FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED
FORMBY

Hellopages » Merseyside » Sefton » L37 3HA
Company number 03138274
Status Active
Incorporation Date 15 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LUNCHEON CLUB, ROSEMARY LANE, FORMBY, MERSEYSIDE, L37 3HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of William John Bowley as a director on 12 January 2017; Appointment of Mrs Judith Haselhurst as a director on 14 September 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED are www.formbycouncilforvoluntaryservice.co.uk, and www.formby-council-for-voluntary-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Formby Council For Voluntary Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03138274. Formby Council For Voluntary Service Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of Formby Council For Voluntary Service Limited is The Luncheon Club Rosemary Lane Formby Merseyside L37 3ha. . TALBOT, Joan Mary is a Secretary of the company. BROADBENT, Roy is a Director of the company. HASELHURST, Judith is a Director of the company. HILLS, Barbara is a Director of the company. HILTON, Blair is a Director of the company. JONES, Jean Lesley is a Director of the company. LANGFELD, Sue is a Director of the company. PAGE, Chris is a Director of the company. RICHARDS, Leslie James is a Director of the company. Secretary ALLERTON, Hilda Evelyn has been resigned. Secretary STABLES, Elizabeth Rachel has been resigned. Director ALLAN, Roy has been resigned. Director BENNETT, Nancy has been resigned. Director BLUNDEN, Eva has been resigned. Director BOWLEY, William John has been resigned. Director CARROLL, Andree has been resigned. Director CUTHBERTSON, Gillian Catherine, Councillor has been resigned. Director DORAN, Alfred has been resigned. Director DUTTON, Denise has been resigned. Director FLODMAN, Paul Dennis has been resigned. Director HARNDEN, Shirley has been resigned. Director HEARN, Mavis has been resigned. Director KELLY, Terence Edmund has been resigned. Director LETHEREN, Gordon has been resigned. Director POWELL, Alan has been resigned. Director ROBERTS, Alan Morris has been resigned. Director STABLES, Barry has been resigned. Director STIRLING, Jan Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TALBOT, Joan Mary
Appointed Date: 01 October 1999

Director
BROADBENT, Roy
Appointed Date: 19 February 2009
89 years old

Director
HASELHURST, Judith
Appointed Date: 14 September 2016
74 years old

Director
HILLS, Barbara
Appointed Date: 14 May 2013
84 years old

Director
HILTON, Blair
Appointed Date: 13 July 2016
81 years old

Director
JONES, Jean Lesley
Appointed Date: 16 April 2008
82 years old

Director
LANGFELD, Sue
Appointed Date: 11 June 2013
63 years old

Director
PAGE, Chris
Appointed Date: 10 August 2016
72 years old

Director
RICHARDS, Leslie James
Appointed Date: 12 March 2013
79 years old

Resigned Directors

Secretary
ALLERTON, Hilda Evelyn
Resigned: 31 March 1998
Appointed Date: 15 December 1995

Secretary
STABLES, Elizabeth Rachel
Resigned: 01 June 1999
Appointed Date: 01 May 1998

Director
ALLAN, Roy
Resigned: 14 May 2013
Appointed Date: 30 July 2009
90 years old

Director
BENNETT, Nancy
Resigned: 21 April 2006
Appointed Date: 15 December 1995
98 years old

Director
BLUNDEN, Eva
Resigned: 21 July 2002
Appointed Date: 15 December 1995
103 years old

Director
BOWLEY, William John
Resigned: 12 January 2017
Appointed Date: 16 April 2008
78 years old

Director
CARROLL, Andree
Resigned: 09 November 1999
Appointed Date: 15 December 1995
93 years old

Director
CUTHBERTSON, Gillian Catherine, Councillor
Resigned: 02 April 2009
Appointed Date: 17 June 2008
71 years old

Director
DORAN, Alfred
Resigned: 02 April 2009
Appointed Date: 16 April 2008
72 years old

Director
DUTTON, Denise
Resigned: 28 May 2009
Appointed Date: 14 October 2008
69 years old

Director
FLODMAN, Paul Dennis
Resigned: 13 November 2007
Appointed Date: 26 October 2000
78 years old

Director
HARNDEN, Shirley
Resigned: 07 June 2003
Appointed Date: 15 December 1995
90 years old

Director
HEARN, Mavis
Resigned: 25 June 2009
Appointed Date: 13 March 2008
92 years old

Director
KELLY, Terence Edmund
Resigned: 18 May 2010
Appointed Date: 30 July 2009
83 years old

Director
LETHEREN, Gordon
Resigned: 01 January 1998
Appointed Date: 15 December 1995
91 years old

Director
POWELL, Alan
Resigned: 31 December 2012
Appointed Date: 10 December 2008
79 years old

Director
ROBERTS, Alan Morris
Resigned: 01 January 1996
Appointed Date: 15 December 1995
84 years old

Director
STABLES, Barry
Resigned: 26 October 2000
Appointed Date: 15 December 1995
84 years old

Director
STIRLING, Jan Mary
Resigned: 28 May 2009
Appointed Date: 14 October 2008
78 years old

Persons With Significant Control

Mr William John Bowley
Notified on: 6 August 2016
78 years old
Nature of control: Has significant influence or control

FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED Events

23 Jan 2017
Termination of appointment of William John Bowley as a director on 12 January 2017
24 Oct 2016
Appointment of Mrs Judith Haselhurst as a director on 14 September 2016
06 Oct 2016
Total exemption full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
18 Aug 2016
Appointment of Mr Chris Page as a director on 10 August 2016
...
... and 66 more events
08 Dec 1997
Annual return made up to 15/12/97
19 Sep 1997
Full accounts made up to 31 December 1996
11 Dec 1996
Annual return made up to 15/12/96
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director resigned

16 Feb 1996
Accounting reference date notified as 31/12
15 Dec 1995
Incorporation