AGE UK NORTHAMPTONSHIRE TRADING LIMITED
NORTHAMPTONSHIRE AGE CONCERN NORTHAMPTON & COUNTY TRADING LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5DQ

Company number 02966624
Status Active
Incorporation Date 9 September 1994
Company Type Private Limited Company
Address 31 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5DQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of AGE UK NORTHAMPTONSHIRE TRADING LIMITED are www.ageuknorthamptonshiretrading.co.uk, and www.age-uk-northamptonshire-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Age Uk Northamptonshire Trading Limited is a Private Limited Company. The company registration number is 02966624. Age Uk Northamptonshire Trading Limited has been working since 09 September 1994. The present status of the company is Active. The registered address of Age Uk Northamptonshire Trading Limited is 31 Billing Road Northampton Northamptonshire Nn1 5dq. . CONDRON, Liam Padraig is a Secretary of the company. DOBBS, Clive Richard is a Director of the company. FAULKNER, Julia Marguerite Limay is a Director of the company. LAINSBURY, Tony is a Director of the company. NEWHAM, Peter is a Director of the company. REES, Andrew Graham is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BANTOCK, Nancy Monteith Darroch has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARDWICK, Richard John has been resigned. Director MOWLE, Colin Edward Lloyd has been resigned. Director TAYLOR, Donald James has been resigned. Director TAYLOR, Donald James has been resigned. Director TIDMARSH, William Joseph Anthony Mannes has been resigned. Director WILSON, Robert has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CONDRON, Liam Padraig
Appointed Date: 09 September 1994

Director
DOBBS, Clive Richard
Appointed Date: 02 June 2004
80 years old

Director
FAULKNER, Julia Marguerite Limay
Appointed Date: 10 December 2014
70 years old

Director
LAINSBURY, Tony
Appointed Date: 23 August 2010
82 years old

Director
NEWHAM, Peter
Appointed Date: 12 December 2007
82 years old

Director
REES, Andrew Graham
Appointed Date: 15 June 2011
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 September 1994
Appointed Date: 09 September 1994

Director
BANTOCK, Nancy Monteith Darroch
Resigned: 02 June 2004
Appointed Date: 17 October 1997
94 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 September 1994
Appointed Date: 09 September 1994
71 years old

Director
HARDWICK, Richard John
Resigned: 12 December 2007
Appointed Date: 18 October 2005
80 years old

Director
MOWLE, Colin Edward Lloyd
Resigned: 02 December 1997
Appointed Date: 09 September 1994
89 years old

Director
TAYLOR, Donald James
Resigned: 07 October 2014
Appointed Date: 02 March 2011
90 years old

Director
TAYLOR, Donald James
Resigned: 02 June 2004
Appointed Date: 17 October 1997
90 years old

Director
TIDMARSH, William Joseph Anthony Mannes
Resigned: 02 June 2004
Appointed Date: 09 September 1994
95 years old

Director
WILSON, Robert
Resigned: 18 October 2005
Appointed Date: 02 June 2004
89 years old

Persons With Significant Control

Age Uk Northamptonshire
Notified on: 9 September 2016
Nature of control: Ownership of shares – 75% or more

AGE UK NORTHAMPTONSHIRE TRADING LIMITED Events

07 Dec 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
21 Oct 2015
Accounts for a small company made up to 31 March 2015
06 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

07 Jan 2015
Appointment of Mrs Julia Faulkner as a director on 10 December 2014
...
... and 66 more events
16 Sep 1994
Registered office changed on 16/09/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

16 Sep 1994
Secretary resigned;new secretary appointed

16 Sep 1994
New director appointed

16 Sep 1994
Director resigned;new director appointed

09 Sep 1994
Incorporation