NOTTINGHAMSHIRE DEAF SOCIETY
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7BQ

Company number 02868934
Status Active
Incorporation Date 4 November 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NG1 7BQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Director's details changed for Miss Lindsey Harrison on 14 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of NOTTINGHAMSHIRE DEAF SOCIETY are www.nottinghamshiredeaf.co.uk, and www.nottinghamshire-deaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Nottinghamshire Deaf Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02868934. Nottinghamshire Deaf Society has been working since 04 November 1993. The present status of the company is Active. The registered address of Nottinghamshire Deaf Society is Pennine House 8 Stanford Street Nottingham Ng1 7bq. . ANDREWS, Irene Barbara is a Secretary of the company. DARBY, Anne is a Director of the company. HARRISON-GRIMES, Lindsey is a Director of the company. HASTINGS, Timothy Michael is a Director of the company. SELLEARS, Natalie is a Director of the company. SWIFT, Malcolm John is a Director of the company. TOWNEND, John Leslie is a Director of the company. Secretary PARSONS, Marilyn has been resigned. Secretary PINCOTT, Vanessa has been resigned. Director ARNOLD, Anthony Raymond has been resigned. Director BURROWS, Doris has been resigned. Director CLARKE, David John has been resigned. Director DARBY, Anne has been resigned. Director EDWARDS, Christopher David has been resigned. Director HUSK, Anthony has been resigned. Director KENT, Brenda Marion has been resigned. Director KNIGHTON, Peter Lawrence has been resigned. Director LANFRANCHI, Elizabeth Anne has been resigned. Director LEWIS, Jeremy Nicholas has been resigned. Director MASTERS, Adrian Leigh has been resigned. Director PINCOTT, Vanessa has been resigned. Director PULLEN, Gloria has been resigned. Director ROBERTS, Shelagh has been resigned. Director ROWE, Andrew has been resigned. Director SHILTON, John Philip has been resigned. Director STOCKS, Erica has been resigned. Director STOCKS, Erica has been resigned. Director WARNOCK, Nicholas Cole has been resigned. Director WOLFE, Peter John has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ANDREWS, Irene Barbara
Appointed Date: 01 September 2014

Director
DARBY, Anne
Appointed Date: 19 June 2008
69 years old

Director
HARRISON-GRIMES, Lindsey
Appointed Date: 12 November 2014
46 years old

Director
HASTINGS, Timothy Michael
Appointed Date: 04 November 1993
69 years old

Director
SELLEARS, Natalie
Appointed Date: 11 November 2015
57 years old

Director
SWIFT, Malcolm John
Appointed Date: 12 November 2014
74 years old

Director
TOWNEND, John Leslie
Appointed Date: 12 November 2014
78 years old

Resigned Directors

Secretary
PARSONS, Marilyn
Resigned: 11 September 2006
Appointed Date: 04 November 1993

Secretary
PINCOTT, Vanessa
Resigned: 31 August 2014
Appointed Date: 11 September 2006

Director
ARNOLD, Anthony Raymond
Resigned: 12 September 2007
Appointed Date: 19 May 1997
86 years old

Director
BURROWS, Doris
Resigned: 19 July 1999
Appointed Date: 18 June 1997
102 years old

Director
CLARKE, David John
Resigned: 21 April 2010
Appointed Date: 13 September 2006
59 years old

Director
DARBY, Anne
Resigned: 19 September 2001
Appointed Date: 22 September 1999
69 years old

Director
EDWARDS, Christopher David
Resigned: 27 February 1999
Appointed Date: 18 June 1997
78 years old

Director
HUSK, Anthony
Resigned: 10 September 2008
Appointed Date: 22 September 1999
70 years old

Director
KENT, Brenda Marion
Resigned: 14 January 1996
Appointed Date: 04 November 1993
94 years old

Director
KNIGHTON, Peter Lawrence
Resigned: 03 December 2012
Appointed Date: 04 November 1993
97 years old

Director
LANFRANCHI, Elizabeth Anne
Resigned: 12 October 2011
Appointed Date: 18 June 1997
67 years old

Director
LEWIS, Jeremy Nicholas
Resigned: 14 April 2015
Appointed Date: 29 September 2010
70 years old

Director
MASTERS, Adrian Leigh
Resigned: 05 May 2014
Appointed Date: 09 March 2010
66 years old

Director
PINCOTT, Vanessa
Resigned: 02 May 2006
Appointed Date: 01 August 2005
70 years old

Director
PULLEN, Gloria
Resigned: 06 December 2016
Appointed Date: 31 January 2011
81 years old

Director
ROBERTS, Shelagh
Resigned: 01 December 2009
Appointed Date: 10 June 2008
73 years old

Director
ROWE, Andrew
Resigned: 19 September 2001
Appointed Date: 22 September 1999
64 years old

Director
SHILTON, John Philip
Resigned: 06 December 2016
Appointed Date: 17 April 2008
74 years old

Director
STOCKS, Erica
Resigned: 12 October 2011
Appointed Date: 12 September 2007
60 years old

Director
STOCKS, Erica
Resigned: 17 April 2002
Appointed Date: 22 September 1999
60 years old

Director
WARNOCK, Nicholas Cole
Resigned: 12 November 2014
Appointed Date: 16 July 2001
65 years old

Director
WOLFE, Peter John
Resigned: 01 August 2005
Appointed Date: 04 November 1993
77 years old

Persons With Significant Control

Mr Timothy Michael Hastings
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Malcolm John Swift
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Irene Barbara Andrews
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

NOTTINGHAMSHIRE DEAF SOCIETY Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Dec 2016
Director's details changed for Miss Lindsey Harrison on 14 December 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Dec 2016
Termination of appointment of Gloria Pullen as a director on 6 December 2016
13 Dec 2016
Termination of appointment of John Philip Shilton as a director on 6 December 2016
...
... and 105 more events
30 Jan 1995
New director appointed

30 Jan 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Jan 1995
Annual return made up to 04/11/94

25 Mar 1994
Accounting reference date notified as 31/12

04 Nov 1993
Incorporation