I.T. FOR THE TERRIFIED
WINSCOMBE

Hellopages » Somerset » North Somerset » BS25 1NA

Company number 06779600
Status Active
Incorporation Date 23 December 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O WHITE ADAMS & CO, 1 FAMONA HOUSE, BRIDGWATER ROAD, WINSCOMBE, SOMERSET, BS25 1NA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Sallyanne Whitehead as a director on 31 December 2015. The most likely internet sites of I.T. FOR THE TERRIFIED are www.itforthe.co.uk, and www.i-t-for-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Weston Milton Rail Station is 5.7 miles; to Weston-super-Mare Rail Station is 6.8 miles; to Nailsea & Backwell Rail Station is 8.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I T For The Terrified is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06779600. I T For The Terrified has been working since 23 December 2008. The present status of the company is Active. The registered address of I T For The Terrified is C O White Adams Co 1 Famona House Bridgwater Road Winscombe Somerset Bs25 1na. . HUSSEY, Norman Alastair is a Secretary of the company. BRADSHAW, Paul is a Director of the company. DOWNING, Peter John Shilton is a Director of the company. DUCKETT, Lynne Lucy is a Director of the company. FRIPP, Susan Shan is a Director of the company. NICHOLAS, Jean Margaret is a Director of the company. NUSSEY, Norman Alastair is a Director of the company. SPARKS, Nicholas John is a Director of the company. WILLIAMS, Florence Kay is a Director of the company. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Ailene Vera has been resigned. Director BUGLER, Pamela Diane has been resigned. Director COOK, Alexander Michael has been resigned. Director FOSTER, Paul Kai has been resigned. Director KELLY, David has been resigned. Director ROLFE, Timothy Charles has been resigned. Director TURNER, Shirley Anne has been resigned. Director VIVIAN, Penelope Jane Victoria has been resigned. Director WHITEHEAD, Sallyanne has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HUSSEY, Norman Alastair
Appointed Date: 30 September 2014

Director
BRADSHAW, Paul
Appointed Date: 30 September 2014
83 years old

Director
DOWNING, Peter John Shilton
Appointed Date: 23 December 2008
79 years old

Director
DUCKETT, Lynne Lucy
Appointed Date: 23 December 2008
74 years old

Director
FRIPP, Susan Shan
Appointed Date: 30 September 2014
77 years old

Director
NICHOLAS, Jean Margaret
Appointed Date: 23 December 2008
87 years old

Director
NUSSEY, Norman Alastair
Appointed Date: 30 September 2014
79 years old

Director
SPARKS, Nicholas John
Appointed Date: 30 September 2014
73 years old

Director
WILLIAMS, Florence Kay
Appointed Date: 30 September 2014
60 years old

Resigned Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 17 May 2010
Appointed Date: 23 December 2008

Director
BROOKS, Ailene Vera
Resigned: 04 July 2013
Appointed Date: 23 December 2008
77 years old

Director
BUGLER, Pamela Diane
Resigned: 22 March 2012
Appointed Date: 23 December 2008
78 years old

Director
COOK, Alexander Michael
Resigned: 31 March 2013
Appointed Date: 23 December 2008
36 years old

Director
FOSTER, Paul Kai
Resigned: 30 November 2010
Appointed Date: 23 December 2008
36 years old

Director
KELLY, David
Resigned: 13 November 2014
Appointed Date: 23 December 2008
68 years old

Director
ROLFE, Timothy Charles
Resigned: 31 March 2013
Appointed Date: 01 May 2011
78 years old

Director
TURNER, Shirley Anne
Resigned: 13 October 2011
Appointed Date: 23 December 2008
71 years old

Director
VIVIAN, Penelope Jane Victoria
Resigned: 14 April 2009
Appointed Date: 23 December 2008
55 years old

Director
WHITEHEAD, Sallyanne
Resigned: 31 December 2015
Appointed Date: 30 September 2014
61 years old

I.T. FOR THE TERRIFIED Events

11 Jan 2017
Confirmation statement made on 23 December 2016 with updates
29 Mar 2016
Total exemption full accounts made up to 31 December 2015
10 Mar 2016
Termination of appointment of Sallyanne Whitehead as a director on 31 December 2015
27 Jan 2016
Annual return made up to 23 December 2015 no member list
24 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 38 more events
23 Dec 2009
Director's details changed for Alexander Michael Cook on 23 December 2009
23 Dec 2009
Director's details changed for Ailene Vera Brooks on 23 December 2009
23 Dec 2009
Secretary's details changed for Velocity Company Secretarial Services Limited on 23 December 2009
24 Apr 2009
Appointment terminated director penelope vivian
23 Dec 2008
Incorporation