STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7SH

Company number 02476951
Status Active
Incorporation Date 5 March 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RAILWAY ENTERPRISE CENTRE, SHELTON NEW ROAD, STOKE-ON-TRENT, ST4 7SH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 5 March 2016 no member list. The most likely internet sites of STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED are www.stokeontrentcommunitypartnershiprailwayenterprisecentre.co.uk, and www.stoke-on-trent-community-partnership-railway-enterprise-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Stoke On Trent Community Partnership Railway Enterprise Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02476951. Stoke On Trent Community Partnership Railway Enterprise Centre Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Stoke On Trent Community Partnership Railway Enterprise Centre Limited is Railway Enterprise Centre Shelton New Road Stoke On Trent St4 7sh. . CARR OBE, David James is a Director of the company. CROWE, James Henry is a Director of the company. WATSON, Andrew Boag is a Director of the company. WILLIAMS, Sara Louise Gilroy is a Director of the company. Secretary CARTER, Margaret has been resigned. Secretary CORNFORTH, Elizabeth Shirley has been resigned. Secretary LEACH, Allan Robert has been resigned. Secretary LEVENS, Jill has been resigned. Secretary WATSON, Andrew Boag has been resigned. Director BAILEY, Richard John, Sir has been resigned. Director BARNES, Michael John, Cllr has been resigned. Director BARNES, Michael John has been resigned. Director CARNES, Bryan Charles has been resigned. Director DIMMOCK, John Thomas has been resigned. Director FORD, John Michael has been resigned. Director FORD, Wanda Janina has been resigned. Director IBBS, Roger Michael has been resigned. Director JONES, Alan, Councilor has been resigned. Director JONES, James Philip has been resigned. Director LAWRENCE, Thomas Philip has been resigned. Director LEVENS, Jill has been resigned. Director SMITH, Edward, Councillor has been resigned. Director SMITH, Raymond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CARR OBE, David James
Appointed Date: 26 January 1995
79 years old

Director
CROWE, James Henry

81 years old

Director
WATSON, Andrew Boag
Appointed Date: 15 October 2012
73 years old

Director
WILLIAMS, Sara Louise Gilroy
Appointed Date: 12 December 2011
65 years old

Resigned Directors

Secretary
CARTER, Margaret
Resigned: 31 December 1995
Appointed Date: 28 October 1992

Secretary
CORNFORTH, Elizabeth Shirley
Resigned: 16 June 2000
Appointed Date: 11 January 1996

Secretary
LEACH, Allan Robert
Resigned: 28 October 1992

Secretary
LEVENS, Jill
Resigned: 13 June 2012
Appointed Date: 03 October 2001

Secretary
WATSON, Andrew Boag
Resigned: 02 October 2001
Appointed Date: 01 December 2000

Director
BAILEY, Richard John, Sir
Resigned: 26 January 1995
102 years old

Director
BARNES, Michael John, Cllr
Resigned: 01 July 2004
Appointed Date: 19 June 2003
58 years old

Director
BARNES, Michael John
Resigned: 24 May 2002
Appointed Date: 24 January 2001
58 years old

Director
CARNES, Bryan Charles
Resigned: 12 December 2011
74 years old

Director
DIMMOCK, John Thomas
Resigned: 30 June 1999
Appointed Date: 08 May 1997
93 years old

Director
FORD, John Michael
Resigned: 01 December 2000
Appointed Date: 15 September 1999
67 years old

Director
FORD, Wanda Janina
Resigned: 29 April 1994
Appointed Date: 03 December 1993
65 years old

Director
IBBS, Roger Michael
Resigned: 19 June 2003
Appointed Date: 16 July 2002
77 years old

Director
JONES, Alan, Councilor
Resigned: 05 May 2000
Appointed Date: 20 May 1999
81 years old

Director
JONES, James Philip
Resigned: 16 May 1997
Appointed Date: 11 January 1996
67 years old

Director
LAWRENCE, Thomas Philip
Resigned: 15 September 1999
Appointed Date: 22 May 1997
73 years old

Director
LEVENS, Jill
Resigned: 13 June 2012
Appointed Date: 03 October 2001
69 years old

Director
SMITH, Edward, Councillor
Resigned: 01 May 1997
93 years old

Director
SMITH, Raymond
Resigned: 24 September 1992
75 years old

Persons With Significant Control

Mr Andrew Boag Watson
Notified on: 1 October 2016
73 years old
Nature of control: Has significant influence or control

STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
05 Dec 2016
Accounts for a small company made up to 31 March 2016
07 Mar 2016
Annual return made up to 5 March 2016 no member list
14 Nov 2015
Accounts for a small company made up to 31 March 2015
09 Mar 2015
Annual return made up to 5 March 2015 no member list
...
... and 86 more events
16 Oct 1991
New director appointed

09 Jul 1991
Annual return made up to 12/06/91

18 Jul 1990
Director resigned

10 Jul 1990
New director appointed

05 Mar 1990
Incorporation