NEW ROMNEY COUNSELLING SERVICES LTD
NEW ROMNEY

Hellopages » Kent » Shepway » TN28 8DW

Company number 04010166
Status Active
Incorporation Date 7 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CENTRE UNIT, 6 & 7 NORTH STREET, NEW ROMNEY, KENT, TN28 8DW
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 7 June 2016 no member list; Total exemption full accounts made up to 30 September 2015; Appointment of Mrs Susan Ann Gilks as a director on 9 December 2015. The most likely internet sites of NEW ROMNEY COUNSELLING SERVICES LTD are www.newromneycounsellingservices.co.uk, and www.new-romney-counselling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Ham Street Rail Station is 6.8 miles; to Westenhanger Rail Station is 8.7 miles; to Sandling Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Romney Counselling Services Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04010166. New Romney Counselling Services Ltd has been working since 07 June 2000. The present status of the company is Active. The registered address of New Romney Counselling Services Ltd is The Centre Unit 6 7 North Street New Romney Kent Tn28 8dw. . RUSSELL, Rosalind is a Secretary of the company. GILKS, Chris Graham is a Director of the company. GILKS, Susan Ann is a Director of the company. JONES, Robin Nicholas is a Director of the company. MCQUIRKE, Richard Ian is a Director of the company. RUSSELL, Rosalind is a Director of the company. SUTTON, Carol Lesley is a Director of the company. THOMPSON, Lindsay Jane is a Director of the company. Secretary STEVENS, Marian Ann has been resigned. Director DAVIES, Sarah Rachel has been resigned. Director DEAKIN, Thomas Hubert has been resigned. Director FEATHERSTONE, Lise Stausboll has been resigned. Director FRASER, Anne Marie has been resigned. Director FULLER, James Herbert has been resigned. Director GRANT, Brian Robert has been resigned. Director GRANT, Valerie Nuala has been resigned. Director TOLHURST, Joanne has been resigned. Director WITHAM, Barbara Ann has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
RUSSELL, Rosalind
Appointed Date: 07 June 2000

Director
GILKS, Chris Graham
Appointed Date: 19 October 2007
78 years old

Director
GILKS, Susan Ann
Appointed Date: 09 December 2015
69 years old

Director
JONES, Robin Nicholas
Appointed Date: 04 May 2005
80 years old

Director
MCQUIRKE, Richard Ian
Appointed Date: 04 June 2015
57 years old

Director
RUSSELL, Rosalind
Appointed Date: 07 June 2000
78 years old

Director
SUTTON, Carol Lesley
Appointed Date: 09 December 2015
70 years old

Director
THOMPSON, Lindsay Jane
Appointed Date: 23 May 2013
72 years old

Resigned Directors

Secretary
STEVENS, Marian Ann
Resigned: 07 June 2000
Appointed Date: 07 June 2000

Director
DAVIES, Sarah Rachel
Resigned: 05 November 2013
Appointed Date: 22 March 2012
68 years old

Director
DEAKIN, Thomas Hubert
Resigned: 21 February 2013
Appointed Date: 07 June 2000
78 years old

Director
FEATHERSTONE, Lise Stausboll
Resigned: 18 July 2008
Appointed Date: 02 February 2006
59 years old

Director
FRASER, Anne Marie
Resigned: 15 July 2004
Appointed Date: 07 June 2000
74 years old

Director
FULLER, James Herbert
Resigned: 15 July 2004
Appointed Date: 07 June 2000
76 years old

Director
GRANT, Brian Robert
Resigned: 23 May 2013
Appointed Date: 25 March 2010
67 years old

Director
GRANT, Valerie Nuala
Resigned: 26 February 2015
Appointed Date: 04 February 2009
60 years old

Director
TOLHURST, Joanne
Resigned: 31 May 2011
Appointed Date: 17 September 2002
52 years old

Director
WITHAM, Barbara Ann
Resigned: 25 March 2010
Appointed Date: 07 June 2000
73 years old

NEW ROMNEY COUNSELLING SERVICES LTD Events

09 Jun 2016
Annual return made up to 7 June 2016 no member list
29 Feb 2016
Total exemption full accounts made up to 30 September 2015
04 Feb 2016
Appointment of Mrs Susan Ann Gilks as a director on 9 December 2015
04 Feb 2016
Appointment of Ms Carol Lesley Sutton as a director on 9 December 2015
02 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 70 more events
13 Jun 2001
Annual return made up to 07/06/01
13 Apr 2001
Accounting reference date extended from 30/06/01 to 30/09/01
21 Feb 2001
Memorandum and Articles of Association
12 Jun 2000
Secretary resigned
07 Jun 2000
Incorporation

NEW ROMNEY COUNSELLING SERVICES LTD Charges

2 April 2014
Charge code 0401 0166 0002
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: 45 high street new romney kent…
25 November 2013
Charge code 0401 0166 0001
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Charity Bank Limited
Description: Charity bank accounts. All monies from time to time…