LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES
NORWICH LEEWAY WOMEN'S AID LEEWAY NORWICH WOMEN'S REFUGE

Hellopages » Norfolk » Norwich » NR2 4FS

Company number 03208084
Status Active
Incorporation Date 5 June 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WILLIAM HOUSE C/O FOSTERS, 19 BANK PLAIN, NORWICH, NORFOLK, NR2 4FS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Anne Jean Faulkner on 31 January 2017; Director's details changed for Sarah Gibb on 31 January 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES are www.leewaydomesticviolenceabuse.co.uk, and www.leeway-domestic-violence-abuse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Leeway Domestic Violence Abuse Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03208084. Leeway Domestic Violence Abuse Services has been working since 05 June 1996. The present status of the company is Active. The registered address of Leeway Domestic Violence Abuse Services is William House C O Fosters 19 Bank Plain Norwich Norfolk Nr2 4fs. . BRIGHTON, Anne Elizabeth is a Director of the company. CLIFT, Judy is a Director of the company. COTTON, Matthew James is a Director of the company. EASTER, Francesca Cathryn is a Director of the company. FAULKNER, Anne Jean is a Director of the company. GIBB, Sarah is a Director of the company. HOLLOWS, Joanne Kay is a Director of the company. JIGGENS, Jane is a Director of the company. LEGGETT, Judith Cecile is a Director of the company. MORTON, Vanessa Mary is a Director of the company. NETHERCOTT, Karen is a Director of the company. SMITH, Darryl Louise is a Director of the company. Secretary COLE, Judith has been resigned. Secretary GRIMBLE, Yvonne has been resigned. Secretary HONEYMAN, Catherine Mary has been resigned. Secretary SMITH, Tracey has been resigned. Secretary WILLOWS, Alisa Jane has been resigned. Director BENSON, Elizabeth Anne has been resigned. Director COLE, Judith has been resigned. Director COX, Beverley has been resigned. Director FAULKNER, Anne Jean has been resigned. Director JOHNSON, Camilla has been resigned. Director PANTING, Harriet, Cllr has been resigned. Director PILMER, Melanie has been resigned. Director SHAW, Patricia Ann has been resigned. Director SMITH, Tracey has been resigned. Director THREADKELL, Peter Victor has been resigned. Director WILLOWS, Alisa Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRIGHTON, Anne Elizabeth
Appointed Date: 28 May 2013
56 years old

Director
CLIFT, Judy
Appointed Date: 01 April 2010
81 years old

Director
COTTON, Matthew James
Appointed Date: 20 October 2014
31 years old

Director
EASTER, Francesca Cathryn
Appointed Date: 16 December 2011
49 years old

Director
FAULKNER, Anne Jean
Appointed Date: 01 October 2009
77 years old

Director
GIBB, Sarah
Appointed Date: 01 September 2011
43 years old

Director
HOLLOWS, Joanne Kay
Appointed Date: 20 October 2014
62 years old

Director
JIGGENS, Jane
Appointed Date: 01 September 2011
66 years old

Director
LEGGETT, Judith Cecile
Appointed Date: 01 April 2010
81 years old

Director
MORTON, Vanessa Mary
Appointed Date: 11 October 1996
79 years old

Director
NETHERCOTT, Karen
Appointed Date: 26 January 2016
63 years old

Director
SMITH, Darryl Louise
Appointed Date: 01 April 2010
61 years old

Resigned Directors

Secretary
COLE, Judith
Resigned: 28 June 1999
Appointed Date: 12 June 1997

Secretary
GRIMBLE, Yvonne
Resigned: 10 October 2009
Appointed Date: 01 January 2005

Secretary
HONEYMAN, Catherine Mary
Resigned: 01 January 2005
Appointed Date: 28 June 1999

Secretary
SMITH, Tracey
Resigned: 12 June 1997
Appointed Date: 11 October 1996

Secretary
WILLOWS, Alisa Jane
Resigned: 10 October 1996
Appointed Date: 05 June 1996

Director
BENSON, Elizabeth Anne
Resigned: 26 November 2013
Appointed Date: 01 September 2011
83 years old

Director
COLE, Judith
Resigned: 28 June 1999
Appointed Date: 12 June 1997
55 years old

Director
COX, Beverley
Resigned: 26 June 1999
Appointed Date: 12 June 1997
66 years old

Director
FAULKNER, Anne Jean
Resigned: 01 January 2009
Appointed Date: 28 June 1999
77 years old

Director
JOHNSON, Camilla
Resigned: 26 November 2013
Appointed Date: 01 September 2011
38 years old

Director
PANTING, Harriet, Cllr
Resigned: 29 October 1998
Appointed Date: 12 June 1997
85 years old

Director
PILMER, Melanie
Resigned: 01 April 2013
Appointed Date: 01 January 2009
45 years old

Director
SHAW, Patricia Ann
Resigned: 02 November 2005
Appointed Date: 29 June 1999
81 years old

Director
SMITH, Tracey
Resigned: 12 June 1997
Appointed Date: 05 June 1996
57 years old

Director
THREADKELL, Peter Victor
Resigned: 12 September 2016
Appointed Date: 29 July 2014
88 years old

Director
WILLOWS, Alisa Jane
Resigned: 11 October 1996
Appointed Date: 05 June 1996
54 years old

LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES Events

03 Feb 2017
Director's details changed for Anne Jean Faulkner on 31 January 2017
03 Feb 2017
Director's details changed for Sarah Gibb on 31 January 2017
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Peter Victor Threadkell as a director on 12 September 2016
...
... and 86 more events
13 Mar 1997
Accounting reference date shortened from 30/06/97 to 31/12/96
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.

10 Nov 1996
New director appointed
25 Oct 1996
Director resigned
25 Oct 1996
New secretary appointed
05 Jun 1996
Incorporation