THE ZONE YOUTH PROJECT
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 3FB
Company number 04372414
Status Active
Incorporation Date 12 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NOTTINGHAM VOLUNTARY ACTION CENTRE FAO NOTTSYMCA FINANCE DEPARTMENT, 7 MANSFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 3FB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Appointment of Mr Roger William Wakefield as a secretary on 31 October 2016; Termination of appointment of Gillian Anne Turnbull as a secretary on 31 October 2016. The most likely internet sites of THE ZONE YOUTH PROJECT are www.thezoneyouth.co.uk, and www.the-zone-youth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The Zone Youth Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04372414. The Zone Youth Project has been working since 12 February 2002. The present status of the company is Active. The registered address of The Zone Youth Project is Nottingham Voluntary Action Centre Fao Nottsymca Finance Department 7 Mansfield Road Nottingham Nottinghamshire Ng1 3fb. . WAKEFIELD, Roger William is a Secretary of the company. DINSMORE, Brian Geoffrey is a Director of the company. HEMMING, David is a Director of the company. KNIGHT, Philippa is a Director of the company. LYONS, Angela Euphrasia is a Director of the company. MCKEEVER, Michael is a Director of the company. MURPHY, Paul is a Director of the company. WALKER, David is a Director of the company. WHITE, Fiona Jane is a Director of the company. Secretary BURTON, Robert Thomas has been resigned. Secretary FITZGERALD, Richard James has been resigned. Secretary PATEL, Champa Khimji has been resigned. Secretary ROMILLY, Nicholas Peter has been resigned. Secretary SHEA, Andrea Kelly has been resigned. Secretary TURNBULL, Gillian Anne has been resigned. Secretary TURNBULL, Gillian Anne has been resigned. Director ABBOTT, Jeffrey has been resigned. Director ALLAN, Amanda has been resigned. Director BERENS, Craig has been resigned. Director BIALEK, Diane has been resigned. Director CLARK, Richard Martin, Reverend has been resigned. Director COALWOOD, Hazel has been resigned. Director DONALDSON, Mark Campbell has been resigned. Director GRIFFITH, Gordon Oneal, Rev has been resigned. Director HARDING, Francis James has been resigned. Director HOLMES, Jacqueline Wendy has been resigned. Director KENDALL, Robert Charles has been resigned. Director LEAKE, Michael has been resigned. Director MAHLANGU, Thobekile has been resigned. Director MAHLANGY, Thobekile has been resigned. Director MARONG, Susan Alison has been resigned. Director PADLEY, Karen, Rev has been resigned. Director RICHARDS, Mary Josephine Shelton has been resigned. Director ROCKLEY, Geoffrey Harry has been resigned. Director ROMILLY, Nicholas has been resigned. Director ROMILLY, Nicholas Peter has been resigned. Director SHARPE, Helen Louise has been resigned. Director SHEARDOWN, Hester Jacqueline has been resigned. Director SIMS, Fraser James has been resigned. Director TILLEY, Christopher has been resigned. Director WAINMAN, Kay has been resigned. Director WAKEFIELD, Roger William has been resigned. Director WILLIAMS, Delores has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WAKEFIELD, Roger William
Appointed Date: 31 October 2016

Director
DINSMORE, Brian Geoffrey
Appointed Date: 04 April 2016
64 years old

Director
HEMMING, David
Appointed Date: 25 January 2010
79 years old

Director
KNIGHT, Philippa
Appointed Date: 18 May 2009
75 years old

Director
LYONS, Angela Euphrasia
Appointed Date: 26 September 2011
59 years old

Director
MCKEEVER, Michael
Appointed Date: 20 July 2009
72 years old

Director
MURPHY, Paul
Appointed Date: 29 September 2014
60 years old

Director
WALKER, David
Appointed Date: 29 September 2014
63 years old

Director
WHITE, Fiona Jane
Appointed Date: 28 September 2015
57 years old

Resigned Directors

Secretary
BURTON, Robert Thomas
Resigned: 24 March 2003
Appointed Date: 12 February 2002

Secretary
FITZGERALD, Richard James
Resigned: 13 September 2003
Appointed Date: 10 June 2003

Secretary
PATEL, Champa Khimji
Resigned: 30 August 2005
Appointed Date: 15 October 2003

Secretary
ROMILLY, Nicholas Peter
Resigned: 26 February 2007
Appointed Date: 30 August 2005

Secretary
SHEA, Andrea Kelly
Resigned: 29 September 2014
Appointed Date: 25 April 2013

Secretary
TURNBULL, Gillian Anne
Resigned: 31 October 2016
Appointed Date: 29 September 2014

Secretary
TURNBULL, Gillian Anne
Resigned: 25 April 2013
Appointed Date: 18 May 2009

Director
ABBOTT, Jeffrey
Resigned: 19 May 2014
Appointed Date: 27 September 2010
67 years old

Director
ALLAN, Amanda
Resigned: 27 September 2010
Appointed Date: 20 July 2009
73 years old

Director
BERENS, Craig
Resigned: 25 January 2010
Appointed Date: 09 January 2007
48 years old

Director
BIALEK, Diane
Resigned: 31 October 2016
Appointed Date: 25 January 2010
60 years old

Director
CLARK, Richard Martin, Reverend
Resigned: 06 April 2009
Appointed Date: 09 January 2007
65 years old

Director
COALWOOD, Hazel
Resigned: 09 May 2016
Appointed Date: 31 March 2014
76 years old

Director
DONALDSON, Mark Campbell
Resigned: 23 November 2014
Appointed Date: 30 September 2013
66 years old

Director
GRIFFITH, Gordon Oneal, Rev
Resigned: 02 November 2009
Appointed Date: 20 July 2009
64 years old

Director
HARDING, Francis James
Resigned: 21 July 2003
Appointed Date: 12 February 2002
53 years old

Director
HOLMES, Jacqueline Wendy
Resigned: 28 September 2014
Appointed Date: 18 May 2009
64 years old

Director
KENDALL, Robert Charles
Resigned: 29 September 2014
Appointed Date: 30 September 2013
69 years old

Director
LEAKE, Michael
Resigned: 06 April 2009
Appointed Date: 09 January 2007
50 years old

Director
MAHLANGU, Thobekile
Resigned: 20 September 2012
Appointed Date: 28 May 2009
68 years old

Director
MAHLANGY, Thobekile
Resigned: 30 November 2009
Appointed Date: 25 September 2006
68 years old

Director
MARONG, Susan Alison
Resigned: 21 July 2003
Appointed Date: 12 February 2002
61 years old

Director
PADLEY, Karen, Rev
Resigned: 21 July 2003
Appointed Date: 12 February 2002
57 years old

Director
RICHARDS, Mary Josephine Shelton
Resigned: 31 December 2005
Appointed Date: 13 October 2003
70 years old

Director
ROCKLEY, Geoffrey Harry
Resigned: 19 October 2012
Appointed Date: 18 May 2009
93 years old

Director
ROMILLY, Nicholas
Resigned: 24 April 2006
Appointed Date: 25 March 2003
51 years old

Director
ROMILLY, Nicholas Peter
Resigned: 26 February 2007
Appointed Date: 25 March 2003
51 years old

Director
SHARPE, Helen Louise
Resigned: 06 February 2003
Appointed Date: 12 February 2002
58 years old

Director
SHEARDOWN, Hester Jacqueline
Resigned: 26 February 2007
Appointed Date: 13 October 2003
46 years old

Director
SIMS, Fraser James
Resigned: 15 December 2003
Appointed Date: 12 February 2002
72 years old

Director
TILLEY, Christopher
Resigned: 06 February 2003
Appointed Date: 12 February 2002
53 years old

Director
WAINMAN, Kay
Resigned: 29 September 2014
Appointed Date: 26 September 2011
64 years old

Director
WAKEFIELD, Roger William
Resigned: 25 January 2010
Appointed Date: 09 January 2007
70 years old

Director
WILLIAMS, Delores
Resigned: 30 March 2015
Appointed Date: 27 September 2010
60 years old

THE ZONE YOUTH PROJECT Events

24 Mar 2017
Confirmation statement made on 12 February 2017 with updates
01 Nov 2016
Appointment of Mr Roger William Wakefield as a secretary on 31 October 2016
01 Nov 2016
Termination of appointment of Gillian Anne Turnbull as a secretary on 31 October 2016
01 Nov 2016
Termination of appointment of Diane Bialek as a director on 31 October 2016
14 Sep 2016
Micro company accounts made up to 31 March 2016
...
... and 114 more events
28 May 2003
Director resigned
28 May 2003
Secretary resigned
28 May 2003
Accounting reference date extended from 28/02/03 to 31/03/03
19 Dec 2002
Registered office changed on 19/12/02 from: corban house 56 whitwell road broxtowe nottingham nottinghamshire NG8 6JT
12 Feb 2002
Incorporation