WEST SWINDON FAMILY AND COMMUNITY PROJECT
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3DR
Company number 02783704
Status Liquidation
Incorporation Date 26 January 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 38-42 NEWPORT STREET, SWINDON, SN1 3DR
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Register(s) moved to registered inspection location 15 Gainsborough Way Freshbrook Swindon SN5 8PD; Register inspection address has been changed to 15 Gainsborough Way Freshbrook Swindon SN5 8PD; Termination of appointment of Whitehillbusinessservices Limited as a secretary on 17 March 2017. The most likely internet sites of WEST SWINDON FAMILY AND COMMUNITY PROJECT are www.westswindonfamilyandcommunity.co.uk, and www.west-swindon-family-and-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. West Swindon Family and Community Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02783704. West Swindon Family and Community Project has been working since 26 January 1993. The present status of the company is Liquidation. The registered address of West Swindon Family and Community Project is 38 42 Newport Street Swindon Sn1 3dr. . DONELLY, Janet is a Director of the company. SENIOR, Brian Andrew, Dr is a Director of the company. SMITH, Mike David is a Director of the company. Secretary BARTOW, Dona has been resigned. Secretary BOND, Sharon Elizabeth has been resigned. Secretary CARROLL, Annette has been resigned. Secretary DREW, Beris has been resigned. Secretary HARLOW, Simon Mark has been resigned. Secretary MCGILL, Carol Ann has been resigned. Secretary PURSEY, Lorraine Lee has been resigned. Secretary ROSSER, Kirsty has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Secretary WHITEHILLBUSINESSSERVICES LIMITED has been resigned. Director ABBOTT, Ian Andrew has been resigned. Director ARMSTRONG, Ivy Margaret has been resigned. Director BANKS, Deborah has been resigned. Director BANN, Lavinia has been resigned. Director BATTERSHELL, Sarah has been resigned. Director BHOGAL, Jaswinder Kaur has been resigned. Director BOND, Sharon Elizabeth has been resigned. Director BUTCHER, Lynda has been resigned. Director CARROLL, Annette has been resigned. Director CLAY, Emma has been resigned. Director CLIFFORD, Tracy has been resigned. Director COX, Janice has been resigned. Director CUNNINGHAM, Joanne Ruth has been resigned. Director DEAKIN, Roslyn Jeanne has been resigned. Director GIRVAN, Karen has been resigned. Director GREEN, Susan Margaret has been resigned. Director GRIFFITHS, Trudie has been resigned. Director GROUVEL, Annabelle has been resigned. Director HARLOW, Simon Mark has been resigned. Director INSLEY, Gemma Louise has been resigned. Director MACKIE, Tina has been resigned. Director MCGILL, George has been resigned. Director MCGILL, George has been resigned. Director MORGAN, Angelina has been resigned. Director PECK, Tracey has been resigned. Director PENNEY, Stacey has been resigned. Director PERROTT, Jane has been resigned. Director PONNIAH, Jacqueline has been resigned. Director PURSEY, Lorraine Lee has been resigned. Director SENIOR, Brian Andrew, Dr has been resigned. Director SHARMA, Gulab Rai has been resigned. Director SKINNER, Stephen, Rev has been resigned. Director SPENCE, Sally Amanda has been resigned. Director STROUD, Shirley Frances has been resigned. Director STROUD, Shirley has been resigned. Director SUTTON, Michelle Diane has been resigned. Director TANNER, Kim has been resigned. Director WISE, Javier Profelio has been resigned. Director WOOLHOUSE, Indea Lucy has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
DONELLY, Janet
Appointed Date: 15 June 2016
61 years old

Director
SENIOR, Brian Andrew, Dr
Appointed Date: 27 March 2017
65 years old

Director
SMITH, Mike David
Appointed Date: 10 August 2016
48 years old

Resigned Directors

Secretary
BARTOW, Dona
Resigned: 10 July 1993
Appointed Date: 26 January 1993

Secretary
BOND, Sharon Elizabeth
Resigned: 03 October 2003
Appointed Date: 08 November 2002

Secretary
CARROLL, Annette
Resigned: 08 November 2002
Appointed Date: 05 November 2001

Secretary
DREW, Beris
Resigned: 14 April 2011
Appointed Date: 25 January 2005

Secretary
HARLOW, Simon Mark
Resigned: 11 July 1995
Appointed Date: 10 July 1993

Secretary
MCGILL, Carol Ann
Resigned: 05 November 2001
Appointed Date: 29 January 1996

Secretary
PURSEY, Lorraine Lee
Resigned: 14 December 2004
Appointed Date: 29 June 2004

Secretary
ROSSER, Kirsty
Resigned: 29 June 2004
Appointed Date: 03 October 2003

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 04 February 2013
Appointed Date: 13 June 2011

Secretary
WHITEHILLBUSINESSSERVICES LIMITED
Resigned: 17 March 2017
Appointed Date: 02 April 2013

Director
ABBOTT, Ian Andrew
Resigned: 12 February 2016
Appointed Date: 18 October 2010
55 years old

Director
ARMSTRONG, Ivy Margaret
Resigned: 08 December 2005
Appointed Date: 01 November 1999
97 years old

Director
BANKS, Deborah
Resigned: 24 July 2000
Appointed Date: 01 November 1999
57 years old

Director
BANN, Lavinia
Resigned: 18 January 1999
Appointed Date: 07 November 1997
59 years old

Director
BATTERSHELL, Sarah
Resigned: 12 October 2009
Appointed Date: 03 October 2003
49 years old

Director
BHOGAL, Jaswinder Kaur
Resigned: 03 October 2003
Appointed Date: 07 November 1997
59 years old

Director
BOND, Sharon Elizabeth
Resigned: 03 October 2003
Appointed Date: 01 November 1999
65 years old

Director
BUTCHER, Lynda
Resigned: 13 November 1995
Appointed Date: 11 July 1995
70 years old

Director
CARROLL, Annette
Resigned: 08 November 2002
Appointed Date: 07 November 1997
64 years old

Director
CLAY, Emma
Resigned: 16 October 2000
Appointed Date: 07 November 1997
52 years old

Director
CLIFFORD, Tracy
Resigned: 26 April 2005
Appointed Date: 08 November 2002
57 years old

Director
COX, Janice
Resigned: 10 March 2003
Appointed Date: 05 November 2001
53 years old

Director
CUNNINGHAM, Joanne Ruth
Resigned: 12 February 2016
Appointed Date: 18 October 2010
46 years old

Director
DEAKIN, Roslyn Jeanne
Resigned: 11 July 1995
Appointed Date: 26 January 1993
73 years old

Director
GIRVAN, Karen
Resigned: 31 December 2004
Appointed Date: 05 November 2001
50 years old

Director
GREEN, Susan Margaret
Resigned: 01 March 2017
Appointed Date: 18 April 2006
60 years old

Director
GRIFFITHS, Trudie
Resigned: 06 June 2006
Appointed Date: 01 November 2004
61 years old

Director
GROUVEL, Annabelle
Resigned: 21 April 2002
Appointed Date: 10 November 2000
54 years old

Director
HARLOW, Simon Mark
Resigned: 01 November 1999
Appointed Date: 11 July 1995
55 years old

Director
INSLEY, Gemma Louise
Resigned: 03 October 2007
Appointed Date: 07 December 2006
42 years old

Director
MACKIE, Tina
Resigned: 06 June 2006
Appointed Date: 08 November 2002
71 years old

Director
MCGILL, George
Resigned: 23 May 2005
Appointed Date: 05 November 2001
77 years old

Director
MCGILL, George
Resigned: 06 November 2000
Appointed Date: 11 July 1995
77 years old

Director
MORGAN, Angelina
Resigned: 15 August 2006
Appointed Date: 20 September 2005
55 years old

Director
PECK, Tracey
Resigned: 29 June 2004
Appointed Date: 08 November 2002
55 years old

Director
PENNEY, Stacey
Resigned: 26 June 2004
Appointed Date: 03 October 2003
42 years old

Director
PERROTT, Jane
Resigned: 10 May 2000
Appointed Date: 01 November 1999
56 years old

Director
PONNIAH, Jacqueline
Resigned: 20 September 1999
Appointed Date: 07 November 1997
56 years old

Director
PURSEY, Lorraine Lee
Resigned: 14 December 2004
Appointed Date: 10 November 2000
61 years old

Director
SENIOR, Brian Andrew, Dr
Resigned: 06 March 2017
Appointed Date: 23 May 2005
65 years old

Director
SHARMA, Gulab Rai
Resigned: 31 August 2009
Appointed Date: 08 November 2002
78 years old

Director
SKINNER, Stephen, Rev
Resigned: 19 January 2009
Appointed Date: 01 November 2004
73 years old

Director
SPENCE, Sally Amanda
Resigned: 18 November 2002
Appointed Date: 07 November 1997
61 years old

Director
STROUD, Shirley Frances
Resigned: 09 November 1998
Appointed Date: 07 November 1997
88 years old

Director
STROUD, Shirley
Resigned: 11 July 1995
Appointed Date: 26 January 1993
94 years old

Director
SUTTON, Michelle Diane
Resigned: 26 April 2005
Appointed Date: 10 November 2000
54 years old

Director
TANNER, Kim
Resigned: 29 June 2004
Appointed Date: 08 November 2002
44 years old

Director
WISE, Javier Profelio
Resigned: 04 November 2016
Appointed Date: 10 January 2008
56 years old

Director
WOOLHOUSE, Indea Lucy
Resigned: 18 April 2008
Appointed Date: 19 July 2006
44 years old

Persons With Significant Control

Mrs Janet Donelly
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Mike David Smith
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Dr Brian Andrew Senior
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Susan Margaret Green
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

WEST SWINDON FAMILY AND COMMUNITY PROJECT Events

04 Apr 2017
Register(s) moved to registered inspection location 15 Gainsborough Way Freshbrook Swindon SN5 8PD
04 Apr 2017
Register inspection address has been changed to 15 Gainsborough Way Freshbrook Swindon SN5 8PD
04 Apr 2017
Termination of appointment of Whitehillbusinessservices Limited as a secretary on 17 March 2017
28 Mar 2017
Appointment of Dr Brian Andrew Senior as a director on 27 March 2017
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
...
... and 129 more events
24 Nov 1994
Full accounts made up to 31 March 1994

18 Feb 1994
Secretary resigned;new secretary appointed

18 Feb 1994
Annual return made up to 26/01/94

09 Feb 1993
Accounting reference date notified as 31/03

26 Jan 1993
Incorporation