SOUTHAMPTON ACTION FOR EMPLOYMENT
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3EX
Company number 04189876
Status Active
Incorporation Date 29 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1ST FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 3EX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Appointment of Rev Ali Mepham as a director on 27 February 2017; Termination of appointment of Jane Elizabeth Fisher as a director on 13 March 2017. The most likely internet sites of SOUTHAMPTON ACTION FOR EMPLOYMENT are www.southamptonactionfor.co.uk, and www.southampton-action-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southampton Action For Employment is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04189876. Southampton Action For Employment has been working since 29 March 2001. The present status of the company is Active. The registered address of Southampton Action For Employment is 1st Floor Dukes Keep Marsh Lane Southampton Hampshire England So14 3ex. . NICHOLLS, Steve is a Secretary of the company. MAY, Trevor is a Director of the company. MEPHAM, Ali, Rev is a Director of the company. NICHOLLS, Steve is a Director of the company. SCAMMELL, Anthony is a Director of the company. SMITH, Anita is a Director of the company. STRONG, Nicholas Michael is a Director of the company. Secretary BEVIS, Heather Jeane has been resigned. Secretary DZIKEWICH, Laurie has been resigned. Secretary FOREMAN, Andrew Grant has been resigned. Secretary HUGHES, Nigel Andrew Patrick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLCOCK, Paul Clifford has been resigned. Director BEVIS, David George has been resigned. Director FISHER, Jane Elizabeth has been resigned. Director HUGHES, Christopher Anthony Rupert has been resigned. Director HUGHES, Christopher Anthony Rupert has been resigned. Director NEWTON, Jayne Louise has been resigned. Director PAVEY, James has been resigned. Director RAMSDEN, David, Dr has been resigned. Director RUTTY, Martin Jonathon has been resigned. Director SLADE, Edward Frederick has been resigned. Director STARBUCK, Mark Jonathan has been resigned. Director WOOD, Robert Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
NICHOLLS, Steve
Appointed Date: 22 September 2016

Director
MAY, Trevor
Appointed Date: 21 April 2016
78 years old

Director
MEPHAM, Ali, Rev
Appointed Date: 27 February 2017
50 years old

Director
NICHOLLS, Steve
Appointed Date: 08 March 2016
65 years old

Director
SCAMMELL, Anthony
Appointed Date: 06 February 2007
61 years old

Director
SMITH, Anita
Appointed Date: 21 April 2016
61 years old

Director
STRONG, Nicholas Michael
Appointed Date: 08 March 2016
64 years old

Resigned Directors

Secretary
BEVIS, Heather Jeane
Resigned: 31 December 2002
Appointed Date: 29 March 2001

Secretary
DZIKEWICH, Laurie
Resigned: 01 June 2005
Appointed Date: 01 January 2003

Secretary
FOREMAN, Andrew Grant
Resigned: 22 September 2016
Appointed Date: 09 December 2015

Secretary
HUGHES, Nigel Andrew Patrick
Resigned: 12 October 2015
Appointed Date: 06 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Director
ALLCOCK, Paul Clifford
Resigned: 01 June 2005
Appointed Date: 17 March 2004
77 years old

Director
BEVIS, David George
Resigned: 01 April 2003
Appointed Date: 26 June 2001
73 years old

Director
FISHER, Jane Elizabeth
Resigned: 13 March 2017
Appointed Date: 04 December 2006
67 years old

Director
HUGHES, Christopher Anthony Rupert
Resigned: 18 August 2003
Appointed Date: 12 June 2003
71 years old

Director
HUGHES, Christopher Anthony Rupert
Resigned: 11 June 2003
Appointed Date: 29 March 2001
71 years old

Director
NEWTON, Jayne Louise
Resigned: 17 May 2003
Appointed Date: 29 March 2001
53 years old

Director
PAVEY, James
Resigned: 22 September 2016
Appointed Date: 28 November 2006
61 years old

Director
RAMSDEN, David, Dr
Resigned: 01 June 2007
Appointed Date: 26 June 2001
92 years old

Director
RUTTY, Martin Jonathon
Resigned: 12 October 2015
Appointed Date: 07 April 2014
68 years old

Director
SLADE, Edward Frederick
Resigned: 23 August 2010
Appointed Date: 18 August 2003
87 years old

Director
STARBUCK, Mark Jonathan
Resigned: 30 July 2007
Appointed Date: 18 August 2003
69 years old

Director
WOOD, Robert Edward
Resigned: 16 November 2002
Appointed Date: 29 March 2001
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Persons With Significant Control

Mr Anthony Scammell
Notified on: 15 February 2017
61 years old
Nature of control: Has significant influence or control as a trustee of a trust

SOUTHAMPTON ACTION FOR EMPLOYMENT Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
24 Mar 2017
Appointment of Rev Ali Mepham as a director on 27 February 2017
24 Mar 2017
Termination of appointment of Jane Elizabeth Fisher as a director on 13 March 2017
05 Oct 2016
Full accounts made up to 31 March 2016
22 Sep 2016
Appointment of Mr Steve Nicholls as a secretary on 22 September 2016
...
... and 78 more events
20 Apr 2001
New secretary appointed
20 Apr 2001
New director appointed
20 Apr 2001
New director appointed
20 Apr 2001
New director appointed
29 Mar 2001
Incorporation

SOUTHAMPTON ACTION FOR EMPLOYMENT Charges

18 August 2003
Debenture
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…