THE COUNCIL FOR VOLUNTARY SERVICE UTTLESFORD
GREAT DUNMOW

Hellopages » Essex » Uttlesford » CM6 1DQ

Company number 04709512
Status Active
Incorporation Date 25 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UTTLESFORD COMMUNITY HUB, 45 STORTFORD ROAD, GREAT DUNMOW, ESSEX, CM6 1DQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Pamela Frances Sharp as a director on 16 November 2016. The most likely internet sites of THE COUNCIL FOR VOLUNTARY SERVICE UTTLESFORD are www.thecouncilforvoluntaryservice.co.uk, and www.the-council-for-voluntary-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Council For Voluntary Service Uttlesford is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04709512. The Council For Voluntary Service Uttlesford has been working since 25 March 2003. The present status of the company is Active. The registered address of The Council For Voluntary Service Uttlesford is Uttlesford Community Hub 45 Stortford Road Great Dunmow Essex Cm6 1dq. . BARRETT, Christopher Douglas is a Director of the company. GOODING, Cathy is a Director of the company. HICKS, Eric William is a Director of the company. JAMES, Carol Ann is a Director of the company. MASON, Douglas Scott is a Director of the company. SHARP, Pamela Frances is a Director of the company. Secretary SUMNER, Susan Elizabeth has been resigned. Director ABBOTT, Steven Colin has been resigned. Director ATKINS, Desmond Paul has been resigned. Director CAVE-GIBBS, Margaret has been resigned. Director CORBETT, Hilary has been resigned. Director DANN, Lindsay John Harvey has been resigned. Director ELMS, Jill has been resigned. Director FENTEM, Peter Harold, Professor has been resigned. Director GAYMER, Nigel Anthony Plumptre has been resigned. Director HAMILTON, Patrick Hume has been resigned. Director HICKS, Eric William has been resigned. Director HINTON, Mari Lloyd has been resigned. Director HINTON, Mari Lloyd has been resigned. Director LAING, Jane Elizabeth has been resigned. Director LAING, Jane Elizabeth has been resigned. Director LAING, Jane Elizabeth has been resigned. Director LOXLEY, Olwen Joy has been resigned. Director MIDDLETON, Anthony Charles has been resigned. Director MOSELEY, George Walker, Sir has been resigned. Director MOSELEY, George Walker, Sir has been resigned. Director PALMER, Jill Susan has been resigned. Director PALMER, Jill Susan has been resigned. Director PALMER, Jill Susan has been resigned. Director POTTER, Tim has been resigned. Director SCARR, Brenda Claudine has been resigned. Director SHARP, Pamela Frances has been resigned. Director WALLACE, Richard Cecil has been resigned. Director WALLACE, Richard Cecil has been resigned. Director WESTCOTT, David Anthony has been resigned. Director WESTCOTT, David Anthony has been resigned. Director WILLOUGHBY, John Nicholas has been resigned. Director YOUNG, Michael Raymond has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BARRETT, Christopher Douglas
Appointed Date: 22 April 2013
72 years old

Director
GOODING, Cathy
Appointed Date: 28 September 2015
84 years old

Director
HICKS, Eric William
Appointed Date: 28 September 2015
95 years old

Director
JAMES, Carol Ann
Appointed Date: 20 September 2012
80 years old

Director
MASON, Douglas Scott
Appointed Date: 22 October 2009
80 years old

Director
SHARP, Pamela Frances
Appointed Date: 28 September 2015
76 years old

Resigned Directors

Secretary
SUMNER, Susan Elizabeth
Resigned: 30 November 2012
Appointed Date: 25 March 2003

Director
ABBOTT, Steven Colin
Resigned: 13 October 2005
Appointed Date: 25 March 2003
55 years old

Director
ATKINS, Desmond Paul
Resigned: 19 February 2007
Appointed Date: 13 October 2005
64 years old

Director
CAVE-GIBBS, Margaret
Resigned: 16 September 2004
Appointed Date: 25 March 2003
85 years old

Director
CORBETT, Hilary
Resigned: 25 May 2015
Appointed Date: 12 September 2014
76 years old

Director
DANN, Lindsay John Harvey
Resigned: 16 September 2004
Appointed Date: 25 March 2003
76 years old

Director
ELMS, Jill
Resigned: 06 October 2011
Appointed Date: 11 October 2007
71 years old

Director
FENTEM, Peter Harold, Professor
Resigned: 18 October 2013
Appointed Date: 11 October 2007
92 years old

Director
GAYMER, Nigel Anthony Plumptre
Resigned: 22 April 2013
Appointed Date: 11 November 2010
80 years old

Director
HAMILTON, Patrick Hume
Resigned: 12 October 2006
Appointed Date: 25 March 2003
85 years old

Director
HICKS, Eric William
Resigned: 12 September 2014
Appointed Date: 16 October 2008
95 years old

Director
HINTON, Mari Lloyd
Resigned: 12 September 2014
Appointed Date: 11 November 2010
84 years old

Director
HINTON, Mari Lloyd
Resigned: 22 October 2009
Appointed Date: 04 December 2003
84 years old

Director
LAING, Jane Elizabeth
Resigned: 18 October 2013
Appointed Date: 22 October 2009
86 years old

Director
LAING, Jane Elizabeth
Resigned: 16 October 2008
Appointed Date: 12 October 2006
86 years old

Director
LAING, Jane Elizabeth
Resigned: 12 October 2006
Appointed Date: 25 March 2003
86 years old

Director
LOXLEY, Olwen Joy
Resigned: 07 June 2003
Appointed Date: 25 March 2003
95 years old

Director
MIDDLETON, Anthony Charles
Resigned: 18 October 2013
Appointed Date: 16 October 2008
78 years old

Director
MOSELEY, George Walker, Sir
Resigned: 22 March 2007
Appointed Date: 12 October 2006
73 years old

Director
MOSELEY, George Walker, Sir
Resigned: 13 October 2005
Appointed Date: 25 March 2003
100 years old

Director
PALMER, Jill Susan
Resigned: 31 December 2011
Appointed Date: 16 October 2008
68 years old

Director
PALMER, Jill Susan
Resigned: 11 October 2007
Appointed Date: 12 October 2006
68 years old

Director
PALMER, Jill Susan
Resigned: 12 October 2006
Appointed Date: 25 March 2003
68 years old

Director
POTTER, Tim
Resigned: 19 November 2012
Appointed Date: 20 September 2012
76 years old

Director
SCARR, Brenda Claudine
Resigned: 11 October 2007
Appointed Date: 04 December 2003
97 years old

Director
SHARP, Pamela Frances
Resigned: 16 November 2016
Appointed Date: 12 September 2014
76 years old

Director
WALLACE, Richard Cecil
Resigned: 08 April 2008
Appointed Date: 12 October 2006
93 years old

Director
WALLACE, Richard Cecil
Resigned: 13 October 2005
Appointed Date: 25 March 2003
93 years old

Director
WESTCOTT, David Anthony
Resigned: 11 November 2010
Appointed Date: 22 October 2009
92 years old

Director
WESTCOTT, David Anthony
Resigned: 22 October 2009
Appointed Date: 16 September 2004
92 years old

Director
WILLOUGHBY, John Nicholas
Resigned: 11 November 2010
Appointed Date: 13 October 2005
73 years old

Director
YOUNG, Michael Raymond
Resigned: 05 December 2003
Appointed Date: 25 March 2003
82 years old

Persons With Significant Control

Mr Christopher Barrett
Notified on: 15 February 2017
72 years old
Nature of control: Has significant influence or control

THE COUNCIL FOR VOLUNTARY SERVICE UTTLESFORD Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Termination of appointment of Pamela Frances Sharp as a director on 16 November 2016
15 Nov 2016
Appointment of Mrs Pamela Frances Sharp as a director on 28 September 2015
29 Mar 2016
Annual return made up to 25 March 2016 no member list
...
... and 98 more events
18 Jan 2004
New director appointed
07 Jan 2004
New director appointed
07 Jan 2004
Director resigned
17 Jul 2003
Director resigned
25 Mar 2003
Incorporation