COALITION OF DISABLED PEOPLE SOUTH DEVON
CASTLE CIRCUS TORQUAY

Hellopages » Devon » Torbay » TQ1 4BW

Company number 05144355
Status Active
Incorporation Date 3 June 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COALITION DISABLED PEOPLE SOUTH, DEVON LYMINGTON ROAD, CASTLE CIRCUS TORQUAY, DEVON, TQ1 4BW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 3 June 2016 no member list; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of COALITION OF DISABLED PEOPLE SOUTH DEVON are www.coalitionofdisabledpeoplesouth.co.uk, and www.coalition-of-disabled-people-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Coalition of Disabled People South Devon is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05144355. Coalition of Disabled People South Devon has been working since 03 June 2004. The present status of the company is Active. The registered address of Coalition of Disabled People South Devon is Coalition Disabled People South Devon Lymington Road Castle Circus Torquay Devon Tq1 4bw. . READ, Jill is a Secretary of the company. GILLETT, John Philip is a Director of the company. HURST, Anthony is a Director of the company. READ, Jill is a Director of the company. READ, Stephanie Ann is a Director of the company. SORRELL, Alexander John is a Director of the company. Secretary SORRELL, Alexander John has been resigned. Secretary TAYLOR, Trevor Hilton has been resigned. Director FALCONER, Amanda Jayne has been resigned. Director FLANNERY, Lynne Patricia has been resigned. Director FORTE, Amy Louise Bornadette has been resigned. Director GAFFNEY-JAMES, Margaret Mary has been resigned. Director GAMMON, Marion Elizabeth has been resigned. Director HARRIS, Kenneth Michael has been resigned. Director LANDRICOMBE, Julie Ann has been resigned. Director LANGRIDGE, Simon Giles has been resigned. Director LEWIS, Stanley Gilbert has been resigned. Director MCCAHILL, Hugh Mclellan has been resigned. Director OWEN, John Anthony has been resigned. Director PARNELL, Emma has been resigned. Director READ, Jill has been resigned. Director STOCKS, Cynthia Rosamund Margaret has been resigned. Director STRAFLING, Daniel has been resigned. Director TAYLOR, Trevor Hilton has been resigned. Director TOMS, Audrey Beverley has been resigned. Director TUCKER, Jill Margaret has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
READ, Jill
Appointed Date: 11 December 2009

Director
GILLETT, John Philip
Appointed Date: 27 November 2015
70 years old

Director
HURST, Anthony
Appointed Date: 11 December 2009
82 years old

Director
READ, Jill
Appointed Date: 11 December 2009
79 years old

Director
READ, Stephanie Ann
Appointed Date: 11 December 2009
43 years old

Director
SORRELL, Alexander John
Appointed Date: 03 August 2004
61 years old

Resigned Directors

Secretary
SORRELL, Alexander John
Resigned: 11 December 2009
Appointed Date: 03 August 2004

Secretary
TAYLOR, Trevor Hilton
Resigned: 03 August 2004
Appointed Date: 03 June 2004

Director
FALCONER, Amanda Jayne
Resigned: 21 December 2010
Appointed Date: 11 December 2009
54 years old

Director
FLANNERY, Lynne Patricia
Resigned: 23 February 2009
Appointed Date: 07 November 2008
66 years old

Director
FORTE, Amy Louise Bornadette
Resigned: 03 June 2010
Appointed Date: 09 January 2009
44 years old

Director
GAFFNEY-JAMES, Margaret Mary
Resigned: 01 October 2009
Appointed Date: 07 November 2008
64 years old

Director
GAMMON, Marion Elizabeth
Resigned: 01 November 2004
Appointed Date: 03 June 2004
90 years old

Director
HARRIS, Kenneth Michael
Resigned: 11 December 2009
Appointed Date: 14 September 2007
58 years old

Director
LANDRICOMBE, Julie Ann
Resigned: 16 March 2009
Appointed Date: 09 January 2009
60 years old

Director
LANGRIDGE, Simon Giles
Resigned: 23 November 2012
Appointed Date: 11 December 2009
54 years old

Director
LEWIS, Stanley Gilbert
Resigned: 20 March 2009
Appointed Date: 14 September 2007
93 years old

Director
MCCAHILL, Hugh Mclellan
Resigned: 28 September 2006
Appointed Date: 22 July 2004
89 years old

Director
OWEN, John Anthony
Resigned: 07 November 2008
Appointed Date: 26 August 2004
55 years old

Director
PARNELL, Emma
Resigned: 06 February 2009
Appointed Date: 14 September 2007
40 years old

Director
READ, Jill
Resigned: 07 November 2008
Appointed Date: 22 July 2004
79 years old

Director
STOCKS, Cynthia Rosamund Margaret
Resigned: 14 September 2007
Appointed Date: 06 August 2004
78 years old

Director
STRAFLING, Daniel
Resigned: 20 March 2009
Appointed Date: 14 September 2007
58 years old

Director
TAYLOR, Trevor Hilton
Resigned: 15 June 2007
Appointed Date: 03 June 2004
80 years old

Director
TOMS, Audrey Beverley
Resigned: 05 March 2014
Appointed Date: 03 August 2004
71 years old

Director
TUCKER, Jill Margaret
Resigned: 27 November 2015
Appointed Date: 23 November 2012
65 years old

COALITION OF DISABLED PEOPLE SOUTH DEVON Events

16 Mar 2017
Total exemption full accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 3 June 2016 no member list
24 Mar 2016
Total exemption full accounts made up to 30 June 2015
28 Feb 2016
Appointment of Mr John Gillett as a director on 27 November 2015
28 Feb 2016
Termination of appointment of Jill Margaret Tucker as a director on 27 November 2015
...
... and 67 more events
17 Aug 2004
New director appointed
17 Aug 2004
New director appointed
12 Aug 2004
New secretary appointed;new director appointed
12 Aug 2004
Secretary resigned
03 Jun 2004
Incorporation