ROUTEWAYS CENTRE LIMITED
PLYMOUTH PLYMOUTH INNER CITY TEAM OF PROJECTS LIMITED

Hellopages » Devon » Plymouth » PL2 2NA

Company number 03420867
Status Active
Incorporation Date 15 August 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROUTEWAYS 91/93 NORTH PROSPECT ROAD, NORTH PROSPECT ROAD, PLYMOUTH, PL2 2NA
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 four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ROUTEWAYS CENTRE LIMITED are www.routewayscentre.co.uk, and www.routeways-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Routeways Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03420867. Routeways Centre Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of Routeways Centre Limited is Routeways 91 93 North Prospect Road North Prospect Road Plymouth Pl2 2na. . WALLIN, Rachel Bridget is a Secretary of the company. BISHOP, Robert Victor is a Director of the company. DAVIES, Philip Alvan is a Director of the company. HOLMAN, Nicholas John is a Director of the company. JORDAN, Glenn Robert is a Director of the company. LAWRIE, Steven John is a Director of the company. MORRIS, Graham John is a Director of the company. WALLIN, Rachel Bridget is a Director of the company. Secretary WOYKA, William Jonathan Graham has been resigned. Director ASHLEY, Andrew Brian has been resigned. Director BOWEN, Richard has been resigned. Director CLARK, Ian Arthur has been resigned. Director DANN, Susan Elizabeth has been resigned. Director JORDAN, Glenn Robert has been resigned. Director LEVERTON, Peter George has been resigned. Director MAVIN, Christopher John, Councillor has been resigned. Director MEREDITH, Nicholas has been resigned. Director PARKER, Christopher Colin Charlton has been resigned. Director PARKES, Sheila has been resigned. Director SQUIRES, Nyree Christine has been resigned. Director STEPHENS, Alan Charles has been resigned. Director THISTLETHWAITE, Peter Alexander has been resigned. Director VINCENT, Brian, Councillor has been resigned. Director VOADEN, John Gilbert has been resigned. Director WEST, Tina has been resigned. Director WEST, Tina has been resigned. Director WILLIAMS, George Frederick has been resigned. Director WILLS, John William, Mr has been resigned. Director WOOLLETT, Stephen Michael has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WALLIN, Rachel Bridget
Appointed Date: 16 April 2000

Director
BISHOP, Robert Victor
Appointed Date: 28 July 2005
83 years old

Director
DAVIES, Philip Alvan
Appointed Date: 27 July 2006
66 years old

Director
HOLMAN, Nicholas John
Appointed Date: 25 January 2007
71 years old

Director
JORDAN, Glenn Robert
Appointed Date: 31 January 2008
59 years old

Director
LAWRIE, Steven John
Appointed Date: 28 July 2005
60 years old

Director
MORRIS, Graham John
Appointed Date: 27 October 2005
79 years old

Director
WALLIN, Rachel Bridget
Appointed Date: 22 April 1998
75 years old

Resigned Directors

Secretary
WOYKA, William Jonathan Graham
Resigned: 06 April 2000
Appointed Date: 15 August 1997

Director
ASHLEY, Andrew Brian
Resigned: 01 June 2005
Appointed Date: 13 June 2002
75 years old

Director
BOWEN, Richard
Resigned: 06 December 2000
Appointed Date: 27 October 1999
54 years old

Director
CLARK, Ian Arthur
Resigned: 25 May 2015
Appointed Date: 01 October 1997
75 years old

Director
DANN, Susan Elizabeth
Resigned: 24 May 2007
Appointed Date: 27 July 2006
67 years old

Director
JORDAN, Glenn Robert
Resigned: 29 May 2003
Appointed Date: 07 September 2000
59 years old

Director
LEVERTON, Peter George
Resigned: 08 May 2000
Appointed Date: 27 October 1999
76 years old

Director
MAVIN, Christopher John, Councillor
Resigned: 15 June 2006
Appointed Date: 28 July 2005
74 years old

Director
MEREDITH, Nicholas
Resigned: 25 April 2012
Appointed Date: 23 July 2009
63 years old

Director
PARKER, Christopher Colin Charlton
Resigned: 28 July 2005
Appointed Date: 26 July 2001
54 years old

Director
PARKES, Sheila
Resigned: 25 January 2007
Appointed Date: 28 July 2005
72 years old

Director
SQUIRES, Nyree Christine
Resigned: 01 November 2006
Appointed Date: 29 January 2004
56 years old

Director
STEPHENS, Alan Charles
Resigned: 27 October 1999
Appointed Date: 06 November 1997
68 years old

Director
THISTLETHWAITE, Peter Alexander
Resigned: 05 November 2008
Appointed Date: 27 April 2000
79 years old

Director
VINCENT, Brian, Councillor
Resigned: 10 May 2000
Appointed Date: 25 November 1999
75 years old

Director
VOADEN, John Gilbert
Resigned: 31 October 2013
Appointed Date: 01 May 2011
77 years old

Director
WEST, Tina
Resigned: 26 August 2007
Appointed Date: 13 June 2002
77 years old

Director
WEST, Tina
Resigned: 19 January 2000
Appointed Date: 15 August 1997
77 years old

Director
WILLIAMS, George Frederick
Resigned: 31 January 2000
Appointed Date: 15 August 1997
89 years old

Director
WILLS, John William, Mr
Resigned: 07 May 2002
Appointed Date: 15 August 1997
86 years old

Director
WOOLLETT, Stephen Michael
Resigned: 27 October 1999
Appointed Date: 15 August 1997
69 years old

Persons With Significant Control

Mr Nicholas John Holman
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

ROUTEWAYS CENTRE LIMITED Events

14 Dec 2016
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
28 Nov 2015
Full accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 15 August 2015 no member list
20 Aug 2015
Director's details changed for Rachel Bridget Wallin on 14 April 2015
...
... and 94 more events
31 Mar 1998
Registered office changed on 31/03/98 from: 27/29 marlborough street devonport plymouth PL1 4AE
19 Feb 1998
Director's particulars changed
22 Dec 1997
New director appointed
08 Oct 1997
New director appointed
15 Aug 1997
Incorporation