ACTION SCHEME LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2RA
Company number 01778228
Status Active
Incorporation Date 15 December 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 ST JOHN'S SQUARE, WAKEFIELD, WF1 2RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACTION SCHEME LIMITED are www.actionscheme.co.uk, and www.action-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Action Scheme Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01778228. Action Scheme Limited has been working since 15 December 1983. The present status of the company is Active. The registered address of Action Scheme Limited is 12 St John S Square Wakefield Wf1 2ra. . WOOD, Kathryn Ann is a Secretary of the company. CADMAN, Amanda Darlene is a Director of the company. DILLEY, Rosalyn Jayne is a Director of the company. PEARMAN, Mark Frederick is a Director of the company. STEAD, Shirley June is a Director of the company. WOOD, Kathryn Ann is a Director of the company. Secretary HARGREAVES, Nigel John Paol has been resigned. Secretary WARD, John has been resigned. Director BRAIDE, Jonathan Gordon has been resigned. Director DEAN, Timothy Adrian Grosvenor, Dr has been resigned. Director HARGREAVES, Nigel John Paol has been resigned. Director RAPER, Marion Eileen has been resigned. Director TAMMINEN, Barbara Teresa has been resigned. Director WARD, John has been resigned. Director WATTS, Kitty has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOOD, Kathryn Ann
Appointed Date: 22 January 1996

Director
CADMAN, Amanda Darlene
Appointed Date: 28 October 1992
57 years old

Director
DILLEY, Rosalyn Jayne
Appointed Date: 03 January 2001
56 years old

Director
PEARMAN, Mark Frederick
Appointed Date: 05 June 2001
66 years old

Director
STEAD, Shirley June

92 years old

Director
WOOD, Kathryn Ann
Appointed Date: 20 March 1995
61 years old

Resigned Directors

Secretary
HARGREAVES, Nigel John Paol
Resigned: 22 January 1996
Appointed Date: 11 January 1995

Secretary
WARD, John
Resigned: 09 September 1994

Director
BRAIDE, Jonathan Gordon
Resigned: 03 July 2001
59 years old

Director
DEAN, Timothy Adrian Grosvenor, Dr
Resigned: 01 December 2003
Appointed Date: 31 January 2001
58 years old

Director
HARGREAVES, Nigel John Paol
Resigned: 05 June 2001
Appointed Date: 03 October 1994
55 years old

Director
RAPER, Marion Eileen
Resigned: 28 October 1992
88 years old

Director
TAMMINEN, Barbara Teresa
Resigned: 31 January 2001
83 years old

Director
WARD, John
Resigned: 03 October 1994
100 years old

Director
WATTS, Kitty
Resigned: 03 October 1994
103 years old

ACTION SCHEME LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 3 July 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 3 July 2015 no member list
03 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
15 Aug 1986
Return made up to 28/03/85; full list of members

15 Aug 1986
Return made up to 28/03/85; full list of members

15 Aug 1986
Registered office changed on 15/08/86 from: 5/7 dormer place leamington spa CV32 5AA

30 Jun 1986
Director resigned;new director appointed

17 Jun 1986
Accounts for a small company made up to 31 March 1985