EATON VALE SCOUT & GUIDE ACTIVITY CENTRE LIMITED
NORWICH EATON VALE ACTIVITY CENTRE LIMITED

Hellopages » Norfolk » Norwich » NR4 6NN

Company number 03659373
Status Active
Incorporation Date 29 October 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EATON VALE ACTIVITY CENTRE, CHURCH LANE, EATON, NORWICH, NR4 6NN
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 16 January 2017 with no updates; Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of EATON VALE SCOUT & GUIDE ACTIVITY CENTRE LIMITED are www.eatonvalescoutguideactivitycentre.co.uk, and www.eaton-vale-scout-guide-activity-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Eaton Vale Scout Guide Activity Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03659373. Eaton Vale Scout Guide Activity Centre Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Eaton Vale Scout Guide Activity Centre Limited is Eaton Vale Activity Centre Church Lane Eaton Norwich Nr4 6nn. . CHAPMAN, Nicola Janet is a Director of the company. GENTLE, Daniel Arthur is a Director of the company. HOLLANDS, Ray is a Director of the company. JARVIS, Neville is a Director of the company. MARSHALL, James Lewis is a Director of the company. PINNINGTON, Pat is a Director of the company. PURDY, Val is a Director of the company. SMITH, Carole Janet is a Director of the company. WARDROPE, Vicky is a Director of the company. Secretary BRIGGS, Nancy has been resigned. Secretary KEARNS, James Charles has been resigned. Secretary SMITH, Marguerite Anne has been resigned. Secretary M&R SECRETARIAL SERVICES LIMITED has been resigned. Director BONNICK, Jean Frances has been resigned. Director BRAIDWOOD, Avril has been resigned. Director BRIGGS, Nancy has been resigned. Director BROOKS, Anne Elizabeth has been resigned. Director BURFIELD, Gary has been resigned. Director BUTLER, Michael Richard has been resigned. Director BUTLER, Michael Richard has been resigned. Director CARLYLE, David Newton, Dr has been resigned. Director CUBITT, David has been resigned. Director DAVIES, Diana Margaret has been resigned. Director FIELD, Penelope Ann has been resigned. Director GREEN, Helen has been resigned. Director HALL, David Glynn has been resigned. Director HOLLANDS, Ray has been resigned. Director JOBSON, David Martin has been resigned. Director KEARNS, James Charles has been resigned. Director MARSHALL, Angus Lewis has been resigned. Director MARTIN, Christine has been resigned. Director PETERS, Carol has been resigned. Director SHEPPARD, Margaret has been resigned. Director STIMPSON, Debbie has been resigned. Director SWALE, Martin has been resigned. Director TANCOCK, Pam Margaret has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
CHAPMAN, Nicola Janet
Appointed Date: 01 April 2013
60 years old

Director
GENTLE, Daniel Arthur
Appointed Date: 10 May 2005
87 years old

Director
HOLLANDS, Ray
Appointed Date: 26 April 2006
89 years old

Director
JARVIS, Neville
Appointed Date: 01 April 2014
71 years old

Director
MARSHALL, James Lewis
Appointed Date: 09 February 2006
57 years old

Director
PINNINGTON, Pat
Appointed Date: 01 April 2013
78 years old

Director
PURDY, Val
Appointed Date: 05 September 2011
74 years old

Director
SMITH, Carole Janet
Appointed Date: 24 November 2014
62 years old

Director
WARDROPE, Vicky
Appointed Date: 19 November 2015
52 years old

Resigned Directors

Secretary
BRIGGS, Nancy
Resigned: 26 April 2006
Appointed Date: 06 May 2004

Secretary
KEARNS, James Charles
Resigned: 31 March 1999
Appointed Date: 29 October 1998

Secretary
SMITH, Marguerite Anne
Resigned: 06 May 2004
Appointed Date: 01 April 1999

Secretary
M&R SECRETARIAL SERVICES LIMITED
Resigned: 13 May 2009
Appointed Date: 30 August 2006

Director
BONNICK, Jean Frances
Resigned: 01 March 2009
Appointed Date: 29 October 1998
75 years old

Director
BRAIDWOOD, Avril
Resigned: 26 April 2006
Appointed Date: 29 October 1998
91 years old

Director
BRIGGS, Nancy
Resigned: 06 May 2004
Appointed Date: 29 October 1998
89 years old

Director
BROOKS, Anne Elizabeth
Resigned: 13 May 2009
Appointed Date: 09 February 2006
74 years old

Director
BURFIELD, Gary
Resigned: 01 April 2013
Appointed Date: 15 September 2010
79 years old

Director
BUTLER, Michael Richard
Resigned: 15 September 2010
Appointed Date: 11 January 2006
69 years old

Director
BUTLER, Michael Richard
Resigned: 31 December 1998
Appointed Date: 29 October 1998
69 years old

Director
CARLYLE, David Newton, Dr
Resigned: 01 April 2014
Appointed Date: 26 April 2006
76 years old

Director
CUBITT, David
Resigned: 01 February 2013
Appointed Date: 04 February 2009
55 years old

Director
DAVIES, Diana Margaret
Resigned: 04 April 2001
Appointed Date: 29 October 1998
81 years old

Director
FIELD, Penelope Ann
Resigned: 11 May 2005
Appointed Date: 04 April 2001
79 years old

Director
GREEN, Helen
Resigned: 01 April 2013
Appointed Date: 01 January 2008
73 years old

Director
HALL, David Glynn
Resigned: 11 October 2001
Appointed Date: 29 October 1998
86 years old

Director
HOLLANDS, Ray
Resigned: 31 December 1998
Appointed Date: 29 October 1998
89 years old

Director
JOBSON, David Martin
Resigned: 26 April 2006
Appointed Date: 17 February 1999
84 years old

Director
KEARNS, James Charles
Resigned: 10 May 2005
Appointed Date: 29 October 1998
58 years old

Director
MARSHALL, Angus Lewis
Resigned: 13 May 2009
Appointed Date: 05 December 2001
82 years old

Director
MARTIN, Christine
Resigned: 05 March 2015
Appointed Date: 13 May 2009
67 years old

Director
PETERS, Carol
Resigned: 18 November 2009
Appointed Date: 26 April 2006
75 years old

Director
SHEPPARD, Margaret
Resigned: 30 September 2005
Appointed Date: 06 May 2004
81 years old

Director
STIMPSON, Debbie
Resigned: 05 September 2011
Appointed Date: 05 May 2010
58 years old

Director
SWALE, Martin
Resigned: 09 February 2006
Appointed Date: 01 April 1999
90 years old

Director
TANCOCK, Pam Margaret
Resigned: 05 March 2015
Appointed Date: 10 May 2005
69 years old

Persons With Significant Control

Mr Darren Glanville
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

EATON VALE SCOUT & GUIDE ACTIVITY CENTRE LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with no updates
08 Nov 2016
Confirmation statement made on 29 October 2016 with updates
23 Jun 2016
Total exemption full accounts made up to 31 December 2015
23 Nov 2015
Appointment of Mrs Vicky Wardrope as a director on 19 November 2015
21 Nov 2015
Annual return made up to 29 October 2015 no member list
...
... and 96 more events
03 Feb 1999
Director resigned
03 Feb 1999
Director resigned
20 Jan 1999
Memorandum and Articles of Association
20 Jan 1999
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

29 Oct 1998
Incorporation