ANIMATE (RYE)
RYE

Hellopages » East Sussex » Rother » TN31 7BE

Company number 03659178
Status Active
Incorporation Date 29 October 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TILLING GREEN COMMUNITY CENTRE, MASON ROAD, RYE, EAST SUSSEX, TN31 7BE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Maureen Coleman as a director on 29 December 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of ANIMATE (RYE) are www.animate.co.uk, and www.animate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Winchelsea Rail Station is 1.6 miles; to Doleham Rail Station is 5.4 miles; to Three Oaks Rail Station is 6 miles; to Hastings Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Animate Rye is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03659178. Animate Rye has been working since 29 October 1998. The present status of the company is Active. The registered address of Animate Rye is Tilling Green Community Centre Mason Road Rye East Sussex Tn31 7be. The company`s financial liabilities are £10.25k. It is £1.42k against last year. The cash in hand is £6.56k. It is £3.36k against last year. And the total assets are £6.56k, which is £3.36k against last year. MOORE, Anthony Richard is a Secretary of the company. GLAZIER, Keith John, Councillor is a Director of the company. KIRKHAM, Josephine Clare is a Director of the company. MOORE, Anthony Richard is a Director of the company. SANDERSON, Gina Susan is a Director of the company. Secretary HOLMES, Sonia Irene has been resigned. Secretary POTTER, Ian Edward James has been resigned. Director ATKINS, Bryan Ronald has been resigned. Director BIRD, Roger Keith has been resigned. Director COCKERHAM, Ann has been resigned. Director COLEMAN, Maureen has been resigned. Director CREASER, Cheryl Anne has been resigned. Director DILLISTONE, Kevin St John has been resigned. Director GRAY, Richard James has been resigned. Director HALFPENNY, Ian has been resigned. Director HARRIS, Shirley Joy has been resigned. Director HOLMES, Sonia Irene has been resigned. Director JONES, Bryan Richard has been resigned. Director POLLARD, Janet Katherine has been resigned. Director POTTER, Ian Edward James has been resigned. Director RUSSELL, David Whitney Erskine has been resigned. Director SALISBURY, Eveline Patricia, Cllr has been resigned. Director SOUSTER, Samuel Henry has been resigned. Director SOUSTER, Samuel Henry has been resigned. Director TABERER, Shaun Lee has been resigned. Director TWEDDELL, Sandra Sylvia has been resigned. Director WEBSTER, John Andrew has been resigned. Director WRIGHT, David Frederick has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


animate Key Finiance

LIABILITIES £10.25k
+16%
CASH £6.56k
+105%
TOTAL ASSETS £6.56k
+105%
All Financial Figures

Current Directors

Secretary
MOORE, Anthony Richard
Appointed Date: 01 October 2008

Director
GLAZIER, Keith John, Councillor
Appointed Date: 03 November 1999
74 years old

Director
KIRKHAM, Josephine Clare
Appointed Date: 25 June 2007
86 years old

Director
MOORE, Anthony Richard
Appointed Date: 29 October 1998
88 years old

Director
SANDERSON, Gina Susan
Appointed Date: 27 September 2010
70 years old

Resigned Directors

Secretary
HOLMES, Sonia Irene
Resigned: 31 October 1999
Appointed Date: 29 October 1998

Secretary
POTTER, Ian Edward James
Resigned: 20 June 2006
Appointed Date: 03 November 1999

Director
ATKINS, Bryan Ronald
Resigned: 30 March 2001
Appointed Date: 27 November 1998
71 years old

Director
BIRD, Roger Keith
Resigned: 20 November 2007
Appointed Date: 25 June 2007
76 years old

Director
COCKERHAM, Ann
Resigned: 25 June 2009
Appointed Date: 25 June 2007
69 years old

Director
COLEMAN, Maureen
Resigned: 29 December 2016
Appointed Date: 27 September 2010
71 years old

Director
CREASER, Cheryl Anne
Resigned: 04 June 2001
Appointed Date: 28 January 2000
73 years old

Director
DILLISTONE, Kevin St John
Resigned: 01 June 2007
Appointed Date: 20 August 2003
75 years old

Director
GRAY, Richard James
Resigned: 01 June 2007
Appointed Date: 19 April 2002
64 years old

Director
HALFPENNY, Ian
Resigned: 01 September 2001
Appointed Date: 15 June 2001
57 years old

Director
HARRIS, Shirley Joy
Resigned: 24 September 2004
Appointed Date: 28 January 2000
76 years old

Director
HOLMES, Sonia Irene
Resigned: 31 October 1999
Appointed Date: 29 October 1998
81 years old

Director
JONES, Bryan Richard
Resigned: 13 July 2006
Appointed Date: 19 April 2002
68 years old

Director
POLLARD, Janet Katherine
Resigned: 27 June 2006
Appointed Date: 20 August 2003
72 years old

Director
POTTER, Ian Edward James
Resigned: 14 September 2000
Appointed Date: 03 November 1999
47 years old

Director
RUSSELL, David Whitney Erskine
Resigned: 08 February 2011
Appointed Date: 26 July 2007
78 years old

Director
SALISBURY, Eveline Patricia, Cllr
Resigned: 11 January 2000
Appointed Date: 27 November 1998
88 years old

Director
SOUSTER, Samuel Henry
Resigned: 07 May 2015
Appointed Date: 25 June 2007
92 years old

Director
SOUSTER, Samuel Henry
Resigned: 15 June 2001
Appointed Date: 03 November 1999
92 years old

Director
TABERER, Shaun Lee
Resigned: 01 June 2007
Appointed Date: 19 April 2002
63 years old

Director
TWEDDELL, Sandra Sylvia
Resigned: 01 December 2000
Appointed Date: 27 November 1998
77 years old

Director
WEBSTER, John Andrew
Resigned: 13 April 1999
Appointed Date: 29 October 1998
91 years old

Director
WRIGHT, David Frederick
Resigned: 26 July 2010
Appointed Date: 25 June 2007
77 years old

ANIMATE (RYE) Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Termination of appointment of Maureen Coleman as a director on 29 December 2016
07 Dec 2016
Confirmation statement made on 29 October 2016 with updates
30 Dec 2015
Annual return made up to 29 October 2015 no member list
30 Dec 2015
Termination of appointment of Samuel Henry Souster as a director on 7 May 2015
...
... and 85 more events
13 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1999
New director appointed
26 Jan 1999
New director appointed
23 Dec 1998
New director appointed
29 Oct 1998
Incorporation