INSTITUTE OF BRITISH SIGN LANGUAGE
WARRINGTON INSTITUTE OF BRITISH SIGN LANGUAGE COMMUNITY INTEREST COMPANY

Hellopages » Cheshire » Warrington » WA1 1HU
Company number 06201561
Status Active
Incorporation Date 3 April 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30-40 2ND FLOOR, EMPIRE COURT, MUSEUM STREET, WARRINGTON, ENGLAND, WA1 1HU
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 11-13 Wilson Patten Street Warrington Cheshire WA1 1PG to 30-40 2nd Floor, Empire Court, Museum Street Warrington WA1 1HU on 22 November 2016; Previous accounting period shortened from 21 September 2016 to 31 July 2016; Termination of appointment of Richard John Goulden as a director on 31 May 2016. The most likely internet sites of INSTITUTE OF BRITISH SIGN LANGUAGE are www.instituteofbritishsign.co.uk, and www.institute-of-british-sign.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Institute of British Sign Language is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06201561. Institute of British Sign Language has been working since 03 April 2007. The present status of the company is Active. The registered address of Institute of British Sign Language is 30 40 2nd Floor Empire Court Museum Street Warrington England Wa1 1hu. . JACKSON, Peter Webster is a Secretary of the company. DAY, Linda Christine is a Director of the company. DULLER, David Antony is a Director of the company. HAY, John Alexander is a Director of the company. HUMPHRIES, Mary is a Director of the company. JONES, Richard is a Director of the company. JONES-LEACH, Gillian is a Director of the company. SHARP, Allan Joseph is a Director of the company. Director DAVIES, Lisa has been resigned. Director DENMARK, Archibald Clark has been resigned. Director GOLDFINCH, Ann Kathryn has been resigned. Director GOULDEN, Richard John has been resigned. Director HARMER, Phyllis Jennifer has been resigned. Director JONES, Michelle has been resigned. Director JONES, Michelle has been resigned. Director MURRAY, Alan David has been resigned. Director SWART, Ryan has been resigned. Director WILLIAMS, Bryn has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
JACKSON, Peter Webster
Appointed Date: 03 April 2007

Director
DAY, Linda Christine
Appointed Date: 19 September 2014
68 years old

Director
DULLER, David Antony
Appointed Date: 03 April 2007
61 years old

Director
HAY, John Alexander
Appointed Date: 01 June 2013
76 years old

Director
HUMPHRIES, Mary
Appointed Date: 19 September 2014
70 years old

Director
JONES, Richard
Appointed Date: 17 November 2011
65 years old

Director
JONES-LEACH, Gillian
Appointed Date: 17 November 2011
79 years old

Director
SHARP, Allan Joseph
Appointed Date: 03 April 2007
81 years old

Resigned Directors

Director
DAVIES, Lisa
Resigned: 31 May 2016
Appointed Date: 05 May 2016
49 years old

Director
DENMARK, Archibald Clark
Resigned: 31 May 2016
Appointed Date: 05 May 2016
71 years old

Director
GOLDFINCH, Ann Kathryn
Resigned: 18 December 2012
Appointed Date: 09 June 2007
77 years old

Director
GOULDEN, Richard John
Resigned: 31 May 2016
Appointed Date: 05 May 2016
81 years old

Director
HARMER, Phyllis Jennifer
Resigned: 08 March 2008
Appointed Date: 03 April 2007
83 years old

Director
JONES, Michelle
Resigned: 25 November 2015
Appointed Date: 25 November 2011
51 years old

Director
JONES, Michelle
Resigned: 25 November 2015
Appointed Date: 15 November 2011
51 years old

Director
MURRAY, Alan David
Resigned: 01 August 2011
Appointed Date: 03 April 2007
75 years old

Director
SWART, Ryan
Resigned: 09 January 2014
Appointed Date: 17 November 2011
49 years old

Director
WILLIAMS, Bryn
Resigned: 06 September 2013
Appointed Date: 03 April 2007
76 years old

INSTITUTE OF BRITISH SIGN LANGUAGE Events

22 Nov 2016
Registered office address changed from 11-13 Wilson Patten Street Warrington Cheshire WA1 1PG to 30-40 2nd Floor, Empire Court, Museum Street Warrington WA1 1HU on 22 November 2016
25 Sep 2016
Previous accounting period shortened from 21 September 2016 to 31 July 2016
31 May 2016
Termination of appointment of Richard John Goulden as a director on 31 May 2016
31 May 2016
Termination of appointment of Lisa Davies as a director on 31 May 2016
31 May 2016
Termination of appointment of Archibald Clark Denmark as a director on 31 May 2016
...
... and 42 more events
18 Feb 2009
Accounts for a dormant company made up to 30 April 2008
28 Apr 2008
Annual return made up to 03/04/08
28 Apr 2008
Appointment terminated director phyllis harmer
21 Jun 2007
New director appointed
03 Apr 2007
Incorporation of a Community Interest Company