PRACTICAL ACTION
RUGBY PRACTICAL ACTION LIMITED INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED

Hellopages » Warwickshire » Rugby » CV23 9QZ

Company number 00871954
Status Active
Incorporation Date 21 February 1966
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE SCHUMACHER CENTRE, BOURTON ON DUNSMORE, RUGBY, WARWICKSHIRE, CV23 9QZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Registration of charge 008719540004, created on 23 March 2017; Satisfaction of charge 3 in full; Appointment of Ms Valerie Celia Jolliffe as a director on 7 December 2016. The most likely internet sites of PRACTICAL ACTION are www.practical.co.uk, and www.practical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Bedworth Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Practical Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00871954. Practical Action has been working since 21 February 1966. The present status of the company is Active. The registered address of Practical Action is The Schumacher Centre Bourton On Dunsmore Rugby Warwickshire Cv23 9qz. . ADEY, Patricia Rose is a Secretary of the company. CHADWICK, Mary Elizabeth Jane, Dr is a Director of the company. CLARKE, Roger, Dr is a Director of the company. JOLLIFFE, Valerie Celia is a Director of the company. KHAN, Imran is a Director of the company. LIPSON, Brenda Ann is a Director of the company. MOLYNEUX, Helena is a Director of the company. SAXBY-SOFFE, Richard Nigel is a Director of the company. SMITH, James Rob, Prof is a Director of the company. THORNTON, Ian Andrew is a Director of the company. TURNER, Paul Leonard is a Director of the company. WALFORD, Veronica is a Director of the company. WAYTH, Helena is a Director of the company. YOUNG, Graham David is a Director of the company. Secretary BARKER, David Andrew has been resigned. Secretary MARSHALL, Alison Hilary has been resigned. Secretary SINKER, Nigel Dalcour has been resigned. Secretary SMITH, Pauline Theresa has been resigned. Secretary WALKER, John Angus has been resigned. Director ARMOR, Murray has been resigned. Director ASHBURTON, Sarah, Lady has been resigned. Director BARING, Teresa Anne has been resigned. Director BARNETT, John Andrew has been resigned. Director BELSHAW, Hugh Richard has been resigned. Director BORDEN, Jennifer Edith has been resigned. Director CASSONI, Maria Luisa has been resigned. Director COLCHESTER, Nicholas Benedick Sparrowe has been resigned. Director COULTER, John Hobson has been resigned. Director CREWE, Emma, Dr has been resigned. Director DALE, Henry has been resigned. Director FROST, Dennis Hyde has been resigned. Director GODDARD, Philip Jack has been resigned. Director GUTHRIE, Peter Moir, Professor has been resigned. Director HASLAM, Dominic Newton has been resigned. Director HASSAN, Mahmood has been resigned. Director HAYMAN, Ben has been resigned. Director HESKETT, John Errington has been resigned. Director LEWIS, Ash has been resigned. Director LOWE, Veronica Ann has been resigned. Director MARSDEN, Edmund Murray has been resigned. Director MARSDEN, Edmund Murray has been resigned. Director MARSHALL, Alison Hilary has been resigned. Director MARTIN, Adrienne Mary has been resigned. Director MCNEIL, Ruth has been resigned. Director MCROBIE, Frank Allan has been resigned. Director MITLIN, Diana Clare has been resigned. Director OAKE, Richard Hellyar has been resigned. Director SCOTT, Peter John Lindsay has been resigned. Director SELBIE, George Nicholas has been resigned. Director SHERA, James Masih has been resigned. Director STEVENS, Bryan Constant Bentham has been resigned. Director SUTCLIFFE, Sean George Cronin has been resigned. Director THIN, Neil, Dr has been resigned. Director THOMSON, Charles has been resigned. Director WALKER, John Angus has been resigned. Director WATSON, Stephen Roger, Professor has been resigned. Director ZUCKERMAN, Paul Sebastian, Dr has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ADEY, Patricia Rose
Appointed Date: 30 March 2000

Director
CHADWICK, Mary Elizabeth Jane, Dr
Appointed Date: 27 September 2012
75 years old

Director
CLARKE, Roger, Dr
Appointed Date: 27 September 2012
77 years old

Director
JOLLIFFE, Valerie Celia
Appointed Date: 07 December 2016
70 years old

Director
KHAN, Imran
Appointed Date: 27 September 2012
40 years old

Director
LIPSON, Brenda Ann
Appointed Date: 27 September 2012
71 years old

Director
MOLYNEUX, Helena
Appointed Date: 11 December 2008
77 years old

Director
SAXBY-SOFFE, Richard Nigel
Appointed Date: 08 October 2010
76 years old

Director
SMITH, James Rob, Prof
Appointed Date: 30 June 2011
52 years old

Director
THORNTON, Ian Andrew
Appointed Date: 23 March 2016
40 years old

Director
TURNER, Paul Leonard
Appointed Date: 30 June 2011
71 years old

Director
WALFORD, Veronica
Appointed Date: 25 September 2009
67 years old

Director
WAYTH, Helena
Appointed Date: 23 July 2015
55 years old

Director
YOUNG, Graham David
Appointed Date: 23 July 2015
73 years old

Resigned Directors

Secretary
BARKER, David Andrew
Resigned: 30 March 2000
Appointed Date: 11 September 1998

Secretary
MARSHALL, Alison Hilary
Resigned: 08 December 2006
Appointed Date: 08 December 2006

Secretary
SINKER, Nigel Dalcour
Resigned: 01 August 1997

Secretary
SMITH, Pauline Theresa
Resigned: 24 August 1998
Appointed Date: 01 August 1997

Secretary
WALKER, John Angus
Resigned: 08 December 2006
Appointed Date: 08 December 2006

Director
ARMOR, Murray
Resigned: 19 October 1995
96 years old

Director
ASHBURTON, Sarah, Lady
Resigned: 25 October 1999
Appointed Date: 01 February 1996
90 years old

Director
BARING, Teresa Anne
Resigned: 18 November 2005
Appointed Date: 24 March 1999
87 years old

Director
BARNETT, John Andrew
Resigned: 04 January 1994
78 years old

Director
BELSHAW, Hugh Richard
Resigned: 08 December 2006
Appointed Date: 28 March 1995
88 years old

Director
BORDEN, Jennifer Edith
Resigned: 08 December 2006
Appointed Date: 16 October 1997
76 years old

Director
CASSONI, Maria Luisa
Resigned: 31 July 1998
Appointed Date: 16 October 1997
73 years old

Director
COLCHESTER, Nicholas Benedick Sparrowe
Resigned: 25 September 1996
Appointed Date: 26 March 1996
78 years old

Director
COULTER, John Hobson
Resigned: 24 February 2006
Appointed Date: 05 November 1998
79 years old

Director
CREWE, Emma, Dr
Resigned: 09 October 2014
Appointed Date: 30 March 2007
63 years old

Director
DALE, Henry
Resigned: 18 November 2005
Appointed Date: 06 December 1994
86 years old

Director
FROST, Dennis Hyde
Resigned: 27 September 1994
104 years old

Director
GODDARD, Philip Jack
Resigned: 10 October 1997
Appointed Date: 29 March 1994
95 years old

Director
GUTHRIE, Peter Moir, Professor
Resigned: 25 April 2006
Appointed Date: 24 March 1999
74 years old

Director
HASLAM, Dominic Newton
Resigned: 08 October 2015
Appointed Date: 25 September 2009
53 years old

Director
HASSAN, Mahmood
Resigned: 27 July 2016
Appointed Date: 27 June 2007
63 years old

Director
HAYMAN, Ben
Resigned: 02 October 2008
Appointed Date: 11 April 2005
48 years old

Director
HESKETT, John Errington
Resigned: 18 June 2014
Appointed Date: 05 July 2005
79 years old

Director
LEWIS, Ash
Resigned: 20 March 2003
Appointed Date: 01 June 2001
68 years old

Director
LOWE, Veronica Ann
Resigned: 01 February 1996
Appointed Date: 25 January 1994
74 years old

Director
MARSDEN, Edmund Murray
Resigned: 31 March 2000
Appointed Date: 11 September 1998
79 years old

Director
MARSDEN, Edmund Murray
Resigned: 05 February 1998
Appointed Date: 24 June 1994
79 years old

Director
MARSHALL, Alison Hilary
Resigned: 08 October 2015
Appointed Date: 08 December 2006
55 years old

Director
MARTIN, Adrienne Mary
Resigned: 19 October 1995
74 years old

Director
MCNEIL, Ruth
Resigned: 27 March 2014
Appointed Date: 05 November 2004
79 years old

Director
MCROBIE, Frank Allan
Resigned: 16 December 2010
Appointed Date: 31 March 2004
67 years old

Director
MITLIN, Diana Clare
Resigned: 27 September 2007
Appointed Date: 05 February 1997
65 years old

Director
OAKE, Richard Hellyar
Resigned: 25 October 1999
Appointed Date: 29 March 1994
92 years old

Director
SCOTT, Peter John Lindsay
Resigned: 19 October 1995
77 years old

Director
SELBIE, George Nicholas
Resigned: 04 March 2010
Appointed Date: 03 January 2003
80 years old

Director
SHERA, James Masih
Resigned: 19 October 1995
79 years old

Director
STEVENS, Bryan Constant Bentham
Resigned: 24 September 2009
Appointed Date: 11 May 2000
91 years old

Director
SUTCLIFFE, Sean George Cronin
Resigned: 11 December 2013
Appointed Date: 01 April 2004
61 years old

Director
THIN, Neil, Dr
Resigned: 10 December 2009
Appointed Date: 30 March 2000
65 years old

Director
THOMSON, Charles
Resigned: 17 May 2005
Appointed Date: 13 December 2001
66 years old

Director
WALKER, John Angus
Resigned: 08 October 2015
Appointed Date: 08 December 2006
76 years old

Director
WATSON, Stephen Roger, Professor
Resigned: 11 December 2013
Appointed Date: 10 March 2005
82 years old

Director
ZUCKERMAN, Paul Sebastian, Dr
Resigned: 26 March 1996
80 years old

PRACTICAL ACTION Events

01 Apr 2017
Registration of charge 008719540004, created on 23 March 2017
07 Mar 2017
Satisfaction of charge 3 in full
16 Dec 2016
Appointment of Ms Valerie Celia Jolliffe as a director on 7 December 2016
11 Nov 2016
Group of companies' accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 219 more events
29 Dec 1986
Annual return made up to 21/11/86

21 Oct 1986
Director resigned;new director appointed

26 Jul 1986
New director appointed

21 Feb 1966
Incorporation
21 Feb 1966
Incorporation

PRACTICAL ACTION Charges

23 March 2017
Charge code 0087 1954 0004
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
3 January 2007
Deed of charge over credit balances
Delivered: 11 January 2007
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: The charged account being: barclays bank PLC re…
29 August 1997
Legal charge
Delivered: 16 September 1997
Status: Satisfied on 23 October 1999
Persons entitled: The Co-Operative Bank PLC
Description: Property known as bourton hall bourton on dunsmore rugby…
5 August 1975
Debenture
Delivered: 15 August 1975
Status: Satisfied on 14 November 1998
Persons entitled: C.A.C. Hall
Description: First floating charge over. Undertaking and all property…