NENE VALLEY CHRISTIAN FAMILY REFUGE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AJ

Company number 02226878
Status Active
Incorporation Date 3 March 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NN1 5AJ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Emma Louise Fletcher as a director on 15 August 2016; Full accounts made up to 31 March 2016; Appointment of Mr Nicholas James Amis as a director on 16 May 2016. The most likely internet sites of NENE VALLEY CHRISTIAN FAMILY REFUGE LIMITED are www.nenevalleychristianfamilyrefuge.co.uk, and www.nene-valley-christian-family-refuge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Nene Valley Christian Family Refuge Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02226878. Nene Valley Christian Family Refuge Limited has been working since 03 March 1988. The present status of the company is Active. The registered address of Nene Valley Christian Family Refuge Limited is Eagle House 28 Billing Road Northampton Nn1 5aj. . VAN ROOYEN, Susanne is a Secretary of the company. AMIS, Nicholas James is a Director of the company. BROWN, Lucie is a Director of the company. EAKINS, Karen is a Director of the company. FLETCHER, Emma Louise is a Director of the company. JOHNSON, Caroline Louise is a Director of the company. MOISEY, Richard James is a Director of the company. SHEIKH, Shaheen is a Director of the company. VANROOYEN, Susanne is a Director of the company. Secretary HARLAND, Alan Kingsley has been resigned. Secretary HARLAND, Joyce Lilian has been resigned. Secretary JAMES, Melanie Ann has been resigned. Secretary MISTRY, Naj has been resigned. Secretary MOISEY, Richard James has been resigned. Secretary NISH, Allison Jean has been resigned. Secretary RICHARDSON, Jennifer Ruth has been resigned. Director BOVE, Jean Lesley has been resigned. Director FORSYTH, Marion Mary Ita has been resigned. Director GRIFFITHS, Melanie Jane has been resigned. Director HARLAND, Alan Kingsley has been resigned. Director HARLAND, Joyce Lilian has been resigned. Director HARRIS, Jane Elizabeth has been resigned. Director HAYNES, Susan Caroline has been resigned. Director HILL, Barbara has been resigned. Director HOUSTON, Philip George has been resigned. Director IRESON, Clive has been resigned. Director MOULDING, John Francis has been resigned. Director NICHOLSON BLIGH, Audrey has been resigned. Director NISH, Allison Jean has been resigned. Director RICHARDSON, Jennifer Ruth has been resigned. Director ROBERTS, Elaine has been resigned. Director WHITROW, Robert, Prof has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
VAN ROOYEN, Susanne
Appointed Date: 18 February 2013

Director
AMIS, Nicholas James
Appointed Date: 16 May 2016
55 years old

Director
BROWN, Lucie
Appointed Date: 10 April 2012
68 years old

Director
EAKINS, Karen
Appointed Date: 23 November 2010
52 years old

Director
FLETCHER, Emma Louise
Appointed Date: 15 August 2016
55 years old

Director
JOHNSON, Caroline Louise
Appointed Date: 23 November 2015
57 years old

Director
MOISEY, Richard James
Appointed Date: 30 October 2006
80 years old

Director
SHEIKH, Shaheen
Appointed Date: 13 May 2013
43 years old

Director
VANROOYEN, Susanne
Appointed Date: 20 February 2012
47 years old

Resigned Directors

Secretary
HARLAND, Alan Kingsley
Resigned: 23 July 2004
Appointed Date: 07 October 1996

Secretary
HARLAND, Joyce Lilian
Resigned: 16 January 1995

Secretary
JAMES, Melanie Ann
Resigned: 25 September 1996
Appointed Date: 16 January 1995

Secretary
MISTRY, Naj
Resigned: 18 February 2013
Appointed Date: 06 June 2011

Secretary
MOISEY, Richard James
Resigned: 08 December 2009
Appointed Date: 09 July 2007

Secretary
NISH, Allison Jean
Resigned: 18 June 2007
Appointed Date: 23 July 2004

Secretary
RICHARDSON, Jennifer Ruth
Resigned: 09 May 2011
Appointed Date: 08 December 2009

Director
BOVE, Jean Lesley
Resigned: 06 December 1993
77 years old

Director
FORSYTH, Marion Mary Ita
Resigned: 15 April 2006
Appointed Date: 23 March 1998
84 years old

Director
GRIFFITHS, Melanie Jane
Resigned: 27 June 1996
Appointed Date: 06 December 1993
67 years old

Director
HARLAND, Alan Kingsley
Resigned: 23 July 2004
80 years old

Director
HARLAND, Joyce Lilian
Resigned: 06 December 1993
111 years old

Director
HARRIS, Jane Elizabeth
Resigned: 28 February 1997
80 years old

Director
HAYNES, Susan Caroline
Resigned: 19 May 2010
Appointed Date: 12 November 2007
63 years old

Director
HILL, Barbara
Resigned: 16 November 2009
Appointed Date: 29 October 2007
85 years old

Director
HOUSTON, Philip George
Resigned: 16 May 2016
Appointed Date: 12 November 2012
58 years old

Director
IRESON, Clive
Resigned: 04 March 2011
Appointed Date: 08 September 1994
69 years old

Director
MOULDING, John Francis
Resigned: 29 October 2007
Appointed Date: 06 December 1993
85 years old

Director
NICHOLSON BLIGH, Audrey
Resigned: 04 July 1994
87 years old

Director
NISH, Allison Jean
Resigned: 18 June 2007
Appointed Date: 23 March 1998
81 years old

Director
RICHARDSON, Jennifer Ruth
Resigned: 09 May 2011
Appointed Date: 30 October 2006
75 years old

Director
ROBERTS, Elaine
Resigned: 17 January 2000
Appointed Date: 01 June 1998
63 years old

Director
WHITROW, Robert, Prof
Resigned: 23 November 2015
Appointed Date: 05 March 2012
80 years old

NENE VALLEY CHRISTIAN FAMILY REFUGE LIMITED Events

11 Nov 2016
Appointment of Emma Louise Fletcher as a director on 15 August 2016
15 Sep 2016
Full accounts made up to 31 March 2016
15 Sep 2016
Appointment of Mr Nicholas James Amis as a director on 16 May 2016
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
14 Jul 2016
Termination of appointment of Philip George Houston as a director on 16 May 2016
...
... and 99 more events
30 Mar 1990
Accounts for a small company made up to 31 March 1989

30 Mar 1990
Annual return made up to 06/09/89

22 Aug 1988
Accounting reference date notified as 31/03

15 Mar 1988
Secretary resigned;new secretary appointed

03 Mar 1988
Incorporation

NENE VALLEY CHRISTIAN FAMILY REFUGE LIMITED Charges

20 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H 10/12 and 14 victoria road northampton. With the…