FAVOUR (NOTTINGHAM)
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 5SA

Company number 04552297
Status Active
Incorporation Date 3 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PEOPLES CHURCH, GLADEHILL ROAD BESTWOOD PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 5SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Lesley Sarah Bradley as a director on 19 October 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FAVOUR (NOTTINGHAM) are www.favour.co.uk, and www.favour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Favour Nottingham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04552297. Favour Nottingham has been working since 03 October 2002. The present status of the company is Active. The registered address of Favour Nottingham is The Peoples Church Gladehill Road Bestwood Park Nottingham Nottinghamshire Ng5 5sa. . EDMUNDSON, Phillip Ian is a Secretary of the company. BURTON, Dawn Melanie is a Director of the company. CLARKE, Lynne Marie is a Director of the company. EDMUNDSON, Philip Ian is a Director of the company. Secretary BATES, Dorothy Ann has been resigned. Secretary MORTELL, Dianne Hazel has been resigned. Director BATES, Dorothy Ann has been resigned. Director BRADLEY, Lesley Sarah has been resigned. Director BROWETT EVANS, Stella Blanche has been resigned. Director CLARKE, Lynne Marie has been resigned. Director CLARKE, Lynne Marie has been resigned. Director CLIPSHAM, Michael Leslie has been resigned. Director HARRIS, Jeremy Robert has been resigned. Director MORRISON, Geoffrey John has been resigned. Director MORTELL, Dianne Hazel has been resigned. Director OUTHWAITE, Jean Beryl has been resigned. Director SIDDO, Steve Slyvester has been resigned. Director TOWNSEND, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDMUNDSON, Phillip Ian
Appointed Date: 16 October 2013

Director
BURTON, Dawn Melanie
Appointed Date: 04 July 2005
60 years old

Director
CLARKE, Lynne Marie
Appointed Date: 17 June 2013
56 years old

Director
EDMUNDSON, Philip Ian
Appointed Date: 21 October 2002
50 years old

Resigned Directors

Secretary
BATES, Dorothy Ann
Resigned: 17 June 2013
Appointed Date: 21 October 2006

Secretary
MORTELL, Dianne Hazel
Resigned: 29 September 2006
Appointed Date: 03 October 2002

Director
BATES, Dorothy Ann
Resigned: 17 June 2013
Appointed Date: 03 October 2002
70 years old

Director
BRADLEY, Lesley Sarah
Resigned: 19 October 2016
Appointed Date: 18 September 2013
72 years old

Director
BROWETT EVANS, Stella Blanche
Resigned: 12 February 2007
Appointed Date: 03 October 2002
78 years old

Director
CLARKE, Lynne Marie
Resigned: 05 July 2010
Appointed Date: 21 October 2006
56 years old

Director
CLARKE, Lynne Marie
Resigned: 05 July 2010
Appointed Date: 21 October 2006
56 years old

Director
CLIPSHAM, Michael Leslie
Resigned: 17 June 2013
Appointed Date: 21 October 2006
68 years old

Director
HARRIS, Jeremy Robert
Resigned: 08 November 2004
Appointed Date: 21 October 2002
54 years old

Director
MORRISON, Geoffrey John
Resigned: 30 September 2004
Appointed Date: 21 October 2002
83 years old

Director
MORTELL, Dianne Hazel
Resigned: 29 September 2006
Appointed Date: 03 October 2002
69 years old

Director
OUTHWAITE, Jean Beryl
Resigned: 21 October 2006
Appointed Date: 21 October 2002
88 years old

Director
SIDDO, Steve Slyvester
Resigned: 21 October 2006
Appointed Date: 04 July 2005
63 years old

Director
TOWNSEND, Michael
Resigned: 03 June 2015
Appointed Date: 18 September 2013
58 years old

FAVOUR (NOTTINGHAM) Events

24 Oct 2016
Termination of appointment of Lesley Sarah Bradley as a director on 19 October 2016
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 10 September 2015 no member list
14 Sep 2015
Termination of appointment of Michael Townsend as a director on 3 June 2015
...
... and 59 more events
16 Nov 2002
New director appointed
16 Nov 2002
New director appointed
16 Nov 2002
New director appointed
16 Nov 2002
New director appointed
03 Oct 2002
Incorporation