HOPE FOR THE NATIONS CHILDRENS CHARITY
ST. ALBANS HOPE FOR THE NATIONS (UK) LIMITED

Hellopages » Hertfordshire » St Albans » AL3 6EY
Company number 04432345
Status Active
Incorporation Date 7 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 42 GREEN LANE, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 6EY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Graham Timson as a secretary on 25 June 2016; Appointment of Mrs Jackie Dennis as a secretary on 26 June 2016; Registered office address changed from 23 Caldervale Orton Longueville Peterborough Cambridgeshire PE2 7HX to 42 Green Lane St. Albans Hertfordshire AL3 6EY on 17 June 2016. The most likely internet sites of HOPE FOR THE NATIONS CHILDRENS CHARITY are www.hopeforthenationschildrens.co.uk, and www.hope-for-the-nations-childrens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Hope For The Nations Childrens Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04432345. Hope For The Nations Childrens Charity has been working since 07 May 2002. The present status of the company is Active. The registered address of Hope For The Nations Childrens Charity is 42 Green Lane St Albans Hertfordshire England Al3 6ey. . DENNIS, Jackie is a Secretary of the company. HARVEY-SMITH, Iain Christopher is a Director of the company. HEARSEY, Yvonne Jeanne is a Director of the company. SLAUGHTER, Norma is a Director of the company. SYMONS, William Russel is a Director of the company. TIMSON, Graham is a Director of the company. TIMSON, Maureen Lesley is a Director of the company. Secretary MARTIN, Janice Susan has been resigned. Secretary PALMER, Susan Rosemary has been resigned. Secretary TIMSON, Graham has been resigned. Secretary TIMSON, Maureen Lesley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Jasmine Marie has been resigned. Director ALLEN, Stephen James has been resigned. Director CITY ROAD REGISTRARS LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENNIS, Leslie has been resigned. Director MILLER, David Jonathan has been resigned. Director MILLER, Susan Elizabeth has been resigned. Director PALMER, Susan Rosemary has been resigned. Director SULLIVAN, David Mark has been resigned. Director TIMSON, Graham has been resigned. Director TIMSON, Graham has been resigned. Director WILLS, Carl has been resigned. Director WILLS, Melanie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DENNIS, Jackie
Appointed Date: 26 June 2016

Director
HARVEY-SMITH, Iain Christopher
Appointed Date: 11 May 2015
52 years old

Director
HEARSEY, Yvonne Jeanne
Appointed Date: 26 January 2008
57 years old

Director
SLAUGHTER, Norma
Appointed Date: 05 November 2002
83 years old

Director
SYMONS, William Russel
Appointed Date: 26 January 2008
64 years old

Director
TIMSON, Graham
Appointed Date: 01 December 2013
80 years old

Director
TIMSON, Maureen Lesley
Appointed Date: 05 November 2002
79 years old

Resigned Directors

Secretary
MARTIN, Janice Susan
Resigned: 19 November 2002
Appointed Date: 07 May 2002

Secretary
PALMER, Susan Rosemary
Resigned: 07 July 2008
Appointed Date: 07 July 2008

Secretary
TIMSON, Graham
Resigned: 25 June 2016
Appointed Date: 20 March 2004

Secretary
TIMSON, Maureen Lesley
Resigned: 20 March 2004
Appointed Date: 05 November 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

Director
ALLEN, Jasmine Marie
Resigned: 24 April 2004
Appointed Date: 05 November 2002
59 years old

Director
ALLEN, Stephen James
Resigned: 07 July 2008
Appointed Date: 05 November 2002
76 years old

Director
CITY ROAD REGISTRARS LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002
35 years old

Director
DENNIS, Leslie
Resigned: 31 October 2013
Appointed Date: 29 April 2011
62 years old

Director
MILLER, David Jonathan
Resigned: 01 December 2006
Appointed Date: 07 May 2002
72 years old

Director
MILLER, Susan Elizabeth
Resigned: 24 March 2007
Appointed Date: 07 May 2002
69 years old

Director
PALMER, Susan Rosemary
Resigned: 09 May 2013
Appointed Date: 07 July 2008
78 years old

Director
SULLIVAN, David Mark
Resigned: 21 June 2014
Appointed Date: 26 January 2008
66 years old

Director
TIMSON, Graham
Resigned: 01 December 2013
Appointed Date: 01 December 2013
66 years old

Director
TIMSON, Graham
Resigned: 31 January 2008
Appointed Date: 07 May 2002
80 years old

Director
WILLS, Carl
Resigned: 18 March 2007
Appointed Date: 05 November 2002
60 years old

Director
WILLS, Melanie
Resigned: 18 March 2007
Appointed Date: 05 November 2002
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

HOPE FOR THE NATIONS CHILDRENS CHARITY Events

19 Nov 2016
Termination of appointment of Graham Timson as a secretary on 25 June 2016
27 Jun 2016
Appointment of Mrs Jackie Dennis as a secretary on 26 June 2016
17 Jun 2016
Registered office address changed from 23 Caldervale Orton Longueville Peterborough Cambridgeshire PE2 7HX to 42 Green Lane St. Albans Hertfordshire AL3 6EY on 17 June 2016
09 May 2016
Annual return made up to 29 April 2016 no member list
06 May 2016
Total exemption full accounts made up to 31 July 2015
...
... and 63 more events
14 Jun 2002
New director appointed
14 Jun 2002
New director appointed
14 Jun 2002
New secretary appointed
14 Jun 2002
Registered office changed on 14/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 May 2002
Incorporation