NORTH EAST LINCOLNSHIRE WOMEN'S AID
LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AB

Company number 04566150
Status Active
Incorporation Date 17 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BURLINGTON HOUSE 28 DUDLEY, STREET, GRIMSBY, LINCOLNSHIRE, DN31 2AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Debbie Mackenzie as a director on 25 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of NORTH EAST LINCOLNSHIRE WOMEN'S AID are www.northeastlincolnshirewomens.co.uk, and www.north-east-lincolnshire-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to New Clee Rail Station is 1.6 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North East Lincolnshire Women S Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04566150. North East Lincolnshire Women S Aid has been working since 17 October 2002. The present status of the company is Active. The registered address of North East Lincolnshire Women S Aid is Burlington House 28 Dudley Street Grimsby Lincolnshire Dn31 2ab. . FARMAN, Denise Frances is a Secretary of the company. CLAYTON, Linda is a Director of the company. GOODWIN, Karen Johanne is a Director of the company. THOMPSON, Gillian Joy is a Director of the company. WALMSLEY, Julie is a Director of the company. Director AINSWORTH, Barbara Anne has been resigned. Director BENNETT RYAN, Catherine Vivien has been resigned. Director BERNI, Jane Veronica has been resigned. Director BROAD MEADOW, Dianna Jane has been resigned. Director CLAYTON, Linda has been resigned. Director COLEBROOK, Patricia has been resigned. Director GAMMONS, Pamela has been resigned. Director HODSON, Joanne Elizabeth has been resigned. Director HUBBARD, Monica Jane has been resigned. Director IGGO, Amanda Susan has been resigned. Director KHAN, Shahzadi has been resigned. Director MACHON, Elizabeth Ann has been resigned. Director MACKENZIE, Debbie has been resigned. Director MOLONEY, Louise has been resigned. Director RIGBY, Julie has been resigned. Director RYAN, Susan has been resigned. Director SAUNBY, Mary Winifred has been resigned. Director SCAIFE, Barbara has been resigned. Director SMITH, Esther has been resigned. Director TAYLOR, Julie has been resigned. Director WATSON, Fiona has been resigned. Director WEBSTER, Annmarie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FARMAN, Denise Frances
Appointed Date: 17 October 2002

Director
CLAYTON, Linda
Appointed Date: 24 February 2016
73 years old

Director
GOODWIN, Karen Johanne
Appointed Date: 28 October 2010
63 years old

Director
THOMPSON, Gillian Joy
Appointed Date: 30 March 2016
60 years old

Director
WALMSLEY, Julie
Appointed Date: 17 October 2002
61 years old

Resigned Directors

Director
AINSWORTH, Barbara Anne
Resigned: 31 May 2007
Appointed Date: 16 September 2004
81 years old

Director
BENNETT RYAN, Catherine Vivien
Resigned: 29 July 2010
Appointed Date: 20 July 2006
71 years old

Director
BERNI, Jane Veronica
Resigned: 28 January 2010
Appointed Date: 30 June 2008
58 years old

Director
BROAD MEADOW, Dianna Jane
Resigned: 16 September 2004
Appointed Date: 17 October 2002
71 years old

Director
CLAYTON, Linda
Resigned: 29 July 2013
Appointed Date: 17 October 2002
73 years old

Director
COLEBROOK, Patricia
Resigned: 16 June 2005
Appointed Date: 17 October 2002
75 years old

Director
GAMMONS, Pamela
Resigned: 20 May 2004
Appointed Date: 01 October 2003
69 years old

Director
HODSON, Joanne Elizabeth
Resigned: 24 November 2005
Appointed Date: 01 October 2003
61 years old

Director
HUBBARD, Monica Jane
Resigned: 21 September 2006
Appointed Date: 17 October 2002
74 years old

Director
IGGO, Amanda Susan
Resigned: 08 December 2014
Appointed Date: 27 October 2011
56 years old

Director
KHAN, Shahzadi
Resigned: 20 May 2004
Appointed Date: 01 October 2003
45 years old

Director
MACHON, Elizabeth Ann
Resigned: 16 November 2006
Appointed Date: 17 October 2002
75 years old

Director
MACKENZIE, Debbie
Resigned: 25 January 2017
Appointed Date: 28 October 2010
60 years old

Director
MOLONEY, Louise
Resigned: 30 March 2016
Appointed Date: 28 October 2010
60 years old

Director
RIGBY, Julie
Resigned: 20 October 2005
Appointed Date: 01 October 2003
66 years old

Director
RYAN, Susan
Resigned: 17 June 2004
Appointed Date: 17 October 2002
64 years old

Director
SAUNBY, Mary Winifred
Resigned: 31 May 2007
Appointed Date: 01 October 2003
76 years old

Director
SCAIFE, Barbara
Resigned: 01 December 2014
Appointed Date: 01 October 2003
71 years old

Director
SMITH, Esther
Resigned: 18 February 2016
Appointed Date: 26 May 2015
56 years old

Director
TAYLOR, Julie
Resigned: 25 February 2010
Appointed Date: 25 October 2007
67 years old

Director
WATSON, Fiona
Resigned: 20 May 2004
Appointed Date: 17 October 2002
68 years old

Director
WEBSTER, Annmarie
Resigned: 25 February 2010
Appointed Date: 17 October 2002
58 years old

Persons With Significant Control

Ms Julie Walmsley
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Ms Linda Clayton
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Miss Debbie Mackenzie
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mrs Karen Johanne Goodwin
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mrs Gillian Joy Thompson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

NORTH EAST LINCOLNSHIRE WOMEN'S AID Events

31 Jan 2017
Termination of appointment of Debbie Mackenzie as a director on 25 January 2017
17 Nov 2016
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 Apr 2016
Appointment of Mrs Gillian Joy Thompson as a director on 30 March 2016
26 Apr 2016
Termination of appointment of Louise Moloney as a director on 30 March 2016
...
... and 71 more events
18 Nov 2003
New director appointed
18 Nov 2003
New director appointed
18 Nov 2003
Annual return made up to 17/10/03
20 Oct 2003
Accounting reference date extended from 31/10/03 to 31/03/04
17 Oct 2002
Incorporation

NORTH EAST LINCOLNSHIRE WOMEN'S AID Charges

22 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 120 grimsby road cleethorpes north east lincolnshire f/h…
22 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 16 manor avenue grimsby north east lincolnshire f/h t/n…
3 September 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Premises k/a 120 grimsby road, cleethorpes t/no HS235875.