PLYMOUTH YOUNG MEN'S CHRISTIAN ASSOCIATION
PLYMOUTH

Hellopages » Devon » Plymouth » PL5 3NG

Company number 03426094
Status Active
Incorporation Date 28 August 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FINANCE DEPARTMENT, HONICKNOWLE LANE, PLYMOUTH, DEVON, PL5 3NG
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 93110 - Operation of sports facilities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr John Goad as a director on 1 September 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of PLYMOUTH YOUNG MEN'S CHRISTIAN ASSOCIATION are www.plymouthyoungmenschristian.co.uk, and www.plymouth-young-men-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Plymouth Young Men S Christian Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03426094. Plymouth Young Men S Christian Association has been working since 28 August 1997. The present status of the company is Active. The registered address of Plymouth Young Men S Christian Association is Finance Department Honicknowle Lane Plymouth Devon Pl5 3ng. . AZZOPARDI, Maria Stella is a Secretary of the company. COATES, John Barton is a Director of the company. EDGCUMBE, Ernest Nicholas is a Director of the company. GOAD, John is a Director of the company. GOODMAN, Christopher William is a Director of the company. MENEILLY, Helen Jayne is a Director of the company. REBURN, Michael Francis is a Director of the company. SAWHNEY, Ashima is a Director of the company. SHOBROOK, Timothy Nicholas is a Director of the company. WATSON, David John Walker is a Director of the company. Secretary ALDERSLEY, Paul Clifford has been resigned. Secretary BEARHAM, Victoria Blanche has been resigned. Secretary LIBBY, David has been resigned. Secretary ROGERS, Glenn has been resigned. Director ALDERSLEY, Roger Wilson Lyndon has been resigned. Director ANGELL, Kenneth Charles has been resigned. Director ASHTON, John Victor Henry has been resigned. Director BAHMAN, Susan has been resigned. Director BUCKINGHAM, David Edgar has been resigned. Director BUCKINGHAM, David Edgar has been resigned. Director EDWARDS, Anita Emma has been resigned. Director FOALE, Graham Douglas Kenneth has been resigned. Director FOALE, Graham Douglas Kenneth has been resigned. Director GRANT, Margaret Callison Scott has been resigned. Director HARGREAVES, Jimmy has been resigned. Director INSLEY, Val Boyd has been resigned. Director MILLS, Robert John has been resigned. Director NASH, Marc Antony has been resigned. Director NICHOLSON, Patrick John has been resigned. Director NICHOLSON, Sarah Elizabeth has been resigned. Director REBURN, Michael Francis has been resigned. Director RICHARDS, Debbie has been resigned. Director RICHARDS, Deborah has been resigned. Director ROPER, Leslie has been resigned. Director SHINNER, John Wade has been resigned. Director SPEAR, Brian Lawrence has been resigned. Director SYMONS, Toni Lynn has been resigned. Director THEYER, Nigel Anthony has been resigned. Director WALDRON, John has been resigned. Director WALLACE, Judith Thaddeus has been resigned. Director WASS, Patricia Margaret has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
AZZOPARDI, Maria Stella
Appointed Date: 23 July 2015

Director
COATES, John Barton
Appointed Date: 04 March 2013
79 years old

Director
EDGCUMBE, Ernest Nicholas
Appointed Date: 02 March 2015
66 years old

Director
GOAD, John
Appointed Date: 01 September 2016
79 years old

Director
GOODMAN, Christopher William
Appointed Date: 16 July 2012
72 years old

Director
MENEILLY, Helen Jayne
Appointed Date: 19 July 2013
65 years old

Director
REBURN, Michael Francis
Appointed Date: 19 July 2013
94 years old

Director
SAWHNEY, Ashima
Appointed Date: 01 December 2014
59 years old

Director
SHOBROOK, Timothy Nicholas
Appointed Date: 08 September 2014
77 years old

Director
WATSON, David John Walker
Appointed Date: 27 May 2004
63 years old

Resigned Directors

Secretary
ALDERSLEY, Paul Clifford
Resigned: 05 May 2008
Appointed Date: 01 October 1998

Secretary
BEARHAM, Victoria Blanche
Resigned: 23 July 2015
Appointed Date: 28 August 2011

Secretary
LIBBY, David
Resigned: 01 October 1998
Appointed Date: 28 August 1997

Secretary
ROGERS, Glenn
Resigned: 20 August 2010
Appointed Date: 06 May 2008

Director
ALDERSLEY, Roger Wilson Lyndon
Resigned: 27 May 2004
Appointed Date: 01 October 1998
86 years old

Director
ANGELL, Kenneth Charles
Resigned: 17 July 2006
Appointed Date: 01 October 1998
95 years old

Director
ASHTON, John Victor Henry
Resigned: 27 June 2008
Appointed Date: 09 February 2001
81 years old

Director
BAHMAN, Susan
Resigned: 29 November 2011
Appointed Date: 19 July 2010
68 years old

Director
BUCKINGHAM, David Edgar
Resigned: 24 November 2015
Appointed Date: 08 September 2014
87 years old

Director
BUCKINGHAM, David Edgar
Resigned: 19 July 2013
Appointed Date: 28 August 1997
87 years old

Director
EDWARDS, Anita Emma
Resigned: 03 March 2000
Appointed Date: 01 October 1998
78 years old

Director
FOALE, Graham Douglas Kenneth
Resigned: 19 November 2012
Appointed Date: 19 July 2011
87 years old

Director
FOALE, Graham Douglas Kenneth
Resigned: 19 July 2010
Appointed Date: 28 August 1997
87 years old

Director
GRANT, Margaret Callison Scott
Resigned: 18 May 2004
Appointed Date: 01 October 1998
85 years old

Director
HARGREAVES, Jimmy
Resigned: 19 July 2011
Appointed Date: 11 April 2011
77 years old

Director
INSLEY, Val Boyd
Resigned: 16 January 1998
Appointed Date: 28 August 1997
97 years old

Director
MILLS, Robert John
Resigned: 15 July 2014
Appointed Date: 14 July 2003
76 years old

Director
NASH, Marc Antony
Resigned: 17 January 2011
Appointed Date: 01 October 1998
69 years old

Director
NICHOLSON, Patrick John
Resigned: 04 February 2013
Appointed Date: 23 June 2009
58 years old

Director
NICHOLSON, Sarah Elizabeth
Resigned: 22 June 2011
Appointed Date: 18 July 2005
62 years old

Director
REBURN, Michael Francis
Resigned: 16 July 2012
Appointed Date: 28 August 1997
94 years old

Director
RICHARDS, Debbie
Resigned: 04 November 2013
Appointed Date: 04 March 2013
62 years old

Director
RICHARDS, Deborah
Resigned: 01 May 2007
Appointed Date: 14 July 2003
62 years old

Director
ROPER, Leslie
Resigned: 02 July 2012
Appointed Date: 23 June 2009
76 years old

Director
SHINNER, John Wade
Resigned: 16 June 2006
Appointed Date: 28 August 1997
91 years old

Director
SPEAR, Brian Lawrence
Resigned: 01 January 2009
Appointed Date: 28 August 1997
77 years old

Director
SYMONS, Toni Lynn
Resigned: 14 January 2002
Appointed Date: 01 October 1998
69 years old

Director
THEYER, Nigel Anthony
Resigned: 16 July 2012
Appointed Date: 28 August 1997
72 years old

Director
WALDRON, John
Resigned: 16 February 2010
Appointed Date: 14 July 2003
75 years old

Director
WALLACE, Judith Thaddeus
Resigned: 04 March 2013
Appointed Date: 19 July 2010
78 years old

Director
WASS, Patricia Margaret
Resigned: 11 July 2016
Appointed Date: 18 July 2005
67 years old

PLYMOUTH YOUNG MEN'S CHRISTIAN ASSOCIATION Events

21 Sep 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Appointment of Mr John Goad as a director on 1 September 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
15 Aug 2016
Termination of appointment of Patricia Margaret Wass as a director on 11 July 2016
03 Jun 2016
Termination of appointment of David Edgar Buckingham as a director on 24 November 2015
...
... and 113 more events
07 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 1998
Annual return made up to 28/08/98
11 Sep 1997
Accounting reference date extended from 31/08/98 to 30/09/98
28 Aug 1997
Incorporation

PLYMOUTH YOUNG MEN'S CHRISTIAN ASSOCIATION Charges

14 November 2002
Legal mortgage
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property pelyne farm liskeard t/n CL142047. With…
22 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property being land lying on the north east side of…
22 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property being land on the north east side of…
22 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at the kitto sports centre honicknowle lane…
22 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at ymca buildings,coburg street,plymouth,devon…
22 October 1998
Debenture
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…