ORDINARY LIFESTYLES
MANCHESTER

Hellopages » Greater Manchester » Oldham » M35 9BG

Company number 03175855
Status Active
Incorporation Date 20 March 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3RD FLOOR OFFICE 14, IVY MILL BUSINESS CENTRE CROWN STREET, FAILSWORTH, MANCHESTER, ENGLAND, M35 9BG
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 one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Sukhbir Singh as a director on 14 March 2016. The most likely internet sites of ORDINARY LIFESTYLES are www.ordinary.co.uk, and www.ordinary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Ordinary Lifestyles is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03175855. Ordinary Lifestyles has been working since 20 March 1996. The present status of the company is Active. The registered address of Ordinary Lifestyles is 3rd Floor Office 14 Ivy Mill Business Centre Crown Street Failsworth Manchester England M35 9bg. . DICKINSON, Althea Margaret is a Secretary of the company. MONAGHAN, Vikki is a Secretary of the company. ALLOTT, Samantha Jo is a Director of the company. BEARD, Joyce is a Director of the company. HARRISON, Suzanne is a Director of the company. RUSHTON, Elayne is a Director of the company. SINGH, Sukhbir is a Director of the company. WHITE, Jane Elizabeth is a Director of the company. Secretary DAVIES, Katherine Ruth has been resigned. Director ALLEN-CAWLEY, Jodie has been resigned. Director AYKROYD, Mary has been resigned. Director BARRY, Kenneth Anthony Mark has been resigned. Director BARTON, Mary has been resigned. Director DALTON, Clare has been resigned. Director DALTON, Frank has been resigned. Director DOYLE, Lilian has been resigned. Director DWYER, Gaynor has been resigned. Director HAYDOCK, Alexander William has been resigned. Director HAYDOCK, Alexander William has been resigned. Director HINCE, Paul Frank has been resigned. Director JACKSON, Denise has been resigned. Director LOCK, Susan has been resigned. Director LOMAS, Ann has been resigned. Director MILLERMAN, Alison has been resigned. Director RILEY, Victor Alan has been resigned. Director SMITH, Bryan Thomas has been resigned. Director URMSTON, June Mary has been resigned. Director WATERS, Joe has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DICKINSON, Althea Margaret
Appointed Date: 14 March 2008

Secretary
MONAGHAN, Vikki
Appointed Date: 17 September 2015

Director
ALLOTT, Samantha Jo
Appointed Date: 13 April 2014
36 years old

Director
BEARD, Joyce
Appointed Date: 14 March 2008
64 years old

Director
HARRISON, Suzanne
Appointed Date: 01 July 2014
62 years old

Director
RUSHTON, Elayne
Appointed Date: 11 January 2016
82 years old

Director
SINGH, Sukhbir
Appointed Date: 14 March 2016
70 years old

Director
WHITE, Jane Elizabeth
Appointed Date: 13 April 2015
73 years old

Resigned Directors

Secretary
DAVIES, Katherine Ruth
Resigned: 14 March 2008
Appointed Date: 20 March 1996

Director
ALLEN-CAWLEY, Jodie
Resigned: 01 July 2011
Appointed Date: 14 March 2008
51 years old

Director
AYKROYD, Mary
Resigned: 24 April 2014
Appointed Date: 14 March 2008
68 years old

Director
BARRY, Kenneth Anthony Mark
Resigned: 12 December 2016
Appointed Date: 05 November 2012
69 years old

Director
BARTON, Mary
Resigned: 19 March 2015
Appointed Date: 14 March 2008
93 years old

Director
DALTON, Clare
Resigned: 30 November 2016
Appointed Date: 20 March 1996
78 years old

Director
DALTON, Frank
Resigned: 30 November 2016
Appointed Date: 14 March 2008
85 years old

Director
DOYLE, Lilian
Resigned: 28 July 1998
Appointed Date: 20 March 1996
91 years old

Director
DWYER, Gaynor
Resigned: 01 December 2016
Appointed Date: 13 April 2015
59 years old

Director
HAYDOCK, Alexander William
Resigned: 14 March 2008
Appointed Date: 27 August 1998
98 years old

Director
HAYDOCK, Alexander William
Resigned: 19 May 1998
Appointed Date: 20 March 1996
98 years old

Director
HINCE, Paul Frank
Resigned: 06 June 2016
Appointed Date: 05 November 2012
77 years old

Director
JACKSON, Denise
Resigned: 14 March 2008
Appointed Date: 26 March 1999
86 years old

Director
LOCK, Susan
Resigned: 06 July 2011
Appointed Date: 13 November 2009
68 years old

Director
LOMAS, Ann
Resigned: 06 June 2016
Appointed Date: 05 October 2012
62 years old

Director
MILLERMAN, Alison
Resigned: 08 July 2010
Appointed Date: 14 March 2008
75 years old

Director
RILEY, Victor Alan
Resigned: 27 October 1999
Appointed Date: 26 March 1999
79 years old

Director
SMITH, Bryan Thomas
Resigned: 06 July 2011
Appointed Date: 15 September 2010
71 years old

Director
URMSTON, June Mary
Resigned: 06 June 2016
Appointed Date: 05 November 2012
78 years old

Director
WATERS, Joe
Resigned: 28 October 2010
Appointed Date: 13 November 2009
54 years old

ORDINARY LIFESTYLES Events

31 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
16 Dec 2016
Appointment of Mr Sukhbir Singh as a director on 14 March 2016
16 Dec 2016
Termination of appointment of Frank Dalton as a director on 30 November 2016
16 Dec 2016
Termination of appointment of Frank Dalton as a director on 30 November 2016
...
... and 91 more events
27 May 1998
Annual return made up to 20/03/98
16 Jul 1997
Memorandum and Articles of Association
12 Jun 1997
Accounts for a small company made up to 31 March 1997
22 Apr 1997
Annual return made up to 20/03/97
20 Mar 1996
Incorporation