Company number 04269030
Status Active
Incorporation Date 13 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 18 ALBION PLACE, NORTHAMPTON, NN1 1UD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Ms Joanna Rose Gordon as a director on 13 January 2017; Director's details changed for Mrs Deirdre Morag Newham on 1 January 2017; Director's details changed for Mr Paul Southworth on 1 January 2017. The most likely internet sites of NORTHAMPTONSHIRE COMMUNITY FOUNDATION are www.northamptonshirecommunity.co.uk, and www.northamptonshire-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Northamptonshire Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 04269030. Northamptonshire Community Foundation has been working since 13 August 2001.
The present status of the company is Active. The registered address of Northamptonshire Community Foundation is 18 Albion Place Northampton Nn1 1ud. . SMITH, Kevin Donald, Dr is a Secretary of the company. BURNETT, Virginia Anne is a Director of the company. GORDON, Joanna Rose is a Director of the company. JOHN GRIFFITHS-ELSDEN, John is a Director of the company. KNIGHT, David John is a Director of the company. NEWHAM MBE, Deirdre Morag is a Director of the company. PARSONS, Paul Thomas Serge is a Director of the company. ROBINSON, Sally Louise is a Director of the company. SCHANSCHIEFF MBE, Guy is a Director of the company. SHAH, Hassan Raza is a Director of the company. SOUTHWORTH OBE, Paul is a Director of the company. THOMAS, Dawn Icedell is a Director of the company. Secretary JEYES, Richard John has been resigned. Secretary MARRIOTT, John has been resigned. Secretary MASKELL, Alan John has been resigned. Director ASHTON, James Thomas has been resigned. Director BANNER, Sarah has been resigned. Director BARNES, John Picton Gorell has been resigned. Director BELL, Sandra Marilyn has been resigned. Director BRUCE, John has been resigned. Director BUCHANAN, Wendi Alexandra has been resigned. Director DAVIS, Linda Frances Mary has been resigned. Director HOPKINS, Mary has been resigned. Director HOUGHTON, Christopher John has been resigned. Director HOWSON, Mark has been resigned. Director JEPSON, Susan Patricia has been resigned. Director KERR, Ian Henry Alexander has been resigned. Director LAING, David Eric has been resigned. Director LEATHER, Ian has been resigned. Director LEHANE, Brian has been resigned. Director MASKELL, Alan John has been resigned. Director MASKELL, Alan John has been resigned. Director NEWHAM, Peter has been resigned. Director NICHOLSON, John Gerald has been resigned. Director SAYER, Denise has been resigned. Director SHEPHERD-CROSS, James has been resigned. Director THORPE, John Frederick has been resigned. Director TOMKINSON, Robert Charles has been resigned. Director WAKE, Hereward Charles has been resigned. The company operates in "Activities of other membership organizations n.e.c.".
Current Directors
Resigned Directors
Secretary
MARRIOTT, John
Resigned: 26 February 2007
Appointed Date: 13 August 2001
Director
BANNER, Sarah
Resigned: 30 March 2015
Appointed Date: 27 November 2012
53 years old
Director
BRUCE, John
Resigned: 24 November 2016
Appointed Date: 13 August 2001
66 years old
Director
HOPKINS, Mary
Resigned: 04 September 2001
Appointed Date: 13 August 2001
75 years old
Director
HOWSON, Mark
Resigned: 16 December 2003
Appointed Date: 13 August 2001
65 years old
Director
LAING, David Eric
Resigned: 24 November 2014
Appointed Date: 19 July 2005
80 years old
Director
LEATHER, Ian
Resigned: 27 November 2012
Appointed Date: 14 July 2009
60 years old
Director
LEHANE, Brian
Resigned: 23 July 2013
Appointed Date: 25 November 2008
47 years old
Director
MASKELL, Alan John
Resigned: 24 November 2016
Appointed Date: 11 January 2007
79 years old
Director
NEWHAM, Peter
Resigned: 18 March 2008
Appointed Date: 26 February 2007
82 years old
Director
SAYER, Denise
Resigned: 19 January 2005
Appointed Date: 13 August 2001
78 years old
Persons With Significant Control
Ms Sandra Marilyn Bell
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control
Mr Paul Southworth
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control
Mr Alan John Maskell
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
Mr John Bruce
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
Mr Guy Schanschieff
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mrs Anne Burnett
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
Mr David John Knight
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
Mr James Shepherd-Cross
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control
Mr Paul Parsons
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
NORTHAMPTONSHIRE COMMUNITY FOUNDATION Events
18 Jan 2017
Appointment of Ms Joanna Rose Gordon as a director on 13 January 2017
06 Jan 2017
Director's details changed for Mrs Deirdre Morag Newham on 1 January 2017
06 Jan 2017
Director's details changed for Mr Paul Southworth on 1 January 2017
14 Dec 2016
Appointment of Dr Kevin Donald Smith as a secretary on 24 November 2016
13 Dec 2016
Appointment of Mr Hassan Raza Shah as a director on 24 November 2016
...
... and 105 more events
28 Jan 2003
Full accounts made up to 31 March 2002
14 Jan 2003
Accounting reference date shortened from 31/08/02 to 31/03/02
13 Nov 2002
Annual return made up to 13/08/02
11 Jul 2002
Director resigned
13 Aug 2001
Incorporation