TINSLEY FORUM
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1UE

Company number 03881700
Status Active
Incorporation Date 22 November 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ONE STOP SHOP, 120-126 BAWTRY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1UE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Michael Beaumont as a director on 12 December 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of TINSLEY FORUM are www.tinsley.co.uk, and www.tinsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Sheffield Rail Station is 3.5 miles; to Mexborough Rail Station is 7.1 miles; to Kiveton Bridge Rail Station is 7.3 miles; to Barnsley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tinsley Forum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03881700. Tinsley Forum has been working since 22 November 1999. The present status of the company is Active. The registered address of Tinsley Forum is One Stop Shop 120 126 Bawtry Road Sheffield South Yorkshire S9 1ue. . PARRY, Neil is a Secretary of the company. AKHTAR, Nasim is a Director of the company. CALVERT, Tracy Kim is a Director of the company. FINBOW, Eric is a Director of the company. IQBAL, Kulsoom is a Director of the company. JOHNSON, Alastair Mark is a Director of the company. PARRY, Neil is a Director of the company. SUTHERLAND, Sheila is a Director of the company. Secretary ANSON, David John has been resigned. Director AFZAL, Mohammed has been resigned. Director AKHTAR, Nasim has been resigned. Director ANSON, David John has been resigned. Director ARMSTRONG, Pamela has been resigned. Director BEAUMONT, Michael has been resigned. Director BEAUMONT, Michael has been resigned. Director CALVERT, Tracy Kim has been resigned. Director DAVIS, Gareth has been resigned. Director DOCHERTY, Joy Lyndsey has been resigned. Director EDGE, Richard has been resigned. Director FORD, Dennis has been resigned. Director GODDARD, Christine Sylvia has been resigned. Director HAYNES, Christine has been resigned. Director LUNT, Margaret Joan has been resigned. Director MEKONNEN, Stella has been resigned. Director MELLOR, Mick has been resigned. Director MOHAMMED, Shaffaq has been resigned. Director PENDER, Anabella has been resigned. Director READER, Dermot has been resigned. Director SANDERSON, Eileen Anne has been resigned. Director SHARIF, Maroof has been resigned. Director WALSH, Henry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARRY, Neil
Appointed Date: 25 June 2002

Director
AKHTAR, Nasim
Appointed Date: 23 October 2008
57 years old

Director
CALVERT, Tracy Kim
Appointed Date: 07 December 2004
61 years old

Director
FINBOW, Eric
Appointed Date: 22 November 1999
82 years old

Director
IQBAL, Kulsoom
Appointed Date: 13 November 2012
56 years old

Director
JOHNSON, Alastair Mark
Appointed Date: 07 December 2009
44 years old

Director
PARRY, Neil
Appointed Date: 26 June 2002
75 years old

Director
SUTHERLAND, Sheila
Appointed Date: 23 January 2007
71 years old

Resigned Directors

Secretary
ANSON, David John
Resigned: 25 June 2002
Appointed Date: 22 November 1999

Director
AFZAL, Mohammed
Resigned: 07 December 2004
Appointed Date: 04 November 2003
67 years old

Director
AKHTAR, Nasim
Resigned: 23 October 2008
Appointed Date: 23 October 2008
57 years old

Director
ANSON, David John
Resigned: 25 June 2002
Appointed Date: 22 November 1999
78 years old

Director
ARMSTRONG, Pamela
Resigned: 12 December 2001
Appointed Date: 22 November 1999
83 years old

Director
BEAUMONT, Michael
Resigned: 12 December 2016
Appointed Date: 10 December 2013
57 years old

Director
BEAUMONT, Michael
Resigned: 23 January 2007
Appointed Date: 10 January 2006
57 years old

Director
CALVERT, Tracy Kim
Resigned: 07 December 2004
Appointed Date: 25 June 2002
61 years old

Director
DAVIS, Gareth
Resigned: 23 October 2008
Appointed Date: 06 December 2007
42 years old

Director
DOCHERTY, Joy Lyndsey
Resigned: 23 January 2007
Appointed Date: 04 December 2003
56 years old

Director
EDGE, Richard
Resigned: 10 January 2006
Appointed Date: 25 June 2002
84 years old

Director
FORD, Dennis
Resigned: 23 January 2007
Appointed Date: 04 December 2003
93 years old

Director
GODDARD, Christine Sylvia
Resigned: 04 April 2002
Appointed Date: 22 November 1999
83 years old

Director
HAYNES, Christine
Resigned: 07 January 2003
Appointed Date: 22 November 1999
80 years old

Director
LUNT, Margaret Joan
Resigned: 23 October 2008
Appointed Date: 07 December 2004
81 years old

Director
MEKONNEN, Stella
Resigned: 23 January 2007
Appointed Date: 10 January 2006
56 years old

Director
MELLOR, Mick
Resigned: 05 April 2006
Appointed Date: 07 December 2004
90 years old

Director
MOHAMMED, Shaffaq
Resigned: 04 December 2003
Appointed Date: 22 November 1999
53 years old

Director
PENDER, Anabella
Resigned: 23 October 2008
Appointed Date: 22 November 2006
51 years old

Director
READER, Dermot
Resigned: 23 January 2007
Appointed Date: 07 December 2004
53 years old

Director
SANDERSON, Eileen Anne
Resigned: 11 October 2004
Appointed Date: 25 June 2002
78 years old

Director
SHARIF, Maroof
Resigned: 23 October 2008
Appointed Date: 04 November 2003
55 years old

Director
WALSH, Henry
Resigned: 23 October 2008
Appointed Date: 23 January 2007
69 years old

TINSLEY FORUM Events

16 Feb 2017
Termination of appointment of Michael Beaumont as a director on 12 December 2016
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 3 November 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 3 November 2015 no member list
...
... and 84 more events
02 Oct 2001
Full accounts made up to 31 March 2001
24 Aug 2001
Particulars of mortgage/charge
24 Jan 2001
Annual return made up to 22/11/00
24 Oct 2000
Accounting reference date extended from 30/11/00 to 31/03/01
22 Nov 1999
Incorporation

TINSLEY FORUM Charges

10 March 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Sheffield City Council
Description: The l/h property k/a the former church of st john fisher…
26 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Sheffield City Council
Description: The former church of st john fisher bawtry road tinsley…
22 August 2001
Legal charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Sheffield City Council
Description: Church of st. John fisher (former) bawtry road, tinsley…