THE TERMINUS INITIATIVE
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S8 7JB

Company number 05210544
Status Active
Incorporation Date 19 August 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 240 LOWEDGES ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7JB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of THE TERMINUS INITIATIVE are www.theterminus.co.uk, and www.the-terminus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Dronfield Rail Station is 1.6 miles; to Sheffield Rail Station is 4.2 miles; to Darnall Rail Station is 5.5 miles; to Rotherham Central Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Terminus Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05210544. The Terminus Initiative has been working since 19 August 2004. The present status of the company is Active. The registered address of The Terminus Initiative is 240 Lowedges Road Sheffield South Yorkshire S8 7jb. . UNWIN, Gregory is a Secretary of the company. BARRACLOUGH, Aglaia is a Director of the company. BARRACLOUGH, Peter Alan Charles is a Director of the company. DUTTON, Kenneth, Dr is a Director of the company. HASTY, Chris is a Director of the company. KEEN, Claire is a Director of the company. MEMMOTT, David is a Director of the company. PERRYMAN, Charles William is a Director of the company. WALTON, Andrew Neil is a Director of the company. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director ADAMS, Joy Elizabeth, Reverend has been resigned. Director BESTALL, Patricia Ann has been resigned. Director BESTALL, Patricia Ann has been resigned. Director CHAMBERS, Mark Wesley has been resigned. Director CLUNE, David Julian, Captain has been resigned. Director CORBY, Carol has been resigned. Director CROYDON, Michael David has been resigned. Director HUDSTON, David James, Reverend has been resigned. Director HUNTER, Henry has been resigned. Director JACKSON, Brian has been resigned. Director JACKSON, Chris has been resigned. Director JENKINS, Lawrence Clifford, Rev has been resigned. Director KNIBBS, Shirley Margaret, Rev has been resigned. Director MILNER, David, Rev has been resigned. Director PARKER, Elizabeth Grace has been resigned. Director PARKER, Stephen Jonathan, Rev has been resigned. Director RODGERS, Vera has been resigned. Director UNWIN, Gregory has been resigned. Director WATSON, Tanzia Erica has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
UNWIN, Gregory
Appointed Date: 19 August 2004

Director
BARRACLOUGH, Aglaia
Appointed Date: 06 October 2007
58 years old

Director
BARRACLOUGH, Peter Alan Charles
Appointed Date: 05 January 2015
67 years old

Director
DUTTON, Kenneth, Dr
Appointed Date: 01 August 2015
73 years old

Director
HASTY, Chris
Appointed Date: 05 January 2015
72 years old

Director
KEEN, Claire
Appointed Date: 06 October 2007
72 years old

Director
MEMMOTT, David
Appointed Date: 06 October 2007
87 years old

Director
PERRYMAN, Charles William
Appointed Date: 30 April 2014
80 years old

Director
WALTON, Andrew Neil
Appointed Date: 24 October 2006
59 years old

Resigned Directors

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Director
ADAMS, Joy Elizabeth, Reverend
Resigned: 01 September 2014
Appointed Date: 19 August 2004
74 years old

Director
BESTALL, Patricia Ann
Resigned: 01 September 2013
Appointed Date: 01 May 2012
63 years old

Director
BESTALL, Patricia Ann
Resigned: 06 October 2007
Appointed Date: 24 September 2005
63 years old

Director
CHAMBERS, Mark Wesley
Resigned: 06 October 2007
Appointed Date: 24 September 2005
53 years old

Director
CLUNE, David Julian, Captain
Resigned: 24 September 2005
Appointed Date: 19 August 2004
65 years old

Director
CORBY, Carol
Resigned: 26 July 2007
Appointed Date: 02 June 2006
68 years old

Director
CROYDON, Michael David
Resigned: 01 May 2012
Appointed Date: 24 September 2005
83 years old

Director
HUDSTON, David James, Reverend
Resigned: 24 January 2008
Appointed Date: 24 September 2005
82 years old

Director
HUNTER, Henry
Resigned: 10 August 2011
Appointed Date: 24 October 2006
78 years old

Director
JACKSON, Brian
Resigned: 31 October 2015
Appointed Date: 24 September 2005
82 years old

Director
JACKSON, Chris
Resigned: 01 May 2012
Appointed Date: 24 September 2005
80 years old

Director
JENKINS, Lawrence Clifford, Rev
Resigned: 10 August 2011
Appointed Date: 24 September 2005
80 years old

Director
KNIBBS, Shirley Margaret, Rev
Resigned: 01 September 2014
Appointed Date: 05 July 2008
69 years old

Director
MILNER, David, Rev
Resigned: 01 October 2012
Appointed Date: 24 September 2005
66 years old

Director
PARKER, Elizabeth Grace
Resigned: 01 August 2009
Appointed Date: 19 August 2004
54 years old

Director
PARKER, Stephen Jonathan, Rev
Resigned: 01 September 2013
Appointed Date: 24 September 2005
61 years old

Director
RODGERS, Vera
Resigned: 10 June 2006
Appointed Date: 19 August 2004
97 years old

Director
UNWIN, Gregory
Resigned: 26 July 2007
Appointed Date: 24 September 2005
73 years old

Director
WATSON, Tanzia Erica
Resigned: 01 May 2012
Appointed Date: 24 September 2005
49 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

THE TERMINUS INITIATIVE Events

29 Nov 2016
Total exemption full accounts made up to 31 August 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
08 Dec 2015
Total exemption full accounts made up to 31 August 2015
04 Nov 2015
Termination of appointment of Brian Jackson as a director on 31 October 2015
01 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 19 August 2015
...
... and 88 more events
01 Oct 2004
New director appointed
01 Oct 2004
New director appointed
01 Oct 2004
New director appointed
01 Oct 2004
New director appointed
19 Aug 2004
Incorporation