HENLEY YMCA
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » RG9 1NZ

Company number 04299623
Status Active
Incorporation Date 5 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 LAWSON ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1NZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Memorandum and Articles of Association; Appointment of Mr Andrew Bowman Campbell-Smith as a director on 14 November 2016. The most likely internet sites of HENLEY YMCA are www.henley.co.uk, and www.henley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Henley Ymca is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04299623. Henley Ymca has been working since 05 October 2001. The present status of the company is Active. The registered address of Henley Ymca is 2 Lawson Road Henley On Thames Oxfordshire Rg9 1nz. . GRANT, Lisa Kari is a Secretary of the company. ADAM, Christine Georgina is a Director of the company. APPLEYARD, Roger is a Director of the company. BROOKES, Frank Julian is a Director of the company. CAMPBELL-SMITH, Andrew Bowman is a Director of the company. DUCKETT, Rosemary is a Director of the company. DUDENEY, Terence Patrick, Dr is a Director of the company. HINTON, Kellie is a Director of the company. PERKINS, Robert is a Director of the company. RICHARDS, Corinne Anne is a Director of the company. SAYERS, Mark Richard is a Director of the company. STREATFIELD, Jane is a Director of the company. TOPSOM, Norman Kenneth is a Director of the company. Secretary HEALEY, Angela has been resigned. Secretary RAY, Michael John has been resigned. Secretary ROTHERY, Alan Coles has been resigned. Director BLOUNT, Michael has been resigned. Director BROOK PARTRIDGE, Carol Devonald has been resigned. Director BUDD, Philip has been resigned. Director CHESTERTON, David has been resigned. Director CLEMENTS, Norman John has been resigned. Director COFFEE, James Edward has been resigned. Director CONSTANTINIDI, George Xenophon has been resigned. Director CRIPPEN, Stuart John has been resigned. Director DAVIES, Jonathan Foulkes has been resigned. Director FRANCIS, Paul Richard has been resigned. Director GRIFFITHS, Anne has been resigned. Director HEX, Diana Beryl has been resigned. Director HOPKINS, Peter Alan Wills has been resigned. Director LAWSON, Maureen Joan has been resigned. Director MACFARLANE, James Robert has been resigned. Director SIMS, Victoria has been resigned. Director TRIMMINGS, Paul has been resigned. Director WILSON, David Alan has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
GRANT, Lisa Kari
Appointed Date: 04 April 2016

Director
ADAM, Christine Georgina
Appointed Date: 13 July 2005
78 years old

Director
APPLEYARD, Roger
Appointed Date: 12 November 2014
55 years old

Director
BROOKES, Frank Julian
Appointed Date: 12 August 2015
76 years old

Director
CAMPBELL-SMITH, Andrew Bowman
Appointed Date: 14 November 2016
59 years old

Director
DUCKETT, Rosemary
Appointed Date: 11 February 2009
80 years old

Director
DUDENEY, Terence Patrick, Dr
Appointed Date: 15 April 2009
80 years old

Director
HINTON, Kellie
Appointed Date: 12 May 2015
40 years old

Director
PERKINS, Robert
Appointed Date: 12 November 2014
52 years old

Director
RICHARDS, Corinne Anne
Appointed Date: 01 December 2012
35 years old

Director
SAYERS, Mark Richard
Appointed Date: 04 February 2010
64 years old

Director
STREATFIELD, Jane
Appointed Date: 27 January 2016
77 years old

Director
TOPSOM, Norman Kenneth
Appointed Date: 05 October 2001
78 years old

Resigned Directors

Secretary
HEALEY, Angela
Resigned: 27 March 2016
Appointed Date: 01 April 2013

Secretary
RAY, Michael John
Resigned: 01 April 2013
Appointed Date: 16 September 2007

Secretary
ROTHERY, Alan Coles
Resigned: 15 September 2007
Appointed Date: 05 October 2001

Director
BLOUNT, Michael
Resigned: 01 November 2011
Appointed Date: 01 October 2008
74 years old

Director
BROOK PARTRIDGE, Carol Devonald
Resigned: 18 July 2007
Appointed Date: 05 October 2001
83 years old

Director
BUDD, Philip
Resigned: 17 June 2009
Appointed Date: 05 October 2001
54 years old

Director
CHESTERTON, David
Resigned: 12 August 2015
Appointed Date: 01 December 2010
85 years old

Director
CLEMENTS, Norman John
Resigned: 25 May 2005
Appointed Date: 05 October 2001
102 years old

Director
COFFEE, James Edward
Resigned: 06 August 2008
Appointed Date: 05 October 2001
102 years old

Director
CONSTANTINIDI, George Xenophon
Resigned: 04 November 2009
Appointed Date: 05 October 2001
97 years old

Director
CRIPPEN, Stuart John
Resigned: 24 August 2005
Appointed Date: 05 October 2001
86 years old

Director
DAVIES, Jonathan Foulkes
Resigned: 17 October 2010
Appointed Date: 06 August 2008
61 years old

Director
FRANCIS, Paul Richard
Resigned: 13 January 2006
Appointed Date: 04 February 2004
61 years old

Director
GRIFFITHS, Anne
Resigned: 28 November 2008
Appointed Date: 08 March 2006
68 years old

Director
HEX, Diana Beryl
Resigned: 04 November 2009
Appointed Date: 05 October 2001
97 years old

Director
HOPKINS, Peter Alan Wills
Resigned: 26 November 2008
Appointed Date: 05 October 2001
62 years old

Director
LAWSON, Maureen Joan
Resigned: 01 December 2012
Appointed Date: 05 October 2001
91 years old

Director
MACFARLANE, James Robert
Resigned: 17 September 2009
Appointed Date: 26 February 2003
54 years old

Director
SIMS, Victoria
Resigned: 17 September 2009
Appointed Date: 06 August 2008
58 years old

Director
TRIMMINGS, Paul
Resigned: 27 August 2003
Appointed Date: 05 October 2001
66 years old

Director
WILSON, David Alan
Resigned: 02 March 2015
Appointed Date: 05 October 2001
80 years old

HENLEY YMCA Events

17 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Jan 2017
Memorandum and Articles of Association
20 Dec 2016
Appointment of Mr Andrew Bowman Campbell-Smith as a director on 14 November 2016
28 Nov 2016
Total exemption full accounts made up to 31 March 2016
05 Oct 2016
Director's details changed for Miss Corinne Anne Richards on 1 October 2014
...
... and 90 more events
30 Oct 2002
New director appointed
30 Oct 2002
New director appointed
30 Oct 2002
Annual return made up to 05/10/02
  • 363(288) ‐ Director's particulars changed

07 Mar 2002
Accounting reference date shortened from 31/10/02 to 31/03/02
05 Oct 2001
Incorporation