SOUTH DERBYSHIRE CVS
DERBYSHIRE

Hellopages » Derbyshire » South Derbyshire » DE11 9DD

Company number 04958843
Status Active
Incorporation Date 10 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 46-48 GROVE STREET, SWADLINCOTE, DERBYSHIRE, DE11 9DD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of David Moyle as a director on 13 December 2016; Termination of appointment of David William Symcox as a director on 13 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of SOUTH DERBYSHIRE CVS are www.southderbyshire.co.uk, and www.south-derbyshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Willington Rail Station is 5.5 miles; to Tutbury & Hatton Rail Station is 8.1 miles; to Polesworth Rail Station is 10.4 miles; to Tamworth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Derbyshire Cvs is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04958843. South Derbyshire Cvs has been working since 10 November 2003. The present status of the company is Active. The registered address of South Derbyshire Cvs is 46 48 Grove Street Swadlincote Derbyshire De11 9dd. . SKINNER, Michelle is a Secretary of the company. FORD, Stephen is a Director of the company. HAYNES, Michael John is a Director of the company. JACKSON, Sheila is a Director of the company. JEFFREY, James Alan is a Director of the company. JONES, Alan Mercer, Dr is a Director of the company. LAFFEY, Paul William is a Director of the company. SPEAR, Stephen Paul is a Director of the company. Secretary SMITH, Joanna Mary Kathleen has been resigned. Director BLACKMAN, Margaret Jeanette has been resigned. Director CARROLL, Jane Dunster has been resigned. Director CAVE, Andrew Charles has been resigned. Director CROSS, Linda Susan has been resigned. Director DEMPSEY, Peter Laurence has been resigned. Director DOBBY, Margaret has been resigned. Director ENNIS, Nina has been resigned. Director GOSS, Anthony David has been resigned. Director GRADWELL, Lynn has been resigned. Director GRATTON, Isobella has been resigned. Director GRAY, Emily has been resigned. Director HOPPER, Janet has been resigned. Director ISHAM, Gloria Dawn, Cllr has been resigned. Director JONES, Richard Carl has been resigned. Director LANE, Joan has been resigned. Director LAURO, Kathryn has been resigned. Director LAURO, Michael Ronald has been resigned. Director MATCHETT, Kevin Philip has been resigned. Director MOYLE, David has been resigned. Director MUSSON, Gary Stephen has been resigned. Director OAKE, John Spencer has been resigned. Director PABLA, Lakhvinder Singh, Councillor has been resigned. Director ROUTLEDGE, William Crossley, Councillor has been resigned. Director ROYALL, Graeme John has been resigned. Director SPENCER, Jacqueline Sarah has been resigned. Director SYMCOX, David William has been resigned. Director WATKINSON, Adam John Mcnicol, Reverend has been resigned. Director WOOD, Kathleen, Reverend has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SKINNER, Michelle
Appointed Date: 09 September 2015

Director
FORD, Stephen
Appointed Date: 07 October 2009
78 years old

Director
HAYNES, Michael John
Appointed Date: 10 March 2004
74 years old

Director
JACKSON, Sheila
Appointed Date: 19 October 2012
84 years old

Director
JEFFREY, James Alan
Appointed Date: 10 March 2004
77 years old

Director
JONES, Alan Mercer, Dr
Appointed Date: 07 October 2009
71 years old

Director
LAFFEY, Paul William
Appointed Date: 07 October 2009
59 years old

Director
SPEAR, Stephen Paul
Appointed Date: 19 October 2012
74 years old

Resigned Directors

Secretary
SMITH, Joanna Mary Kathleen
Resigned: 22 July 2015
Appointed Date: 10 November 2003

Director
BLACKMAN, Margaret Jeanette
Resigned: 17 September 2008
Appointed Date: 27 September 2006
83 years old

Director
CARROLL, Jane Dunster
Resigned: 06 October 2010
Appointed Date: 10 March 2004
78 years old

Director
CAVE, Andrew Charles
Resigned: 10 October 2014
Appointed Date: 15 October 2013
45 years old

Director
CROSS, Linda Susan
Resigned: 22 January 2009
Appointed Date: 27 September 2006
67 years old

Director
DEMPSEY, Peter Laurence
Resigned: 06 June 2016
Appointed Date: 06 October 2010
70 years old

Director
DOBBY, Margaret
Resigned: 25 April 2016
Appointed Date: 06 October 2010
70 years old

Director
ENNIS, Nina
Resigned: 07 October 2009
Appointed Date: 27 September 2006
65 years old

Director
GOSS, Anthony David
Resigned: 06 October 2010
Appointed Date: 10 March 2004
83 years old

Director
GRADWELL, Lynn
Resigned: 16 April 2007
Appointed Date: 06 October 2004
65 years old

Director
GRATTON, Isobella
Resigned: 19 October 2012
Appointed Date: 07 October 2009
63 years old

Director
GRAY, Emily
Resigned: 06 October 2010
Appointed Date: 07 October 2009
35 years old

Director
HOPPER, Janet
Resigned: 15 October 2007
Appointed Date: 27 September 2006
73 years old

Director
ISHAM, Gloria Dawn, Cllr
Resigned: 10 November 2006
Appointed Date: 10 March 2004
76 years old

Director
JONES, Richard Carl
Resigned: 05 October 2005
Appointed Date: 06 October 2004
49 years old

Director
LANE, Joan
Resigned: 15 October 2013
Appointed Date: 27 September 2006
73 years old

Director
LAURO, Kathryn
Resigned: 10 October 2007
Appointed Date: 07 September 2005
81 years old

Director
LAURO, Michael Ronald
Resigned: 27 September 2006
Appointed Date: 10 March 2004
84 years old

Director
MATCHETT, Kevin Philip
Resigned: 05 October 2007
Appointed Date: 06 October 2004
69 years old

Director
MOYLE, David
Resigned: 13 December 2016
Appointed Date: 10 March 2004
83 years old

Director
MUSSON, Gary Stephen
Resigned: 30 June 2007
Appointed Date: 08 September 2004
60 years old

Director
OAKE, John Spencer
Resigned: 05 October 2005
Appointed Date: 10 November 2003
81 years old

Director
PABLA, Lakhvinder Singh, Councillor
Resigned: 27 September 2006
Appointed Date: 10 March 2004
70 years old

Director
ROUTLEDGE, William Crossley, Councillor
Resigned: 05 October 2005
Appointed Date: 10 March 2004
88 years old

Director
ROYALL, Graeme John
Resigned: 07 October 2009
Appointed Date: 10 November 2003
55 years old

Director
SPENCER, Jacqueline Sarah
Resigned: 19 October 2012
Appointed Date: 07 October 2009
59 years old

Director
SYMCOX, David William
Resigned: 13 December 2016
Appointed Date: 15 October 2013
44 years old

Director
WATKINSON, Adam John Mcnicol, Reverend
Resigned: 11 February 2016
Appointed Date: 15 October 2013
57 years old

Director
WOOD, Kathleen, Reverend
Resigned: 17 September 2008
Appointed Date: 10 October 2007
79 years old

SOUTH DERBYSHIRE CVS Events

15 Mar 2017
Termination of appointment of David Moyle as a director on 13 December 2016
15 Mar 2017
Termination of appointment of David William Symcox as a director on 13 December 2016
09 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
23 Jun 2016
Termination of appointment of Peter Laurence Dempsey as a director on 6 June 2016
...
... and 93 more events
28 Apr 2004
New director appointed
31 Mar 2004
Accounting reference date shortened from 31/03/04 to 23/02/04
23 Mar 2004
Particulars of mortgage/charge
26 Nov 2003
Accounting reference date shortened from 30/11/04 to 31/03/04
10 Nov 2003
Incorporation

SOUTH DERBYSHIRE CVS Charges

19 March 2004
Legal charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Derby and Derbyshire Economic Partnership
Description: 46-48 grove street, swadlincote, derbyshire comprising 46…