TAME VALLEY REGENERATION CONSORTIUM LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 1AG

Company number 03132944
Status Active
Incorporation Date 1 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 - 7, CORPORATION STREET, HYDE, CHESHIRE, SK14 1AG
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Micro company accounts made up to 31 March 2016; Appointment of Mr Matthew Kershaw as a secretary on 6 January 2016. The most likely internet sites of TAME VALLEY REGENERATION CONSORTIUM LIMITED are www.tamevalleyregenerationconsortium.co.uk, and www.tame-valley-regeneration-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Ashton-under-Lyne Rail Station is 2.9 miles; to Belle Vue Rail Station is 4.2 miles; to Burnage Rail Station is 6 miles; to Greenfield Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tame Valley Regeneration Consortium Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03132944. Tame Valley Regeneration Consortium Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Tame Valley Regeneration Consortium Limited is 5 7 Corporation Street Hyde Cheshire Sk14 1ag. The company`s financial liabilities are £7.04k. It is £4.33k against last year. And the total assets are £12.29k, which is £-4.32k against last year. KERSHAW, Matthew is a Secretary of the company. BROWN, Philip Geoffrey is a Director of the company. JENNINGS, Thomas William is a Director of the company. MARSHALL, Louise is a Director of the company. MONK, Robin Jeffrey is a Director of the company. RAINEY, Tim is a Director of the company. RUSH, Tracey Dawn is a Director of the company. WALTON, Martin Andrew is a Director of the company. Secretary BOHLER, Lizabeth has been resigned. Secretary COWPER, Philip Thomas has been resigned. Secretary FROST, Janet has been resigned. Secretary GREENWOOD, Michael John has been resigned. Director ALI, Ahmed has been resigned. Director ALLMAN, June Alice has been resigned. Director ASHWORTH, Alison has been resigned. Director BENNISON, Philip Owen, Reverend has been resigned. Director BRICKENDEN, Peter has been resigned. Director BRODDLE, Jayne has been resigned. Director BUTIGAN, Karen has been resigned. Director CARROLL, John Thomas has been resigned. Director COOK, Leslie has been resigned. Director DAVIES, Philip Huw has been resigned. Director DINSDALE, Michael Charles has been resigned. Director DOWNS, Walter has been resigned. Director DUBYL, Stephen has been resigned. Director FELLOWES, Deborah Carol has been resigned. Director FELLOWES, Deborah Carol has been resigned. Director FISHER, Jackie has been resigned. Director FOSTER, Colin Stanley has been resigned. Director FROST, Martin Paul has been resigned. Director GILBERT, Terence has been resigned. Director GILBERT, Terence has been resigned. Director GOODIER, Richard James has been resigned. Director GREENWOOD, Michael John has been resigned. Director HANKINSON, Leslie James has been resigned. Director HIBBS, John has been resigned. Director HIBBS, John has been resigned. Director IRESON, Michael Gerard has been resigned. Director JARVIS, Susan Kathryn has been resigned. Director JEFFREY, Desmond John has been resigned. Director KERFOOT, Lynn has been resigned. Director LAWTON, Jayne Rachael has been resigned. Director LOWNDES, Barbara Joan has been resigned. Director MARLAND, John has been resigned. Director MARSH, Susan Patricia has been resigned. Director MARTIN, Francis Arthur Peter has been resigned. Director MARTIN, Francis Arthur Peter has been resigned. Director MARVEL, Malcolm has been resigned. Director MCKENZIE, Stuart, Doctor has been resigned. Director MOLE, Adrian Vincent has been resigned. Director MUNRO, Ian Hamilton has been resigned. Director NAYLON, Paul has been resigned. Director O NEILL, Keiron has been resigned. Director PIAZZA, Sheila Mary has been resigned. Director PRYER, Anne Teresa has been resigned. Director QUINN, Kieran has been resigned. Director RATTIGAN, Patrick William has been resigned. Director RIDGWAY, Robert Stuart has been resigned. Director RYAN, Joan has been resigned. Director RYDER, Peter Martin has been resigned. Director SANDERSON, John Anthony has been resigned. Director SINGH, Andrew has been resigned. Director SWEETON, David Jonathan, Councillor has been resigned. Director WHITE, Hazel Susan has been resigned. Director WHITTAM, Ann Marie has been resigned. Director WILLS, David William has been resigned. Director WORSDALE, Jennifer has been resigned. The company operates in "General public administration activities".


tame valley regeneration consortium Key Finiance

LIABILITIES £7.04k
+159%
CASH n/a
TOTAL ASSETS £12.29k
-27%
All Financial Figures

Current Directors

Secretary
KERSHAW, Matthew
Appointed Date: 06 January 2016

Director
BROWN, Philip Geoffrey
Appointed Date: 01 March 2012
67 years old

Director
JENNINGS, Thomas William
Appointed Date: 01 March 2012
63 years old

Director
MARSHALL, Louise
Appointed Date: 01 April 2014
57 years old

Director
MONK, Robin Jeffrey
Appointed Date: 01 March 2012
66 years old

Director
RAINEY, Tim
Appointed Date: 01 March 2012
60 years old

Director
RUSH, Tracey Dawn
Appointed Date: 01 March 2012
55 years old

Director
WALTON, Martin Andrew
Appointed Date: 01 April 2014
68 years old

Resigned Directors

Secretary
BOHLER, Lizabeth
Resigned: 27 July 2015
Appointed Date: 01 January 2014

Secretary
COWPER, Philip Thomas
Resigned: 01 December 2013
Appointed Date: 18 September 2007

Secretary
FROST, Janet
Resigned: 18 September 2007
Appointed Date: 26 October 2000

Secretary
GREENWOOD, Michael John
Resigned: 29 June 2000
Appointed Date: 01 December 1995

Director
ALI, Ahmed
Resigned: 06 March 2000
Appointed Date: 15 June 1998
69 years old

Director
ALLMAN, June Alice
Resigned: 01 March 2012
Appointed Date: 29 May 2003
78 years old

Director
ASHWORTH, Alison
Resigned: 25 January 2005
Appointed Date: 09 January 2001
75 years old

Director
BENNISON, Philip Owen, Reverend
Resigned: 17 January 2006
Appointed Date: 04 February 2003
83 years old

Director
BRICKENDEN, Peter
Resigned: 27 January 2009
Appointed Date: 18 September 2007
68 years old

Director
BRODDLE, Jayne
Resigned: 01 December 2013
Appointed Date: 01 March 2012
62 years old

Director
BUTIGAN, Karen
Resigned: 01 December 2013
Appointed Date: 01 March 2012
70 years old

Director
CARROLL, John Thomas
Resigned: 29 May 2003
Appointed Date: 26 October 2000
73 years old

Director
COOK, Leslie
Resigned: 17 October 2002
Appointed Date: 15 January 2002
92 years old

Director
DAVIES, Philip Huw
Resigned: 31 March 2011
Appointed Date: 29 June 2000
70 years old

Director
DINSDALE, Michael Charles
Resigned: 01 March 2012
Appointed Date: 18 September 2007
75 years old

Director
DOWNS, Walter
Resigned: 31 March 2011
Appointed Date: 17 December 2002
89 years old

Director
DUBYL, Stephen
Resigned: 01 December 2013
Appointed Date: 18 September 2007
66 years old

Director
FELLOWES, Deborah Carol
Resigned: 21 August 1998
Appointed Date: 19 January 1998
57 years old

Director
FELLOWES, Deborah Carol
Resigned: 18 December 1997
Appointed Date: 16 September 1996
57 years old

Director
FISHER, Jackie
Resigned: 18 December 1997
Appointed Date: 24 April 1997
69 years old

Director
FOSTER, Colin Stanley
Resigned: 01 March 2012
Appointed Date: 11 December 2007
66 years old

Director
FROST, Martin Paul
Resigned: 06 January 2016
Appointed Date: 01 March 2012
71 years old

Director
GILBERT, Terence
Resigned: 09 January 2001
Appointed Date: 26 April 2000
77 years old

Director
GILBERT, Terence
Resigned: 18 December 1997
Appointed Date: 01 December 1995
77 years old

Director
GOODIER, Richard James
Resigned: 23 January 1997
Appointed Date: 01 December 1995
78 years old

Director
GREENWOOD, Michael John
Resigned: 29 June 2000
Appointed Date: 15 June 1998
78 years old

Director
HANKINSON, Leslie James
Resigned: 12 January 2000
Appointed Date: 26 January 1999
87 years old

Director
HIBBS, John
Resigned: 28 June 2005
Appointed Date: 19 January 1998
66 years old

Director
HIBBS, John
Resigned: 18 December 1997
Appointed Date: 24 April 1997
66 years old

Director
IRESON, Michael Gerard
Resigned: 28 March 1996
Appointed Date: 01 December 1995
85 years old

Director
JARVIS, Susan Kathryn
Resigned: 09 October 2001
Appointed Date: 26 January 1999
60 years old

Director
JEFFREY, Desmond John
Resigned: 01 March 2012
Appointed Date: 15 June 2004
75 years old

Director
KERFOOT, Lynn
Resigned: 01 March 2012
Appointed Date: 18 September 2007
68 years old

Director
LAWTON, Jayne Rachael
Resigned: 23 July 2015
Appointed Date: 01 March 2012
56 years old

Director
LOWNDES, Barbara Joan
Resigned: 01 March 2012
Appointed Date: 15 June 1998
92 years old

Director
MARLAND, John
Resigned: 14 January 2003
Appointed Date: 15 January 2002
64 years old

Director
MARSH, Susan Patricia
Resigned: 01 March 2012
Appointed Date: 26 April 2000
77 years old

Director
MARTIN, Francis Arthur Peter
Resigned: 01 March 2012
Appointed Date: 19 January 1998
88 years old

Director
MARTIN, Francis Arthur Peter
Resigned: 18 December 1997
Appointed Date: 01 December 1995
88 years old

Director
MARVEL, Malcolm
Resigned: 17 January 2007
Appointed Date: 14 January 2003
77 years old

Director
MCKENZIE, Stuart, Doctor
Resigned: 23 January 1997
Appointed Date: 28 March 1996
78 years old

Director
MOLE, Adrian Vincent
Resigned: 01 December 2013
Appointed Date: 01 March 2012
58 years old

Director
MUNRO, Ian Hamilton
Resigned: 01 March 2012
Appointed Date: 29 June 2000
70 years old

Director
NAYLON, Paul
Resigned: 01 December 2013
Appointed Date: 01 March 2012
75 years old

Director
O NEILL, Keiron
Resigned: 31 March 2006
Appointed Date: 15 June 2004
59 years old

Director
PIAZZA, Sheila Mary
Resigned: 31 March 2011
Appointed Date: 31 July 2003
72 years old

Director
PRYER, Anne Teresa
Resigned: 27 March 2015
Appointed Date: 01 April 2014
62 years old

Director
QUINN, Kieran
Resigned: 01 March 2012
Appointed Date: 18 September 2007
64 years old

Director
RATTIGAN, Patrick William
Resigned: 21 January 2009
Appointed Date: 22 February 2005
68 years old

Director
RIDGWAY, Robert Stuart
Resigned: 01 March 2012
Appointed Date: 06 May 2008
77 years old

Director
RYAN, Joan
Resigned: 01 March 2012
Appointed Date: 26 February 2004
77 years old

Director
RYDER, Peter Martin
Resigned: 01 December 2013
Appointed Date: 01 March 2012
68 years old

Director
SANDERSON, John Anthony
Resigned: 24 April 1997
Appointed Date: 01 December 1995
80 years old

Director
SINGH, Andrew
Resigned: 01 December 2013
Appointed Date: 01 March 2012
40 years old

Director
SWEETON, David Jonathan, Councillor
Resigned: 01 December 2013
Appointed Date: 01 March 2012
61 years old

Director
WHITE, Hazel Susan
Resigned: 16 September 1996
Appointed Date: 01 December 1995
66 years old

Director
WHITTAM, Ann Marie
Resigned: 15 June 2004
Appointed Date: 09 October 2001
67 years old

Director
WILLS, David William
Resigned: 01 December 2013
Appointed Date: 01 March 2012
74 years old

Director
WORSDALE, Jennifer
Resigned: 01 December 2013
Appointed Date: 29 May 2003
77 years old

TAME VALLEY REGENERATION CONSORTIUM LIMITED Events

21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
16 Dec 2016
Micro company accounts made up to 31 March 2016
11 Feb 2016
Appointment of Mr Matthew Kershaw as a secretary on 6 January 2016
11 Feb 2016
Termination of appointment of Martin Paul Frost as a director on 6 January 2016
27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 171 more events
09 Jul 1996
New director appointed
09 Jul 1996
Director resigned
04 Jul 1996
New secretary appointed
20 Mar 1996
Accounting reference date notified as 31/03
01 Dec 1995
Incorporation