BORDER COLLIE RESCUE
NORTH YORKSHIRE

Hellopages » North Yorkshire » Richmondshire » DL10 4JQ

Company number 03037504
Status Active
Incorporation Date 24 March 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 57 MARKET PLACE, RICHMOND, NORTH YORKSHIRE, DL10 4JQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Termination of appointment of Valerie Hook as a director on 1 April 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BORDER COLLIE RESCUE are www.bordercollie.co.uk, and www.border-collie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Northallerton Rail Station is 12.8 miles; to Heighington Rail Station is 14.8 miles; to Shildon Rail Station is 16 miles; to Bishop Auckland Rail Station is 17.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Border Collie Rescue is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03037504. Border Collie Rescue has been working since 24 March 1995. The present status of the company is Active. The registered address of Border Collie Rescue is 57 Market Place Richmond North Yorkshire Dl10 4jq. . COOKE, Michael Derek is a Director of the company. GOODIER, Lisa Claire is a Director of the company. KELLY, Janet Rose is a Director of the company. OLIVER, Nicola Mary is a Director of the company. Secretary JENKINSON SMITH, Joyce has been resigned. Secretary OLIVER, Nicola Mary has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director COLAU, Alison Claire Siobhan has been resigned. Director EASTALL, Susan Jennifer has been resigned. Director FRANKAU, Reuben has been resigned. Director HOOK, Valerie has been resigned. Director HUNT, Paul Kelvin has been resigned. Director KAYE, Heather Mary has been resigned. Director PRITCHARD, Clive has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
COOKE, Michael Derek
Appointed Date: 24 March 1995
74 years old

Director
GOODIER, Lisa Claire
Appointed Date: 01 February 2009
59 years old

Director
KELLY, Janet Rose
Appointed Date: 01 February 2009
59 years old

Director
OLIVER, Nicola Mary
Appointed Date: 24 March 1995
68 years old

Resigned Directors

Secretary
JENKINSON SMITH, Joyce
Resigned: 21 April 2011
Appointed Date: 01 February 2009

Secretary
OLIVER, Nicola Mary
Resigned: 01 February 2009
Appointed Date: 24 March 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Director
COLAU, Alison Claire Siobhan
Resigned: 31 March 2007
Appointed Date: 01 September 1995
67 years old

Director
EASTALL, Susan Jennifer
Resigned: 24 March 2000
Appointed Date: 01 September 1995
78 years old

Director
FRANKAU, Reuben
Resigned: 24 March 1996
Appointed Date: 01 September 1995
51 years old

Director
HOOK, Valerie
Resigned: 01 April 2017
Appointed Date: 01 February 2009
79 years old

Director
HUNT, Paul Kelvin
Resigned: 01 May 2000
Appointed Date: 24 April 1999
69 years old

Director
KAYE, Heather Mary
Resigned: 03 September 2001
Appointed Date: 19 March 2001
79 years old

Director
PRITCHARD, Clive
Resigned: 24 March 1999
Appointed Date: 14 April 1998
90 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

BORDER COLLIE RESCUE Events

29 Apr 2017
Confirmation statement made on 21 April 2017 with updates
02 Apr 2017
Termination of appointment of Valerie Hook as a director on 1 April 2017
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 21 April 2016 no member list
29 Apr 2016
Register inspection address has been changed from Rose Cottage Low Row Richmond North Yorkshire DL11 6PT England to Jubilee House Meanee Road Scotton Catterick Garrison North Yorkshire DL9 3NB
...
... and 76 more events
23 Nov 1995
Registered office changed on 23/11/95 from: 1 saville chambers north st newcastle upon tyne NE1 8DF
22 Sep 1995
New director appointed
22 Sep 1995
New director appointed
22 Sep 1995
New director appointed
24 Mar 1995
Incorporation