KETTERING VOLUNTEER CENTRE
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 03465883
Status Liquidation
Incorporation Date 14 November 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 100-102 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF
Home Country United Kingdom
Nature of Business 3720 - Recycling non-metal waste & scrap, 6023 - Other passenger land transport, 8532 - Social work without accommodation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators statement of receipts and payments to 25 March 2009; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of KETTERING VOLUNTEER CENTRE are www.ketteringvolunteer.co.uk, and www.kettering-volunteer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Kettering Volunteer Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03465883. Kettering Volunteer Centre has been working since 14 November 1997. The present status of the company is Liquidation. The registered address of Kettering Volunteer Centre is 100 102 St James Road Northampton Northamptonshire Nn5 5lf. . MEADOWS NOMINEES LIMITED is a Secretary of the company. FREER, Terence John, Cllr is a Director of the company. Secretary BROOK, Victoria has been resigned. Secretary LAW, Gillian has been resigned. Secretary NIX, Peter Maurice has been resigned. Director COWELL, Dorothy Joan has been resigned. Director GIBBARD, Kenneth George has been resigned. Director HARRIS, Nigel Thomas has been resigned. Director POPE, Frances Elizabeth has been resigned. Director WRIGHT, Raymond William John has been resigned. The company operates in "Recycling non-metal waste & scrap".


Current Directors

Secretary
MEADOWS NOMINEES LIMITED
Appointed Date: 11 September 2007

Director
FREER, Terence John, Cllr
Appointed Date: 09 December 1998
92 years old

Resigned Directors

Secretary
BROOK, Victoria
Resigned: 11 September 2007
Appointed Date: 18 November 2004

Secretary
LAW, Gillian
Resigned: 18 May 2001
Appointed Date: 14 November 1997

Secretary
NIX, Peter Maurice
Resigned: 17 November 2004
Appointed Date: 18 June 2001

Director
COWELL, Dorothy Joan
Resigned: 10 September 2003
Appointed Date: 09 December 1998
103 years old

Director
GIBBARD, Kenneth George
Resigned: 24 April 2003
Appointed Date: 14 November 1997
101 years old

Director
HARRIS, Nigel Thomas
Resigned: 31 March 2002
Appointed Date: 14 November 1997
77 years old

Director
POPE, Frances Elizabeth
Resigned: 11 September 2002
Appointed Date: 14 November 1997
69 years old

Director
WRIGHT, Raymond William John
Resigned: 12 September 2001
Appointed Date: 14 October 1998
93 years old

KETTERING VOLUNTEER CENTRE Events

05 Apr 2009
Liquidators statement of receipts and payments to 25 March 2009
04 Apr 2008
Statement of affairs with form 4.19
04 Apr 2008
Appointment of a voluntary liquidator
04 Apr 2008
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

04 Mar 2008
Registered office changed on 04/03/2008 from 91 headlands kettering northants NN15 6AA
...
... and 26 more events
30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1998
Accounting reference date extended from 30/11/98 to 31/03/99
10 Mar 1998
Memorandum and Articles of Association
10 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1997
Incorporation