COMMUNITY SUSTAINABILITY SERVICES
SOUTHWICK, SUNDERLAND SUNDERLAND COMMUNITY FURNITURE SERVICE

Hellopages » Tyne and Wear » Sunderland » SR5 3TX

Company number 02959482
Status Active
Incorporation Date 17 August 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 13C, SOUTHWICK IND. ESTATE, NORTH HYLTON ROAD, SOUTHWICK, SUNDERLAND, TYNE & WEAR, SR5 3TX
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-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of COMMUNITY SUSTAINABILITY SERVICES are www.communitysustainability.co.uk, and www.community-sustainability.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Community Sustainability Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02959482. Community Sustainability Services has been working since 17 August 1994. The present status of the company is Active. The registered address of Community Sustainability Services is Unit 13c Southwick Ind Estate North Hylton Road Southwick Sunderland Tyne Wear Sr5 3tx. . CLEGHORN, Michael Ian is a Secretary of the company. BLYTH, Pauline Valerie is a Director of the company. BOWEN, Timothy is a Director of the company. CLEGHORN, Damian is a Director of the company. HEPWORTH, Paul William is a Director of the company. PARR, George Henry is a Director of the company. Secretary CHAPMAN, Brian Leonard has been resigned. Secretary NORTH, Philip John, The Reverend has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BAINBRIDGE, Margaret Wynn has been resigned. Director BLYTH, Pauline Valerie has been resigned. Director DICKENSON, Edward has been resigned. Director DUNN, Ann has been resigned. Director HARVEY, William Joseph has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LAWSON, Anthony Joseph has been resigned. Director MAGOWAN, Margaret Wynn has been resigned. Director MITCHELL, David has been resigned. Director NORTH, Philip John, The Reverend has been resigned. Director ROGERSON, David has been resigned. Director WARDEN, David has been resigned. Director WHITFIELD, Kenneth has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CLEGHORN, Michael Ian
Appointed Date: 01 November 2001

Director
BLYTH, Pauline Valerie
Appointed Date: 21 November 2011
72 years old

Director
BOWEN, Timothy
Appointed Date: 08 July 2014
45 years old

Director
CLEGHORN, Damian
Appointed Date: 02 June 2015
50 years old

Director
HEPWORTH, Paul William
Appointed Date: 24 June 2005
80 years old

Director
PARR, George Henry
Appointed Date: 03 October 2001
81 years old

Resigned Directors

Secretary
CHAPMAN, Brian Leonard
Resigned: 30 October 2001
Appointed Date: 01 September 1998

Secretary
NORTH, Philip John, The Reverend
Resigned: 18 December 1997
Appointed Date: 17 August 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Director
BAINBRIDGE, Margaret Wynn
Resigned: 03 April 2008
Appointed Date: 12 July 2007
78 years old

Director
BLYTH, Pauline Valerie
Resigned: 02 October 2009
Appointed Date: 20 October 1994
72 years old

Director
DICKENSON, Edward
Resigned: 19 July 2012
Appointed Date: 28 February 2009
82 years old

Director
DUNN, Ann
Resigned: 19 July 2012
Appointed Date: 29 September 2005
70 years old

Director
HARVEY, William Joseph
Resigned: 13 September 2012
Appointed Date: 03 January 2010
55 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Director
LAWSON, Anthony Joseph
Resigned: 03 October 2001
Appointed Date: 17 August 2001
68 years old

Director
MAGOWAN, Margaret Wynn
Resigned: 03 October 1996
Appointed Date: 17 August 1994
78 years old

Director
MITCHELL, David
Resigned: 02 April 2009
Appointed Date: 24 June 2005
56 years old

Director
NORTH, Philip John, The Reverend
Resigned: 18 December 1997
Appointed Date: 17 August 1994
58 years old

Director
ROGERSON, David
Resigned: 06 August 2014
Appointed Date: 24 June 2005
71 years old

Director
WARDEN, David
Resigned: 14 August 2014
Appointed Date: 19 July 2012
84 years old

Director
WHITFIELD, Kenneth
Resigned: 03 October 2001
Appointed Date: 01 September 1998
81 years old

Persons With Significant Control

Mrs Pauline Valerie Blyth
Notified on: 8 May 2016
72 years old
Nature of control: Has significant influence or control

Mr George Henry Parr
Notified on: 7 May 2016
81 years old
Nature of control: Has significant influence or control

COMMUNITY SUSTAINABILITY SERVICES Events

18 Oct 2016
Full accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 17 August 2016 with updates
28 Sep 2015
Full accounts made up to 31 March 2015
31 Aug 2015
Annual return made up to 17 August 2015 no member list
31 Aug 2015
Appointment of Mr Damian Cleghorn as a director on 2 June 2015
...
... and 86 more events
25 Apr 1995
Accounting reference date notified as 31/03
09 Nov 1994
New director appointed

06 Sep 1994
Director resigned;new director appointed

06 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

17 Aug 1994
Incorporation