RELATE SOUTH STAFFS
STOKE ON TRENT RELATE SOUTH STAFFS MARRIAGE GUIDANCE

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5XA

Company number 03260005
Status Liquidation
Incorporation Date 7 October 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE, PARK HALL ROAD, STOKE ON TRENT, ST3 5XA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators' statement of receipts and payments to 11 October 2015; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of RELATE SOUTH STAFFS are www.relatesouth.co.uk, and www.relate-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Relate South Staffs is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03260005. Relate South Staffs has been working since 07 October 1996. The present status of the company is Liquidation. The registered address of Relate South Staffs is Suite 1 Marcus House Park Hall Business Village Park Hall Road Stoke On Trent St3 5xa. . ARNOTT, Andrew Jon Gillies is a Director of the company. BALL, Gordon Desmond is a Director of the company. Secretary AVERILL, Catherine has been resigned. Secretary ORRIS, Barry Edgar has been resigned. Secretary ROTTON, Kathleen has been resigned. Secretary TAYLOR, Jane has been resigned. Director BRADBURY, Ronald Stephen has been resigned. Director BULLOCK, Leslie William has been resigned. Director DAY, Vanessa Margaret has been resigned. Director EDWARDS, Christopher Trevor has been resigned. Director HUMPHREYS, Nigel has been resigned. Director NICHOLSON, Maxine has been resigned. Director ORRIS, Barry Edgar has been resigned. Director PENNA, Rosemary Jane has been resigned. Director RICKETTS, Elaine Josephine has been resigned. Director ROBINSON, Leslie Anthony has been resigned. Director SILVERTHORNE, John Charles has been resigned. Director SIMSON, Selina Kirsty has been resigned. Director STEVENS, Leslie Roy, Councillor has been resigned. Director TAYLOR, Jane has been resigned. Director TEMPLE, Ann Vanessa has been resigned. Director VAKIS, Rose Mary has been resigned. Director VIGAR, Janet Anne has been resigned. Director WALL, Michael Keith, Dr has been resigned. Director WOODWARD, Susan Elizabeth has been resigned. Director WRIGHT, Pauline Ann has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
ARNOTT, Andrew Jon Gillies
Appointed Date: 20 October 2011
73 years old

Director
BALL, Gordon Desmond
Appointed Date: 02 September 2010
83 years old

Resigned Directors

Secretary
AVERILL, Catherine
Resigned: 29 June 2012
Appointed Date: 01 April 2011

Secretary
ORRIS, Barry Edgar
Resigned: 30 September 1997
Appointed Date: 07 October 1996

Secretary
ROTTON, Kathleen
Resigned: 31 March 2011
Appointed Date: 01 August 1999

Secretary
TAYLOR, Jane
Resigned: 01 August 1999
Appointed Date: 01 October 1997

Director
BRADBURY, Ronald Stephen
Resigned: 29 June 2012
Appointed Date: 22 February 2006
83 years old

Director
BULLOCK, Leslie William
Resigned: 01 February 2012
Appointed Date: 24 July 2002
71 years old

Director
DAY, Vanessa Margaret
Resigned: 01 August 2000
Appointed Date: 21 January 1999
73 years old

Director
EDWARDS, Christopher Trevor
Resigned: 18 July 2012
Appointed Date: 07 October 1996
79 years old

Director
HUMPHREYS, Nigel
Resigned: 01 July 1998
Appointed Date: 22 March 1998
71 years old

Director
NICHOLSON, Maxine
Resigned: 31 March 2012
Appointed Date: 11 July 2001
62 years old

Director
ORRIS, Barry Edgar
Resigned: 01 December 1998
Appointed Date: 07 October 1996
79 years old

Director
PENNA, Rosemary Jane
Resigned: 20 March 2002
Appointed Date: 20 January 1999
75 years old

Director
RICKETTS, Elaine Josephine
Resigned: 20 March 2002
Appointed Date: 11 July 2001
62 years old

Director
ROBINSON, Leslie Anthony
Resigned: 31 March 2012
Appointed Date: 30 November 2005
74 years old

Director
SILVERTHORNE, John Charles
Resigned: 14 November 2001
Appointed Date: 07 October 1996
105 years old

Director
SIMSON, Selina Kirsty
Resigned: 04 August 2012
Appointed Date: 11 April 2012
52 years old

Director
STEVENS, Leslie Roy, Councillor
Resigned: 01 December 2001
Appointed Date: 01 October 1998
103 years old

Director
TAYLOR, Jane
Resigned: 19 November 2008
Appointed Date: 01 August 1999
78 years old

Director
TEMPLE, Ann Vanessa
Resigned: 25 September 2002
Appointed Date: 11 July 2001
77 years old

Director
VAKIS, Rose Mary
Resigned: 15 July 1999
Appointed Date: 22 March 1998
76 years old

Director
VIGAR, Janet Anne
Resigned: 06 July 2012
Appointed Date: 20 October 2011
72 years old

Director
WALL, Michael Keith, Dr
Resigned: 30 November 2005
Appointed Date: 11 July 2001
76 years old

Director
WOODWARD, Susan Elizabeth
Resigned: 22 February 2006
Appointed Date: 11 July 2001
72 years old

Director
WRIGHT, Pauline Ann
Resigned: 29 September 1999
Appointed Date: 22 March 1998
78 years old

RELATE SOUTH STAFFS Events

16 Dec 2015
Liquidators' statement of receipts and payments to 11 October 2015
30 Oct 2012
Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2012
Statement of affairs with form 4.19
23 Oct 2012
Appointment of a voluntary liquidator
23 Oct 2012
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 84 more events
31 Mar 1998
New director appointed
18 Nov 1997
Annual return made up to 07/10/97
  • 363(288) ‐ Secretary resigned

10 Nov 1997
New secretary appointed
11 Nov 1996
Accounting reference date extended from 31/10/97 to 31/03/98
07 Oct 1996
Incorporation