WATFORD AND DISTRICT MENCAP SOCIETY
RICKMANSWORTH WATFORD AND DISTRICT SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS

Hellopages » Hertfordshire » Three Rivers » WD3 1AN

Company number 02636705
Status Active
Incorporation Date 9 August 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD TOWN HALL, 105 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1AN
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Director's details changed for Lynn Christina Green on 1 November 2015. The most likely internet sites of WATFORD AND DISTRICT MENCAP SOCIETY are www.watfordanddistrictmencap.co.uk, and www.watford-and-district-mencap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Watford and District Mencap Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02636705. Watford and District Mencap Society has been working since 09 August 1991. The present status of the company is Active. The registered address of Watford and District Mencap Society is The Old Town Hall 105 High Street Rickmansworth Hertfordshire Wd3 1an. . KRELOFF, Rosemary Linda is a Secretary of the company. CLARK, Nicolas is a Director of the company. EUNGBLUT, Donald Michael is a Director of the company. GREEN, Lynn Christina is a Director of the company. JONES, Roger Francis is a Director of the company. JOY, Pauline is a Director of the company. ROBERTSON, Pamela is a Director of the company. TEAGUE, James Russell is a Director of the company. Secretary HANDLEY, Pamela Joy has been resigned. Secretary WALDEN, Ian Mennie has been resigned. Director ATHILL, Sylvia Mary has been resigned. Director BULL, Peter Leslie John has been resigned. Director BUXTON, Carol Ann Penelope has been resigned. Director FARRELLY, Cynthia has been resigned. Director HENRY, Richard Terence has been resigned. Director JOY, Pauline has been resigned. Director KENNY, Laurie has been resigned. Director LOOSE, Alfred has been resigned. Director MARCUS, Glenda has been resigned. Director MCLEAN, Charlotte Michelle has been resigned. Director MORBEY, Jacy Madeleine has been resigned. Director MURPHY, Terry has been resigned. Director PERAHIA, Albert Samuel has been resigned. Director PUTCHA, Janaki has been resigned. Director RICHARDS, Peter Alan has been resigned. Director SHERRATT, David Leslie has been resigned. Director TIFFIN, Ross has been resigned. Director WALDEN, Ian Mennie has been resigned. Director WATTS, Kathryn Jane has been resigned. Director WHATILING, John Charles has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
KRELOFF, Rosemary Linda
Appointed Date: 06 September 2004

Director
CLARK, Nicolas
Appointed Date: 08 October 2015
44 years old

Director
EUNGBLUT, Donald Michael
Appointed Date: 17 September 2003
81 years old

Director
GREEN, Lynn Christina
Appointed Date: 09 October 2007
62 years old

Director
JONES, Roger Francis
Appointed Date: 08 October 2015
75 years old

Director
JOY, Pauline
Appointed Date: 14 October 2005
63 years old

Director
ROBERTSON, Pamela
Appointed Date: 30 July 2000
78 years old

Director
TEAGUE, James Russell
Appointed Date: 05 July 2000
80 years old

Resigned Directors

Secretary
HANDLEY, Pamela Joy
Resigned: 06 May 2003
Appointed Date: 09 August 1991

Secretary
WALDEN, Ian Mennie
Resigned: 09 February 2004
Appointed Date: 06 May 2003

Director
ATHILL, Sylvia Mary
Resigned: 19 July 2001
Appointed Date: 16 October 2000
96 years old

Director
BULL, Peter Leslie John
Resigned: 16 August 2006
Appointed Date: 09 August 1991
89 years old

Director
BUXTON, Carol Ann Penelope
Resigned: 15 March 2004
Appointed Date: 18 September 2002
74 years old

Director
FARRELLY, Cynthia
Resigned: 26 July 2002
Appointed Date: 31 July 2000
69 years old

Director
HENRY, Richard Terence
Resigned: 03 July 2000
Appointed Date: 09 August 1991
81 years old

Director
JOY, Pauline
Resigned: 06 September 2004
Appointed Date: 30 July 2000
63 years old

Director
KENNY, Laurie
Resigned: 09 October 2007
Appointed Date: 18 July 2001
75 years old

Director
LOOSE, Alfred
Resigned: 06 October 2009
Appointed Date: 09 August 1991
91 years old

Director
MARCUS, Glenda
Resigned: 26 September 2006
Appointed Date: 18 July 2001
68 years old

Director
MCLEAN, Charlotte Michelle
Resigned: 15 July 2002
Appointed Date: 30 July 2000
51 years old

Director
MORBEY, Jacy Madeleine
Resigned: 17 September 2003
Appointed Date: 31 July 2000
55 years old

Director
MURPHY, Terry
Resigned: 04 August 2002
Appointed Date: 31 July 2000
65 years old

Director
PERAHIA, Albert Samuel
Resigned: 02 June 2014
Appointed Date: 27 September 2006
84 years old

Director
PUTCHA, Janaki
Resigned: 28 September 2005
Appointed Date: 18 September 2002
64 years old

Director
RICHARDS, Peter Alan
Resigned: 17 July 2006
Appointed Date: 31 July 2000
91 years old

Director
SHERRATT, David Leslie
Resigned: 17 September 2003
Appointed Date: 18 July 2001
85 years old

Director
TIFFIN, Ross
Resigned: 16 August 2007
Appointed Date: 29 September 2004
77 years old

Director
WALDEN, Ian Mennie
Resigned: 09 February 2004
Appointed Date: 06 May 2003
84 years old

Director
WATTS, Kathryn Jane
Resigned: 05 October 2010
Appointed Date: 09 October 2007
61 years old

Director
WHATILING, John Charles
Resigned: 28 September 2005
Appointed Date: 24 January 2005
77 years old

WATFORD AND DISTRICT MENCAP SOCIETY Events

17 Nov 2016
Full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
21 Dec 2015
Director's details changed for Lynn Christina Green on 1 November 2015
05 Nov 2015
Appointment of Mr Roger Francis Jones as a director on 8 October 2015
05 Nov 2015
Appointment of Mr Nicolas Clark as a director on 8 October 2015
...
... and 101 more events
24 Sep 1991
Registered office changed on 24/09/91 from: 20 station road watford hertfordshire WD1 1JH

24 Sep 1991
Accounting reference date notified as 31/12

20 Sep 1991
Memorandum and Articles of Association
20 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Aug 1991
Incorporation

WATFORD AND DISTRICT MENCAP SOCIETY Charges

5 November 1991
Legal mortgage
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thorpe dale station approach chorleywood hertfordshire…
5 November 1991
Legal mortgage
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 hillside crescent oxhey hertfordshire title no hd 97691…
5 November 1991
Legal mortgage
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 haydon road oxhey hertfordshire title no hd 92363 and…