THE A.C.Y.P. CENTRE LIMITED
ST HELENS THE ACTIVATE PROJECT STEERING GROUP LIMITED

Hellopages » Merseyside » St. Helens » WA11 7PG
Company number 06300278
Status Active
Incorporation Date 3 July 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ACYP CENTRE, 54 KENTMERE AVENUE, ST HELENS, MERSEYSIDE, WA11 7PG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mrs Sarah Jaqueline Western as a director on 14 February 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of THE A.C.Y.P. CENTRE LIMITED are www.theacypcentre.co.uk, and www.the-a-c-y-p-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Rainford Rail Station is 4 miles; to Eccleston Park Rail Station is 4 miles; to Gathurst Rail Station is 5.8 miles; to Runcorn Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The A C Y P Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06300278. The A C Y P Centre Limited has been working since 03 July 2007. The present status of the company is Active. The registered address of The A C Y P Centre Limited is The Acyp Centre 54 Kentmere Avenue St Helens Merseyside Wa11 7pg. . BOLD, Peter is a Secretary of the company. BOLD, Peter is a Director of the company. BRUNT, Lorraine Victoria is a Director of the company. FULHAM, John is a Director of the company. PARRY, Gillian is a Director of the company. SHORTHOUSE, Lora Jane, Dr is a Director of the company. STOKER, Darren Ian Hugh is a Director of the company. WESTERN, Sarah Jaqueline is a Director of the company. Secretary FLETCHER, Daniel William has been resigned. Secretary HEWITT, Derek has been resigned. Secretary THOMAS, Thomas, Revd has been resigned. Director BARRON, Philip Thomas has been resigned. Director DEVINE, Pauline Jean has been resigned. Director FLETCHER, Daniel William has been resigned. Director GLOVER, Gillian Margaret has been resigned. Director GOSLING, Anthony John has been resigned. Director GRIFFITHS, Ryan has been resigned. Director HEWITT, Derek has been resigned. Director JAKUBIAK, Barbara Maria has been resigned. Director LEVER, William has been resigned. Director MILLS, Susan Joyce has been resigned. Director OWEN, Amanda Jane has been resigned. Director PARKER, Howard has been resigned. Director REVILL, Theresa has been resigned. Director WILLIAMS, Jennie Doreen has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BOLD, Peter
Appointed Date: 14 April 2015

Director
BOLD, Peter
Appointed Date: 03 July 2007
78 years old

Director
BRUNT, Lorraine Victoria
Appointed Date: 13 December 2011
56 years old

Director
FULHAM, John
Appointed Date: 11 September 2012
43 years old

Director
PARRY, Gillian
Appointed Date: 09 February 2016
65 years old

Director
SHORTHOUSE, Lora Jane, Dr
Appointed Date: 12 August 2014
53 years old

Director
STOKER, Darren Ian Hugh
Appointed Date: 14 June 2016
37 years old

Director
WESTERN, Sarah Jaqueline
Appointed Date: 14 February 2017
55 years old

Resigned Directors

Secretary
FLETCHER, Daniel William
Resigned: 12 August 2014
Appointed Date: 09 July 2013

Secretary
HEWITT, Derek
Resigned: 11 June 2013
Appointed Date: 17 November 2008

Secretary
THOMAS, Thomas, Revd
Resigned: 17 November 2008
Appointed Date: 03 July 2007

Director
BARRON, Philip Thomas
Resigned: 17 November 2008
Appointed Date: 03 July 2007
73 years old

Director
DEVINE, Pauline Jean
Resigned: 12 July 2016
Appointed Date: 12 January 2016
71 years old

Director
FLETCHER, Daniel William
Resigned: 12 August 2014
Appointed Date: 12 March 2013
38 years old

Director
GLOVER, Gillian Margaret
Resigned: 10 July 2012
Appointed Date: 13 December 2011
56 years old

Director
GOSLING, Anthony John
Resigned: 18 October 2011
Appointed Date: 03 July 2007
67 years old

Director
GRIFFITHS, Ryan
Resigned: 12 August 2014
Appointed Date: 14 May 2013
33 years old

Director
HEWITT, Derek
Resigned: 11 June 2013
Appointed Date: 08 June 2008
88 years old

Director
JAKUBIAK, Barbara Maria
Resigned: 13 October 2015
Appointed Date: 03 July 2007
80 years old

Director
LEVER, William
Resigned: 18 April 2008
Appointed Date: 03 July 2007
85 years old

Director
MILLS, Susan Joyce
Resigned: 11 December 2007
Appointed Date: 03 July 2007
67 years old

Director
OWEN, Amanda Jane
Resigned: 10 November 2015
Appointed Date: 13 December 2011
40 years old

Director
PARKER, Howard
Resigned: 11 November 2014
Appointed Date: 20 July 2013
77 years old

Director
REVILL, Theresa
Resigned: 18 October 2011
Appointed Date: 10 January 2011
64 years old

Director
WILLIAMS, Jennie Doreen
Resigned: 18 October 2011
Appointed Date: 03 July 2007
70 years old

THE A.C.Y.P. CENTRE LIMITED Events

15 Feb 2017
Appointment of Mrs Sarah Jaqueline Western as a director on 14 February 2017
27 Sep 2016
Total exemption full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
20 Jul 2016
Appointment of Mr Darren Ian Hugh Stoker as a director on 14 June 2016
20 Jul 2016
Termination of appointment of Pauline Jean Devine as a director on 12 July 2016
...
... and 56 more events
02 Jul 2008
Director appointed derek hewitt
25 Jun 2008
Appointment terminated director susan mills
25 Jun 2008
Appointment terminated director william lever
19 Jun 2008
Company name changed the activate project steering group LIMITED\certificate issued on 23/06/08
03 Jul 2007
Incorporation