 27 June 2016. The most likely internet sites of ECKINGTON DEVELOPMENT COMPANY are www.eckingtondevelopment.co.uk, and www.eckington-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Eckington Development Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04321173. Eckington Development Company has been working since 12 November 2001. The present status of the company is Active. The registered address of Eckington Development Company is 62 Market Street Eckington Sheffield South Yorkshire S21 4jh. . ASKWITH, Zaid is a Director of the company. CALPIN, Paula is a Director of the company. FOSTER, Jacqueline is a Director of the company. FRY, Margaret Jean is a Director of the company. GASH, Beverley is a Director of the company. JENKINS, Anthony William is a Director of the company. JESSON, James is a Director of the company. KAUR, Rajvinder is a Director of the company. ROBERTS, Gregory is a Director of the company. TELFORD, Angela Louise is a Director of the company. Secretary BURN, Diane Michelle has been resigned. Secretary HIGGS, Brian Edward has been resigned. Secretary HODKIN, Thomas has been resigned. Secretary HOLDEN, Sally has been resigned. Secretary PAILS, Helen Diane has been resigned. Director ADSETTS, William Norman, Sir has been resigned. Director BURN, Diane Michelle has been resigned. Director CAPPS, Robert John has been resigned. Director CHARLESWORTH, Keith has been resigned. Director COLLINS, Peter has been resigned. Director COTTERILL, Robert David has been resigned. Director DARGUE, John Arthur, Councillor has been resigned. Director DAVIES, Imelda has been resigned. Director GERVIS, Kevin has been resigned. Director GILL, Keith Ian has been resigned. Director GREENSILL, Adrian Paul has been resigned. Director HAGUE, Stella Jayne has been resigned. Director HODKIN, Thomas has been resigned. Director NORTH, Josephine Wendy, Mrs has been resigned. Director PAILS, Helen Diane has been resigned. Director PARKER, Gillian has been resigned. Director PRETIOUS, Melvin James has been resigned. Director TURNER, Jonathan Peter has been resigned. Director WHEATLEY, Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ASKWITH, Zaid
Appointed Date: 01 May 2015
60 years old

Director
CALPIN, Paula
Appointed Date: 17 June 2016
58 years old

Director
FOSTER, Jacqueline
Appointed Date: 03 June 2016
62 years old

Director
FRY, Margaret Jean
Appointed Date: 01 June 2014
81 years old

Director
GASH, Beverley
Appointed Date: 14 June 2016
62 years old

Director
JENKINS, Anthony William
Appointed Date: 29 April 2004
74 years old

Director
JESSON, James
Appointed Date: 01 July 2011
79 years old

Director
KAUR, Rajvinder
Appointed Date: 07 June 2016
48 years old

Director
ROBERTS, Gregory
Appointed Date: 01 May 2015
30 years old

Director
TELFORD, Angela Louise
Appointed Date: 21 June 2016
55 years old

Resigned Directors

Secretary
BURN, Diane Michelle
Resigned: 01 June 2010
Appointed Date: 20 December 2008

Secretary
HIGGS, Brian Edward
Resigned: 18 August 2003
Appointed Date: 12 November 2001

Secretary
HODKIN, Thomas
Resigned: 27 September 2004
Appointed Date: 17 October 2003

Secretary
HOLDEN, Sally
Resigned: 31 October 2007
Appointed Date: 27 September 2004

Secretary
PAILS, Helen Diane
Resigned: 04 December 2007
Appointed Date: 01 November 2007

Director
ADSETTS, William Norman, Sir
Resigned: 27 June 2016
Appointed Date: 12 May 2003
94 years old

Director
BURN, Diane Michelle
Resigned: 01 June 2010
Appointed Date: 20 December 2008
49 years old

Director
CAPPS, Robert John
Resigned: 31 October 2007
Appointed Date: 04 April 2002
97 years old

Director
CHARLESWORTH, Keith
Resigned: 02 November 2005
Appointed Date: 13 October 2004
86 years old

Director
COLLINS, Peter
Resigned: 12 May 2003
Appointed Date: 12 November 2001
83 years old

Director
COTTERILL, Robert David
Resigned: 01 August 2012
Appointed Date: 12 November 2001
76 years old

Director
DARGUE, John Arthur, Councillor
Resigned: 27 June 2016
Appointed Date: 12 November 2001
92 years old

Director
DAVIES, Imelda
Resigned: 28 May 2014
Appointed Date: 01 June 2012
82 years old

Director
GERVIS, Kevin
Resigned: 31 March 2003
Appointed Date: 14 November 2002
63 years old

Director
GILL, Keith Ian
Resigned: 01 November 2002
Appointed Date: 12 November 2001
76 years old

Director
GREENSILL, Adrian Paul
Resigned: 01 June 2010
Appointed Date: 01 May 2007
59 years old

Director
HAGUE, Stella Jayne
Resigned: 14 March 2003
Appointed Date: 06 February 2003
61 years old

Director
HODKIN, Thomas
Resigned: 13 October 2004
Appointed Date: 12 May 2003
73 years old

Director
NORTH, Josephine Wendy, Mrs
Resigned: 22 May 2014
Appointed Date: 01 August 2010
82 years old

Director
PAILS, Helen Diane
Resigned: 04 December 2007
Appointed Date: 01 May 2007
58 years old

Director
PARKER, Gillian
Resigned: 27 June 2016
Appointed Date: 14 May 2013
66 years old

Director
PRETIOUS, Melvin James
Resigned: 01 June 2010
Appointed Date: 01 May 2007
79 years old

Director
TURNER, Jonathan Peter
Resigned: 01 December 2009
Appointed Date: 15 July 2008
51 years old

Director
WHEATLEY, Geoffrey
Resigned: 01 May 2015
Appointed Date: 01 August 2012
47 years old

Persons With Significant Control

Mr Zaid Askwith
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Paula Calpin
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Jacqueline Foster
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Jean Margaret Fry
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Beverley Gash
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Anthony William Jenkins
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a member of a firm

Mr James Jesson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Rajvinder Kaur
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Gregory Roberts
Notified on: 6 April 2016
30 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Angela Louise Telford
Notified on: 6 April 2016
30 years old
Nature of control: Has significant influence or control as a member of a firm

ECKINGTON DEVELOPMENT COMPANY Events

02 Dec 2016
Confirmation statement made on 12 November 2016 with updates
31 Aug 2016
Total exemption full accounts made up to 30 November 2015
27 Jun 2016
Termination of appointment of Gillian Parker as a director on 27 June 2016
27 Jun 2016
Termination of appointment of John Arthur Dargue as a director on 27 June 2016
27 Jun 2016
Termination of appointment of William Norman Adsetts as a director on 27 June 2016
...
... and 84 more events
30 Nov 2002
Annual return made up to 12/11/02
30 Nov 2002
New director appointed
30 Nov 2002
Director resigned
17 Apr 2002
New director appointed
12 Nov 2001
Incorporation

ECKINGTON DEVELOPMENT COMPANY Charges

12 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Coalfields Regeneration Trust
Description: L/H land containing 486 square metres or thereabouts…
23 December 2008
Legal charge
Delivered: 29 December 2008
Status: Outstanding
Persons entitled: Adventure Capital Fund
Description: L/H 486 square metres or thererabouts situate at the…