AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED
STAFFORD AGE CONCERN SOUTH STAFFORDSHIRE TRADING LIMITED AGE CONCERN STAFFORDSHIRE TRADING LIMITED

Hellopages » Staffordshire » South Staffordshire » ST19 5BD

Company number 03039021
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address THE ROLLER MILL TEDDESLEY ROAD, PENKRIDGE, STAFFORD, STAFFORDSHIRE, ST19 5BD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Termination of appointment of Greg Richards as a director on 8 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED are www.ageuksouthstaffordshiretrading.co.uk, and www.age-uk-south-staffordshire-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bilbrook Rail Station is 7.8 miles; to Bloxwich North Rail Station is 8 miles; to Bloxwich Rail Station is 8.7 miles; to Walsall Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Age Uk South Staffordshire Trading Limited is a Private Limited Company. The company registration number is 03039021. Age Uk South Staffordshire Trading Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Age Uk South Staffordshire Trading Limited is The Roller Mill Teddesley Road Penkridge Stafford Staffordshire St19 5bd. The company`s financial liabilities are £0.03k. It is £0k against last year. And the total assets are £44.48k, which is £7k against last year. PAY, Naomi Joy is a Secretary of the company. BERESFORD, Richard John is a Director of the company. DOBSON, Kevin James is a Director of the company. ROBERTS, Gareth Lloyd is a Director of the company. SAWYER, Nicola is a Director of the company. WRITTLE, Lesley is a Director of the company. Secretary LIVETTE, Emelda has been resigned. Secretary MASLEN, Nicholas Edmund John has been resigned. Director BAKER, Keith has been resigned. Director BRITTAIN, Hilary Florence has been resigned. Director CARTER, Andrew David has been resigned. Director CHUMLEY-ROBERTS, Eleanor Madeline has been resigned. Director FOSTER, Gwendoline has been resigned. Director HAGGETT, Valerie Ellice has been resigned. Director HALDEN, Andrew has been resigned. Director HUDSON, Patricia Louise has been resigned. Director JAY, Wayne has been resigned. Director KEAST, Maureen Ellen Rose has been resigned. Director MOSS, Hazel Dianne has been resigned. Director NEILL, Michael Donald has been resigned. Director PRESCOTT, Celia Margaret has been resigned. Director RAYBOULD, Steven Paul has been resigned. Director RICHARDS, Greg has been resigned. Director RICHARDS, Philip William has been resigned. Director SAUNDERS, Gerald Leslie has been resigned. Director TIERNAN, Jill has been resigned. The company operates in "Activities of insurance agents and brokers".


age uk south staffordshire trading Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS £44.48k
+18%
All Financial Figures

Current Directors

Secretary
PAY, Naomi Joy
Appointed Date: 10 October 2016

Director
BERESFORD, Richard John
Appointed Date: 05 August 2013
56 years old

Director
DOBSON, Kevin James
Appointed Date: 05 October 2015
69 years old

Director
ROBERTS, Gareth Lloyd
Appointed Date: 13 December 2010
63 years old

Director
SAWYER, Nicola
Appointed Date: 01 August 2016
69 years old

Director
WRITTLE, Lesley
Appointed Date: 07 April 2014
64 years old

Resigned Directors

Secretary
LIVETTE, Emelda
Resigned: 31 May 1996
Appointed Date: 29 March 1995

Secretary
MASLEN, Nicholas Edmund John
Resigned: 10 October 2016
Appointed Date: 01 June 1996

Director
BAKER, Keith
Resigned: 07 June 2004
Appointed Date: 29 March 1995
95 years old

Director
BRITTAIN, Hilary Florence
Resigned: 02 December 2013
Appointed Date: 06 August 2012
89 years old

Director
CARTER, Andrew David
Resigned: 29 May 2013
Appointed Date: 04 February 2008
58 years old

Director
CHUMLEY-ROBERTS, Eleanor Madeline
Resigned: 31 March 2011
Appointed Date: 24 May 1999
71 years old

Director
FOSTER, Gwendoline
Resigned: 31 March 1998
Appointed Date: 29 March 1995
91 years old

Director
HAGGETT, Valerie Ellice
Resigned: 29 May 2013
Appointed Date: 10 April 2003
87 years old

Director
HALDEN, Andrew
Resigned: 08 October 2007
Appointed Date: 24 April 2003
69 years old

Director
HUDSON, Patricia Louise
Resigned: 04 October 2010
Appointed Date: 30 July 2001
88 years old

Director
JAY, Wayne
Resigned: 01 August 2016
Appointed Date: 02 December 2013
56 years old

Director
KEAST, Maureen Ellen Rose
Resigned: 04 October 2010
Appointed Date: 04 February 2008
79 years old

Director
MOSS, Hazel Dianne
Resigned: 05 December 2016
Appointed Date: 01 October 2012
64 years old

Director
NEILL, Michael Donald
Resigned: 29 May 2013
Appointed Date: 05 December 2005
84 years old

Director
PRESCOTT, Celia Margaret
Resigned: 05 April 2004
Appointed Date: 30 July 2001
81 years old

Director
RAYBOULD, Steven Paul
Resigned: 13 December 2010
Appointed Date: 21 May 2001
63 years old

Director
RICHARDS, Greg
Resigned: 08 February 2017
Appointed Date: 06 October 2014
44 years old

Director
RICHARDS, Philip William
Resigned: 08 October 2007
Appointed Date: 29 March 1995
105 years old

Director
SAUNDERS, Gerald Leslie
Resigned: 15 July 2003
Appointed Date: 29 March 1995
91 years old

Director
TIERNAN, Jill
Resigned: 04 August 2014
Appointed Date: 01 January 2008
70 years old

Persons With Significant Control

Age Uk South Staffordshire
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
08 Feb 2017
Termination of appointment of Greg Richards as a director on 8 February 2017
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Dec 2016
Termination of appointment of Hazel Dianne Moss as a director on 5 December 2016
14 Oct 2016
Appointment of Mrs Naomi Joy Pay as a secretary on 10 October 2016
...
... and 86 more events
21 Jul 1996
Secretary resigned
21 Jul 1996
New secretary appointed
24 Apr 1996
Return made up to 29/03/96; full list of members
15 Aug 1995
Ad 07/08/95--------- £ si 4@1=4 £ ic 4/8
29 Mar 1995
Incorporation