TENDRING COMMUNITY VOLUNTARY SERVICES
CLACTON ON SEA

Hellopages » Essex » Tendring » CO15 1NZ
Company number 05325167
Status Active
Incorporation Date 6 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address IMPERIAL HOUSE, 20-22 ROSEMARY ROAD, CLACTON ON SEA, ESSEX, CO15 1NZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 58120 - Publishing of directories and mailing lists, 82110 - Combined office administrative service activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Appointment of Mrs Charlotte Mary Fitzgerald as a director on 13 December 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of TENDRING COMMUNITY VOLUNTARY SERVICES are www.tendringcommunityvoluntary.co.uk, and www.tendring-community-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Thorpe-le-Soken Rail Station is 4 miles; to Kirby Cross Rail Station is 4.4 miles; to Great Bentley Rail Station is 5.8 miles; to Walton-on-the-Naze Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tendring Community Voluntary Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05325167. Tendring Community Voluntary Services has been working since 06 January 2005. The present status of the company is Active. The registered address of Tendring Community Voluntary Services is Imperial House 20 22 Rosemary Road Clacton On Sea Essex Co15 1nz. . ALEXANDER, Sharon Elizabeth is a Secretary of the company. BARNES, Kevin Andrew is a Director of the company. CARROLL, Jennifer Margaret is a Director of the company. ELLIS, Brenda Joyce is a Director of the company. FITZGERALD, Charlotte Mary is a Director of the company. GELDARD, Jonathan Andrew Frederick, Dr is a Director of the company. GOODIER, Nigel is a Director of the company. NEWMAN, Robert John is a Director of the company. PATRICK, Maureen is a Director of the company. ROBINSON, Lucy Isobel is a Director of the company. THOMASSON, Brian William is a Director of the company. WHITMARSH, Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDREWS, Annalisa Raquel has been resigned. Director BLACKLER, Caroline has been resigned. Director BLACKMORE, Donald Sydney has been resigned. Director CHASLOT, Lori Lee has been resigned. Director CHASTON, David John has been resigned. Director EXWORTH, Maxine Stephanie Ruth has been resigned. Director LAND, Daniel James has been resigned. Director MANNING, Patricia has been resigned. Director RABY, Roy Ernest has been resigned. Director WARD, Colin has been resigned. Director WARD, Colin has been resigned. Director WIGGINS, Alan Bertram has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ALEXANDER, Sharon Elizabeth
Appointed Date: 06 January 2005

Director
BARNES, Kevin Andrew
Appointed Date: 18 July 2014
55 years old

Director
CARROLL, Jennifer Margaret
Appointed Date: 01 July 2009
76 years old

Director
ELLIS, Brenda Joyce
Appointed Date: 06 January 2005
78 years old

Director
FITZGERALD, Charlotte Mary
Appointed Date: 13 December 2016
69 years old

Director
GELDARD, Jonathan Andrew Frederick, Dr
Appointed Date: 01 July 2009
76 years old

Director
GOODIER, Nigel
Appointed Date: 20 July 2012
75 years old

Director
NEWMAN, Robert John
Appointed Date: 12 July 2013
78 years old

Director
PATRICK, Maureen
Appointed Date: 05 July 2006
85 years old

Director
ROBINSON, Lucy Isobel
Appointed Date: 10 July 2015
68 years old

Director
THOMASSON, Brian William
Appointed Date: 25 July 2007
91 years old

Director
WHITMARSH, Anthony
Appointed Date: 05 July 2008
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Director
ANDREWS, Annalisa Raquel
Resigned: 05 July 2008
Appointed Date: 25 July 2007
56 years old

Director
BLACKLER, Caroline
Resigned: 01 April 2013
Appointed Date: 05 July 2008
81 years old

Director
BLACKMORE, Donald Sydney
Resigned: 05 July 2006
Appointed Date: 06 January 2005
97 years old

Director
CHASLOT, Lori Lee
Resigned: 29 March 2006
Appointed Date: 06 January 2005
68 years old

Director
CHASTON, David John
Resigned: 06 December 2007
Appointed Date: 06 January 2005
78 years old

Director
EXWORTH, Maxine Stephanie Ruth
Resigned: 28 June 2013
Appointed Date: 06 January 2005
76 years old

Director
LAND, Daniel James
Resigned: 10 September 2012
Appointed Date: 05 July 2006
44 years old

Director
MANNING, Patricia
Resigned: 05 July 2006
Appointed Date: 06 January 2005
93 years old

Director
RABY, Roy Ernest
Resigned: 01 July 2011
Appointed Date: 06 January 2005
91 years old

Director
WARD, Colin
Resigned: 10 February 2009
Appointed Date: 05 July 2006
79 years old

Director
WARD, Colin
Resigned: 07 November 2005
Appointed Date: 06 January 2005
79 years old

Director
WIGGINS, Alan Bertram
Resigned: 16 December 2014
Appointed Date: 06 January 2005
83 years old

TENDRING COMMUNITY VOLUNTARY SERVICES Events

17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
17 Jan 2017
Appointment of Mrs Charlotte Mary Fitzgerald as a director on 13 December 2016
28 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 5 January 2016 no member list
12 Jan 2016
Appointment of Mrs Lucy Isobel Robinson as a director on 10 July 2015
...
... and 55 more events
16 Jan 2006
Annual return made up to 06/01/06
25 Nov 2005
Director resigned
21 Oct 2005
Accounting reference date extended from 31/01/06 to 31/03/06
14 Jan 2005
Secretary resigned
06 Jan 2005
Incorporation