THE ELGAR CENTRE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 4EN

Company number 07604967
Status Active
Incorporation Date 14 April 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ELGAR CENTRE, 1A HIGH STREET, NORTHAMPTON, NN5 4EN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE ELGAR CENTRE LIMITED are www.theelgarcentre.co.uk, and www.the-elgar-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The Elgar Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07604967. The Elgar Centre Limited has been working since 14 April 2011. The present status of the company is Active. The registered address of The Elgar Centre Limited is The Elgar Centre 1a High Street Northampton Nn5 4en. . AMBROSE, Nicolette is a Director of the company. HAY, Stephanie Lucy is a Director of the company. HAY, Stuart Morgan is a Director of the company. POMERY, Andrew is a Director of the company. Secretary EVANS, Phillip Anthony has been resigned. Director ARMSTRONG, Alicia Jan has been resigned. Director ARMSTRONG, Scott Alexander has been resigned. Director EVANS BSC OCP, Phillip Anthony has been resigned. Director FOTHERGILL, Graham Gordon has been resigned. Director GRIEVE, Andrew David has been resigned. Director PRICE, Emily Laura has been resigned. Director WEBB, Marilyn has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
AMBROSE, Nicolette
Appointed Date: 16 May 2013
48 years old

Director
HAY, Stephanie Lucy
Appointed Date: 14 April 2011
56 years old

Director
HAY, Stuart Morgan
Appointed Date: 14 April 2011
50 years old

Director
POMERY, Andrew
Appointed Date: 24 May 2012
53 years old

Resigned Directors

Secretary
EVANS, Phillip Anthony
Resigned: 06 April 2013
Appointed Date: 14 April 2011

Director
ARMSTRONG, Alicia Jan
Resigned: 01 August 2011
Appointed Date: 14 April 2011
57 years old

Director
ARMSTRONG, Scott Alexander
Resigned: 18 September 2011
Appointed Date: 14 April 2011
58 years old

Director
EVANS BSC OCP, Phillip Anthony
Resigned: 06 April 2013
Appointed Date: 14 April 2011
52 years old

Director
FOTHERGILL, Graham Gordon
Resigned: 26 August 2011
Appointed Date: 14 April 2011
82 years old

Director
GRIEVE, Andrew David
Resigned: 15 May 2011
Appointed Date: 14 April 2011
53 years old

Director
PRICE, Emily Laura
Resigned: 02 August 2011
Appointed Date: 14 April 2011
45 years old

Director
WEBB, Marilyn
Resigned: 27 October 2012
Appointed Date: 14 April 2011
70 years old

THE ELGAR CENTRE LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 14 April 2016 no member list
23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 14 April 2015 no member list
08 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 14 more events
09 Nov 2011
Termination of appointment of Scott Armstrong as a director
09 Nov 2011
Termination of appointment of Andrew Grieve as a director
30 Aug 2011
Termination of appointment of Graham Fothergill as a director
23 Aug 2011
Termination of appointment of Alicia Armstrong as a director
14 Apr 2011
Incorporation