SEFTON O.P.E.R.A.
BOOTLE

Hellopages » Merseyside » Sefton » L20 5AE
Company number 03841119
Status Active
Incorporation Date 14 September 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST MATTEWS COMMUNITY 200, 410 STANLEY ROAD, BOOTLE, L20 5AE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 14 September 2016 with updates; Termination of appointment of James Graham Mason as a director on 18 March 2016. The most likely internet sites of SEFTON O.P.E.R.A. are www.sefton.co.uk, and www.sefton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Sefton O P E R A is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03841119. Sefton O P E R A has been working since 14 September 1999. The present status of the company is Active. The registered address of Sefton O P E R A is St Mattews Community 200 410 Stanley Road Bootle L20 5ae. . MARTLOW, Vikki Annette is a Secretary of the company. BATES, Michael James is a Director of the company. CROOK, Ellen Catherine is a Director of the company. FORSTER, Robert James is a Director of the company. RICHARDSON, Marie is a Director of the company. SHRIMPTON, Susan is a Director of the company. Secretary BROAD, Pamela has been resigned. Secretary MASON, James Graham has been resigned. Director BILLINGHAM, Roger has been resigned. Director BROAD, Pamela has been resigned. Director DE GROOT, James Ernest has been resigned. Director DRIVER, Roger John, Reverend has been resigned. Director GROOM, Eric has been resigned. Director HODGE, Edith has been resigned. Director KENNY, Dianne has been resigned. Director MASON, James Graham has been resigned. Director MASON, James Graham has been resigned. Director MCARDLE, John has been resigned. Director MURPHY, Richard Patrick has been resigned. Director MURRAY, Sheila Mary has been resigned. Director OLDLAND, Christopher John Dudley has been resigned. Director RIMMER, John Joseph has been resigned. Director WILLIAMS, Elizabeth Ann has been resigned. Director WOOLISCROFT, Joan has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MARTLOW, Vikki Annette
Appointed Date: 18 June 2007

Director
BATES, Michael James
Appointed Date: 29 September 2006
79 years old

Director
CROOK, Ellen Catherine
Appointed Date: 05 April 2001
85 years old

Director
FORSTER, Robert James
Appointed Date: 30 July 2003
90 years old

Director
RICHARDSON, Marie
Appointed Date: 18 March 2011
84 years old

Director
SHRIMPTON, Susan
Appointed Date: 03 February 2004
78 years old

Resigned Directors

Secretary
BROAD, Pamela
Resigned: 05 August 2002
Appointed Date: 14 September 1999

Secretary
MASON, James Graham
Resigned: 04 June 2007
Appointed Date: 05 August 2002

Director
BILLINGHAM, Roger
Resigned: 07 June 2006
Appointed Date: 09 May 2001
80 years old

Director
BROAD, Pamela
Resigned: 24 February 2012
Appointed Date: 14 September 2003
89 years old

Director
DE GROOT, James Ernest
Resigned: 06 October 2003
Appointed Date: 24 February 2002
88 years old

Director
DRIVER, Roger John, Reverend
Resigned: 29 September 2006
Appointed Date: 09 May 2001
61 years old

Director
GROOM, Eric
Resigned: 29 February 2008
Appointed Date: 29 January 2005
98 years old

Director
HODGE, Edith
Resigned: 20 June 2011
Appointed Date: 29 July 2005
81 years old

Director
KENNY, Dianne
Resigned: 24 February 2002
Appointed Date: 09 April 2001
62 years old

Director
MASON, James Graham
Resigned: 18 March 2016
Appointed Date: 29 February 2008
78 years old

Director
MASON, James Graham
Resigned: 04 June 2007
Appointed Date: 09 April 2001
78 years old

Director
MCARDLE, John
Resigned: 09 May 2001
Appointed Date: 14 September 1999
62 years old

Director
MURPHY, Richard Patrick
Resigned: 09 May 2001
Appointed Date: 14 September 1999
88 years old

Director
MURRAY, Sheila Mary
Resigned: 09 May 2001
Appointed Date: 14 September 1999
98 years old

Director
OLDLAND, Christopher John Dudley
Resigned: 14 January 2005
Appointed Date: 03 February 2004
61 years old

Director
RIMMER, John Joseph
Resigned: 18 March 2011
Appointed Date: 29 July 2005
99 years old

Director
WILLIAMS, Elizabeth Ann
Resigned: 24 February 2002
Appointed Date: 14 September 1999
75 years old

Director
WOOLISCROFT, Joan
Resigned: 14 April 2005
Appointed Date: 09 April 2001
80 years old

Persons With Significant Control

Mrs Vikki Annette Martlow
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Ellen Catherine Crook
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control as a trustee of a trust

SEFTON O.P.E.R.A. Events

05 Apr 2017
Total exemption full accounts made up to 30 September 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Jun 2016
Termination of appointment of James Graham Mason as a director on 18 March 2016
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 14 September 2015 no member list
...
... and 64 more events
31 Jul 2001
New director appointed
31 Jul 2001
New director appointed
02 May 2001
Accounts for a small company made up to 30 September 2000
26 Oct 2000
Annual return made up to 14/09/00
  • 363(288) ‐ Director's particulars changed

14 Sep 1999
Incorporation