THE MILLENNIUM THIRD AGE CENTRE
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0LH

Company number 03916171
Status Active
Incorporation Date 28 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CENTRE FOR THE THIRD AGE, 11 CRANBURY TERRACE, SOUTHAMPTON, HAMPSHIRE, SO14 0LH
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Stephen Barnes-Andrews as a director on 17 February 2017; Confirmation statement made on 28 January 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE MILLENNIUM THIRD AGE CENTRE are www.themillenniumthirdage.co.uk, and www.the-millennium-third-age.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Redbridge Rail Station is 3.1 miles; to Swanwick Rail Station is 6.4 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Millennium Third Age Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03916171. The Millennium Third Age Centre has been working since 28 January 2000. The present status of the company is Active. The registered address of The Millennium Third Age Centre is Centre For The Third Age 11 Cranbury Terrace Southampton Hampshire So14 0lh. . BARNES-ANDREWS, Stephen is a Director of the company. DAY, Martin John is a Director of the company. HENDERSON, David Gavin is a Director of the company. ROSS, Margaret, Professor is a Director of the company. WHITEHEAD, Alan Patrick Vincent, Dr is a Director of the company. Secretary BALL, Kenneth Charles has been resigned. Secretary BURTON, Simon has been resigned. Secretary JOHNSON, Ian Lawrence, The Reverend has been resigned. Secretary STREVENS, Brian Lloyd has been resigned. Director ALMEIDA, Anthony has been resigned. Director BALL, Kenneth Charles has been resigned. Director BURDEKIN, John Brian has been resigned. Director BURTON, Betty, Dr has been resigned. Director CHARTERS, Mark has been resigned. Director CLARK, David has been resigned. Director DAY, Martin John has been resigned. Director GAREZE, Carol Ann has been resigned. Director JOHNSON, Ian Lawrence, The Reverend has been resigned. Director JOHNSON, Ian Lawrence, The Reverend has been resigned. Director JOHNSON, Ian Lawrence, The Reverend has been resigned. Director O'SULLIVAN, Julia Elizabeth has been resigned. Director RICHARDSON, Fiona Christine has been resigned. Director SMITH, Sandra has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Director
BARNES-ANDREWS, Stephen
Appointed Date: 17 February 2017
68 years old

Director
DAY, Martin John
Appointed Date: 02 February 2013
68 years old

Director
HENDERSON, David Gavin
Appointed Date: 01 January 2013
59 years old

Director
ROSS, Margaret, Professor
Appointed Date: 18 January 2005
79 years old

Director
WHITEHEAD, Alan Patrick Vincent, Dr
Appointed Date: 01 April 2005
75 years old

Resigned Directors

Secretary
BALL, Kenneth Charles
Resigned: 01 June 2013
Appointed Date: 12 January 2007

Secretary
BURTON, Simon
Resigned: 19 May 2006
Appointed Date: 18 January 2005

Secretary
JOHNSON, Ian Lawrence, The Reverend
Resigned: 12 January 2007
Appointed Date: 03 August 2006

Secretary
STREVENS, Brian Lloyd
Resigned: 14 May 2004
Appointed Date: 28 January 2000

Director
ALMEIDA, Anthony
Resigned: 26 April 2005
Appointed Date: 02 March 2001
78 years old

Director
BALL, Kenneth Charles
Resigned: 01 June 2013
Appointed Date: 08 December 2000
102 years old

Director
BURDEKIN, John Brian
Resigned: 20 May 2005
Appointed Date: 28 January 2000
95 years old

Director
BURTON, Betty, Dr
Resigned: 08 May 2006
Appointed Date: 30 August 2004
97 years old

Director
CHARTERS, Mark
Resigned: 21 January 2004
Appointed Date: 01 August 2003
63 years old

Director
CLARK, David
Resigned: 12 May 2007
Appointed Date: 18 January 2005
85 years old

Director
DAY, Martin John
Resigned: 11 April 2013
Appointed Date: 01 January 2013
78 years old

Director
GAREZE, Carol Ann
Resigned: 19 September 2005
Appointed Date: 01 November 2003
73 years old

Director
JOHNSON, Ian Lawrence, The Reverend
Resigned: 12 January 2007
Appointed Date: 10 May 2006
80 years old

Director
JOHNSON, Ian Lawrence, The Reverend
Resigned: 06 May 2006
Appointed Date: 12 May 2005
80 years old

Director
JOHNSON, Ian Lawrence, The Reverend
Resigned: 30 November 2003
Appointed Date: 01 March 2001
80 years old

Director
O'SULLIVAN, Julia Elizabeth
Resigned: 08 May 2006
Appointed Date: 17 December 2004
85 years old

Director
RICHARDSON, Fiona Christine
Resigned: 01 November 2003
Appointed Date: 28 January 2000
60 years old

Director
SMITH, Sandra
Resigned: 01 September 2004
Appointed Date: 08 December 2000

Persons With Significant Control

Martin John Day
Notified on: 1 January 2017
68 years old
Nature of control: Right to appoint and remove directors

David Gavin Henderson
Notified on: 1 January 2017
59 years old
Nature of control: Right to appoint and remove directors

Professor Margaret Ross
Notified on: 1 January 2017
79 years old
Nature of control: Right to appoint and remove directors

Dr Alan Patrick Vincent Whitehead
Notified on: 1 January 2017
75 years old
Nature of control: Right to appoint and remove directors

THE MILLENNIUM THIRD AGE CENTRE Events

21 Feb 2017
Appointment of Mr Stephen Barnes-Andrews as a director on 17 February 2017
20 Feb 2017
Confirmation statement made on 28 January 2017 with updates
15 Nov 2016
Amended total exemption small company accounts made up to 31 December 2015
03 Nov 2016
Total exemption full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 28 January 2016 no member list
...
... and 70 more events
23 Jan 2001
New director appointed
23 Jan 2001
New director appointed
20 Jul 2000
Memorandum and Articles of Association
20 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

28 Jan 2000
Incorporation

THE MILLENNIUM THIRD AGE CENTRE Charges

30 January 2003
Legal charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Southampton City Council
Description: 11 and 11A cranbury terrace southampton hampshire t/no:…
14 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 18 June 2003
Persons entitled: Southampton City Council
Description: The property known as 11 and 11A cranbury terrace…