DERKER ANNEXE CENTRE(THE)
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 4QT
Company number 01706722
Status Active
Incorporation Date 15 March 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 141 SWIFT ROAD, MOORSIDE, OLDHAM, OL1 4QT
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 85320 - Technical and vocational secondary education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 December 2015 no member list. The most likely internet sites of DERKER ANNEXE CENTRE(THE) are www.derkerannexe.co.uk, and www.derker-annexe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Derker Annexe Centre The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01706722. Derker Annexe Centre The has been working since 15 March 1983. The present status of the company is Active. The registered address of Derker Annexe Centre The is 141 Swift Road Moorside Oldham Ol1 4qt. . THE YOUTH DEVELOPMENT ASSOCIATION LIMITED is a Secretary of the company. SHAW, Charles William, Prof is a Director of the company. O.C.V.Y.S. is a Director of the company. Director BANCROFT, Sidney has been resigned. Director BLAIR, Thomas Anthony has been resigned. Director EVANS, Janet has been resigned. Director EVANS, Mark David has been resigned. Director GODFREY, Roger Irvine has been resigned. Director GRIME, Bernard has been resigned. Director HANCOCK, Barbara Constance has been resigned. Director HANCOCK, David has been resigned. Director HAUGHTON, Judith has been resigned. Director JACKSON, Vincent Rodney, Lieutenant has been resigned. Director MADELEY, Christopher has been resigned. Director MAYCOCK, Philip has been resigned. Director MCARDLE, James Arthur, Cllr has been resigned. Director NOI, Eric has been resigned. Director RAINFORD, Thomas has been resigned. Director SHAW, Charles William, Prof has been resigned. Director WALKER, Arthur has been resigned. Director WALMSLEY, Raymond James has been resigned. Director WATSON, Adrian Paul has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
THE YOUTH DEVELOPMENT ASSOCIATION LIMITED

Director
SHAW, Charles William, Prof
Appointed Date: 22 January 2013
73 years old

Director
O.C.V.Y.S.
Appointed Date: 30 June 2011

Resigned Directors

Director
BANCROFT, Sidney
Resigned: 31 March 2005
Appointed Date: 10 April 1997
101 years old

Director
BLAIR, Thomas Anthony
Resigned: 30 June 2011
Appointed Date: 27 October 2004
77 years old

Director
EVANS, Janet
Resigned: 28 August 2012
Appointed Date: 26 October 2004
67 years old

Director
EVANS, Mark David
Resigned: 31 December 2002
Appointed Date: 10 April 1997
66 years old

Director
GODFREY, Roger Irvine
Resigned: 31 December 2002
Appointed Date: 10 April 1997
88 years old

Director
GRIME, Bernard
Resigned: 01 April 2010
Appointed Date: 31 March 2005
84 years old

Director
HANCOCK, Barbara Constance
Resigned: 30 July 1997
73 years old

Director
HANCOCK, David
Resigned: 30 July 1997
76 years old

Director
HAUGHTON, Judith
Resigned: 29 August 2012
Appointed Date: 26 October 2004
78 years old

Director
JACKSON, Vincent Rodney, Lieutenant
Resigned: 30 December 1993
Appointed Date: 01 January 1993
73 years old

Director
MADELEY, Christopher
Resigned: 29 August 2012
Appointed Date: 26 October 2004
68 years old

Director
MAYCOCK, Philip
Resigned: 29 August 2012
Appointed Date: 11 November 2008
75 years old

Director
MCARDLE, James Arthur, Cllr
Resigned: 29 August 2012
Appointed Date: 11 November 2008
83 years old

Director
NOI, Eric
Resigned: 30 June 2011
Appointed Date: 11 November 2008
58 years old

Director
RAINFORD, Thomas
Resigned: 26 October 2004
Appointed Date: 10 April 1997
94 years old

Director
SHAW, Charles William, Prof
Resigned: 30 November 2012
Appointed Date: 16 January 2001
73 years old

Director
WALKER, Arthur
Resigned: 30 July 1997
87 years old

Director
WALMSLEY, Raymond James
Resigned: 31 August 1996
88 years old

Director
WATSON, Adrian Paul
Resigned: 29 August 2012
Appointed Date: 26 October 2004
52 years old

Persons With Significant Control

O.C.V.Y.S.
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DERKER ANNEXE CENTRE(THE) Events

16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 30 December 2015 no member list
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Jan 2015
Annual return made up to 30 December 2014 no member list
...
... and 115 more events
15 Jun 1989
Annual return made up to 31/12/88

15 Jun 1988
Full accounts made up to 31 March 1987

29 Apr 1987
Annual return made up to 05/03/87

06 Mar 1987
Full accounts made up to 31 March 1986

15 Mar 1983
Incorporation