PARITY FOR DISABILITY
HAMPSHIRE BLACKWATER VALLEY SCOPE LIMITED

Hellopages » Hampshire » Rushmoor » GU14 9SX

Company number 03584503
Status Active
Incorporation Date 19 June 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 WHETSTONE ROAD, COVE FARNBOROUGH, HAMPSHIRE, GU14 9SX
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Jaysal Vandravan Atara as a director on 4 October 2016; Annual return made up to 19 June 2016 no member list. The most likely internet sites of PARITY FOR DISABILITY are www.parityfor.co.uk, and www.parity-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Ash Vale Rail Station is 3.4 miles; to Ash Rail Station is 4.7 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parity For Disability is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03584503. Parity For Disability has been working since 19 June 1998. The present status of the company is Active. The registered address of Parity For Disability is 94 Whetstone Road Cove Farnborough Hampshire Gu14 9sx. . COOPER, Alison is a Secretary of the company. BLEWETT, Brian Frederick is a Director of the company. CULLEN, Aghdas is a Director of the company. DURRETT, John Owen is a Director of the company. HASSETT, Martin John is a Director of the company. HURST, Barbara Joan is a Director of the company. MCNEILL, William Ian is a Director of the company. PORTER, Christopher Edward is a Director of the company. ROPER, Paul Jack is a Director of the company. SMITH, Kelvin is a Director of the company. TURNIDGE, David Michael is a Director of the company. Secretary BLANN, Janet has been resigned. Secretary DICKIE, John Mckay has been resigned. Secretary FOGGO, Peter Mark has been resigned. Secretary WOOLDRIDGE, Christopher Simon has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ARMSTRONG, Maria has been resigned. Director ATARA, Jaysal Vandravan has been resigned. Director BRUNTON, Angela Susan has been resigned. Director COLEY, Gill has been resigned. Director CULLEN, Aghdas has been resigned. Director DICKIE, John Mckay has been resigned. Director FOGGO, Peter Mark has been resigned. Director JONES, Robert John has been resigned. Director MELDRUM, Susan Brenda has been resigned. Director NEWMAN, Anthony Leycester has been resigned. Director PELLING, Glen has been resigned. Director STEMP, Alan has been resigned. Director TURNER, Martin has been resigned. Director WOODASON, Margaret Ann has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
COOPER, Alison
Appointed Date: 21 October 2009

Director
BLEWETT, Brian Frederick
Appointed Date: 19 November 2001
78 years old

Director
CULLEN, Aghdas
Appointed Date: 30 September 2014
81 years old

Director
DURRETT, John Owen
Appointed Date: 14 December 2000
76 years old

Director
HASSETT, Martin John
Appointed Date: 31 May 2016
75 years old

Director
HURST, Barbara Joan
Appointed Date: 02 October 2013
75 years old

Director
MCNEILL, William Ian
Appointed Date: 02 October 2013
76 years old

Director
PORTER, Christopher Edward
Appointed Date: 31 May 2016
43 years old

Director
ROPER, Paul Jack
Appointed Date: 19 June 1998
85 years old

Director
SMITH, Kelvin
Appointed Date: 19 June 1998
72 years old

Director
TURNIDGE, David Michael
Appointed Date: 17 July 2011
66 years old

Resigned Directors

Secretary
BLANN, Janet
Resigned: 27 October 1999
Appointed Date: 08 June 1999

Secretary
DICKIE, John Mckay
Resigned: 21 October 2009
Appointed Date: 19 May 2009

Secretary
FOGGO, Peter Mark
Resigned: 08 June 1999
Appointed Date: 01 October 1998

Secretary
WOOLDRIDGE, Christopher Simon
Resigned: 31 March 2009
Appointed Date: 27 October 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Director
ARMSTRONG, Maria
Resigned: 28 October 1999
Appointed Date: 19 June 1998
78 years old

Director
ATARA, Jaysal Vandravan
Resigned: 04 October 2016
Appointed Date: 16 March 2010
53 years old

Director
BRUNTON, Angela Susan
Resigned: 07 October 2015
Appointed Date: 18 July 2006
70 years old

Director
COLEY, Gill
Resigned: 19 January 2010
Appointed Date: 19 June 1998
83 years old

Director
CULLEN, Aghdas
Resigned: 20 November 2011
Appointed Date: 18 March 2008
81 years old

Director
DICKIE, John Mckay
Resigned: 21 October 2009
Appointed Date: 08 June 1999
92 years old

Director
FOGGO, Peter Mark
Resigned: 13 July 2004
Appointed Date: 19 June 1998
74 years old

Director
JONES, Robert John
Resigned: 23 July 2013
Appointed Date: 03 August 2010
77 years old

Director
MELDRUM, Susan Brenda
Resigned: 29 March 2016
Appointed Date: 20 March 2012
78 years old

Director
NEWMAN, Anthony Leycester
Resigned: 14 September 1999
Appointed Date: 19 June 1998
89 years old

Director
PELLING, Glen
Resigned: 26 September 2012
Appointed Date: 10 December 2002
89 years old

Director
STEMP, Alan
Resigned: 25 October 2011
Appointed Date: 19 June 1998
89 years old

Director
TURNER, Martin
Resigned: 30 June 2002
Appointed Date: 19 June 1998
76 years old

Director
WOODASON, Margaret Ann
Resigned: 25 October 2011
Appointed Date: 18 May 2010
80 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

PARITY FOR DISABILITY Events

11 Nov 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Termination of appointment of Jaysal Vandravan Atara as a director on 4 October 2016
24 Jun 2016
Annual return made up to 19 June 2016 no member list
24 Jun 2016
Appointment of Mr Christopher Edward Porter as a director on 31 May 2016
24 Jun 2016
Appointment of Mr Martin John Hassett as a director on 31 May 2016
...
... and 89 more events
26 Jun 1998
New director appointed
26 Jun 1998
Registered office changed on 26/06/98 from: pembroke house house 7 brunswick square bristol BS2 8PE
26 Jun 1998
Secretary resigned
26 Jun 1998
Director resigned
19 Jun 1998
Incorporation

PARITY FOR DISABILITY Charges

31 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: 94 whestone road cove farnborough hants (including fixtures…
5 October 1998
Legal mortgage
Delivered: 8 October 1998
Status: Satisfied on 7 June 2007
Persons entitled: Midland Bank PLC
Description: The property at 94 whetstone road farnborough hampshire…