RE-SOLV THE SOCIETY FOR THE PREVENTION OF SOLVENT & VOLATILE SUBSTANCE ABUSE
STAFFS

Hellopages » Staffordshire » Stafford » ST15 8AW

Company number 01859082
Status Active
Incorporation Date 26 October 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30A HIGH ST, STONE, STAFFS, ST15 8AW
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Christopher Greene as a director on 14 November 2016; Director's details changed for Mr Brandon Cook on 30 September 2016; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of RE-SOLV THE SOCIETY FOR THE PREVENTION OF SOLVENT & VOLATILE SUBSTANCE ABUSE are www.resolvthesocietyforthepreventionofsolventvolatilesubstance.co.uk, and www.re-solv-the-society-for-the-prevention-of-solvent-volatile-substance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Norton Bridge Rail Station is 3 miles; to Wedgwood Rail Station is 3.5 miles; to Blythe Bridge Rail Station is 5.7 miles; to Stoke-on-Trent Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Re Solv The Society For The Prevention of Solvent Volatile Substance Abuse is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01859082. Re Solv The Society For The Prevention of Solvent Volatile Substance Abuse has been working since 26 October 1984. The present status of the company is Active. The registered address of Re Solv The Society For The Prevention of Solvent Volatile Substance Abuse is 30a High St Stone Staffs St15 8aw. . REAM, Stephen Thomas is a Secretary of the company. BOSWELL, John is a Director of the company. BRICE, Jonathan is a Director of the company. BRUTON, John Francis Mcinroy is a Director of the company. COOK, Brandon is a Director of the company. FALVEY, Amy is a Director of the company. GLENNON, John Joseph is a Director of the company. GREENE, Christopher is a Director of the company. HARRISON, Susan Elizabeth is a Director of the company. HOLLIDGE, Simon John is a Director of the company. MILLS, Anthony Kinnaird, Dr is a Director of the company. MORRICE, Lorraine is a Director of the company. RUNNACLES, Pamela is a Director of the company. VENABLES, Gill is a Director of the company. Secretary BALL, Stephen John has been resigned. Secretary BARRETT, Gordon Bonamy has been resigned. Secretary DAVIES, Victoria Ann Elizabeth has been resigned. Secretary HORTON, Alison Jayne has been resigned. Secretary MCVEY, Jonathan Robin has been resigned. Secretary MORRIS, Raymond has been resigned. Secretary POLLINGTON, Ian Liddel Bradford has been resigned. Director BRIDGES, Katya has been resigned. Director BRODHURST-BROWN, James Robert Frederick has been resigned. Director DAVIS, Peter James has been resigned. Director DYKES, Nicola has been resigned. Director EVANS, Nancy Maria has been resigned. Director FISHER, Adam has been resigned. Director HAWKSLEY, Philip Warren has been resigned. Director HUNT, Brendon has been resigned. Director LAMBERT, Stephen Paul has been resigned. Director LISS, Barrie Irving has been resigned. Director MAGUIRE, Francis has been resigned. Director REAM, Stephen Thomas has been resigned. Director SOANE, Gerald Damien has been resigned. Director WHIBLEY, Paul has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
REAM, Stephen Thomas
Appointed Date: 01 April 2011

Director
BOSWELL, John
Appointed Date: 13 May 1992
76 years old

Director
BRICE, Jonathan
Appointed Date: 16 June 2005
65 years old

Director
BRUTON, John Francis Mcinroy
Appointed Date: 11 June 1997
80 years old

Director
COOK, Brandon
Appointed Date: 11 July 2007
63 years old

Director
FALVEY, Amy
Appointed Date: 01 September 2015
36 years old

Director
GLENNON, John Joseph
Appointed Date: 18 May 2016
59 years old

Director
GREENE, Christopher
Appointed Date: 14 November 2016
66 years old

Director
HARRISON, Susan Elizabeth
Appointed Date: 10 January 2013
72 years old

Director
HOLLIDGE, Simon John
Appointed Date: 27 June 2016
53 years old

Director
MILLS, Anthony Kinnaird, Dr
Appointed Date: 10 July 2008
77 years old

Director
MORRICE, Lorraine
Appointed Date: 10 July 2011
75 years old

Director
RUNNACLES, Pamela
Appointed Date: 01 July 2015
35 years old

Director
VENABLES, Gill
Appointed Date: 18 July 2013
63 years old

Resigned Directors

Secretary
BALL, Stephen John
Resigned: 14 June 1995
Appointed Date: 14 June 1994

Secretary
BARRETT, Gordon Bonamy
Resigned: 14 June 1994

Secretary
DAVIES, Victoria Ann Elizabeth
Resigned: 28 February 2010
Appointed Date: 16 November 2007

Secretary
HORTON, Alison Jayne
Resigned: 16 November 2007
Appointed Date: 11 June 1997

Secretary
MCVEY, Jonathan Robin
Resigned: 11 June 1997
Appointed Date: 19 September 1995

Secretary
MORRIS, Raymond
Resigned: 01 April 2011
Appointed Date: 01 March 2010

Secretary
POLLINGTON, Ian Liddel Bradford
Resigned: 01 September 1995
Appointed Date: 14 June 1995

Director
BRIDGES, Katya
Resigned: 06 March 2015
Appointed Date: 01 October 2014
41 years old

Director
BRODHURST-BROWN, James Robert Frederick
Resigned: 23 July 2015
Appointed Date: 18 July 2012
44 years old

Director
DAVIS, Peter James
Resigned: 13 November 2014
Appointed Date: 19 July 2012
72 years old

Director
DYKES, Nicola
Resigned: 01 October 2013
Appointed Date: 19 July 2012
42 years old

Director
EVANS, Nancy Maria
Resigned: 28 February 1998
Appointed Date: 16 June 1992
70 years old

Director
FISHER, Adam
Resigned: 12 June 2015
Appointed Date: 06 March 2015
47 years old

Director
HAWKSLEY, Philip Warren
Resigned: 31 March 2008
Appointed Date: 01 March 1998
82 years old

Director
HUNT, Brendon
Resigned: 09 April 2015
Appointed Date: 15 July 2009
55 years old

Director
LAMBERT, Stephen Paul
Resigned: 01 August 2010
Appointed Date: 01 April 2008
72 years old

Director
LISS, Barrie Irving
Resigned: 14 April 2013
Appointed Date: 23 April 1986
92 years old

Director
MAGUIRE, Francis
Resigned: 18 July 2013
Appointed Date: 11 July 2007
83 years old

Director
REAM, Stephen Thomas
Resigned: 26 July 2010
Appointed Date: 26 July 2010
58 years old

Director
SOANE, Gerald Damien
Resigned: 18 July 2013
Appointed Date: 11 June 1997
85 years old

Director
WHIBLEY, Paul
Resigned: 25 April 2013
Appointed Date: 15 July 2009
73 years old

RE-SOLV THE SOCIETY FOR THE PREVENTION OF SOLVENT & VOLATILE SUBSTANCE ABUSE Events

16 Nov 2016
Appointment of Mr Christopher Greene as a director on 14 November 2016
03 Oct 2016
Director's details changed for Mr Brandon Cook on 30 September 2016
23 Aug 2016
Total exemption full accounts made up to 29 February 2016
15 Jul 2016
Appointment of Mr Simon John Hollidge as a director on 27 June 2016
14 Jun 2016
Annual return made up to 11 June 2016 no member list
...
... and 125 more events
27 Jul 1987
Company type changed from pri to PRI30

10 Oct 1986
Full accounts made up to 19 February 1986

10 Oct 1986
Annual return made up to 07/05/86

30 Jul 1986
Accounting reference date shortened from 31/03 to 21/02

10 Jun 1986
Full accounts made up to 21 February 1986