THE TIM PARRY JOHNATHAN BALL PEACE CENTRE LTD.
WARRINGTON THE TIMJON CO LIMITED

Hellopages » Cheshire » Warrington » WA5 1HQ

Company number 03876302
Status Active
Incorporation Date 12 November 1999
Company Type Private Limited Company
Address PEACE CENTRE PEACE DRIVE, GREAT SANKEY, WARRINGTON, CHESHIRE, WA5 1HQ
Home Country United Kingdom
Nature of Business 55202 - Youth hostels, 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Ms Beth Emily Wheatley as a director on 18 January 2017; Confirmation statement made on 8 November 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of THE TIM PARRY JOHNATHAN BALL PEACE CENTRE LTD. are www.thetimparryjohnathanballpeacecentre.co.uk, and www.the-tim-parry-johnathan-ball-peace-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The Tim Parry Johnathan Ball Peace Centre Ltd is a Private Limited Company. The company registration number is 03876302. The Tim Parry Johnathan Ball Peace Centre Ltd has been working since 12 November 1999. The present status of the company is Active. The registered address of The Tim Parry Johnathan Ball Peace Centre Ltd is Peace Centre Peace Drive Great Sankey Warrington Cheshire Wa5 1hq. . FORD, Jonathan Robert is a Secretary of the company. FORD, Jonathan Robert is a Director of the company. MCMANUS, Karen is a Director of the company. PARRY, Wendy Ann is a Director of the company. TAYLOR, Nick is a Director of the company. WHEATLEY, Beth Emily is a Director of the company. Secretary AGAR, Charles has been resigned. Secretary TAYLOR, Nicholas David has been resigned. Director ALDRIDGE, Andrew James has been resigned. Director BETTS, David has been resigned. Director COLEMAN, Mandy Elizabeth has been resigned. Director DIBB, Nikki has been resigned. Director LEVER, Janet has been resigned. Director PARRY, Wendy has been resigned. Director REED, Simon has been resigned. Director RUDING, Jacqueline Ruth has been resigned. Director TAYLOR, Nicholas David has been resigned. Director TAYLOR, Nicholas David has been resigned. Director TAYLOR, Patricia Mary has been resigned. Director THOMPSON, David Neville has been resigned. The company operates in "Youth hostels".


Current Directors

Secretary
FORD, Jonathan Robert
Appointed Date: 15 February 2012

Director
FORD, Jonathan Robert
Appointed Date: 10 January 2011
56 years old

Director
MCMANUS, Karen
Appointed Date: 02 March 2015
59 years old

Director
PARRY, Wendy Ann
Appointed Date: 02 March 2015
68 years old

Director
TAYLOR, Nick
Appointed Date: 02 March 2015
62 years old

Director
WHEATLEY, Beth Emily
Appointed Date: 18 January 2017
38 years old

Resigned Directors

Secretary
AGAR, Charles
Resigned: 03 February 2012
Appointed Date: 05 May 2000

Secretary
TAYLOR, Nicholas David
Resigned: 05 May 2000
Appointed Date: 12 November 1999

Director
ALDRIDGE, Andrew James
Resigned: 02 March 2015
Appointed Date: 10 January 2011
45 years old

Director
BETTS, David
Resigned: 02 August 2004
Appointed Date: 12 November 1999
75 years old

Director
COLEMAN, Mandy Elizabeth
Resigned: 02 March 2015
Appointed Date: 29 April 2013
64 years old

Director
DIBB, Nikki
Resigned: 02 August 2004
Appointed Date: 01 November 2000
78 years old

Director
LEVER, Janet
Resigned: 30 May 2001
Appointed Date: 12 November 1999
72 years old

Director
PARRY, Wendy
Resigned: 10 January 2011
Appointed Date: 12 November 1999
68 years old

Director
REED, Simon
Resigned: 27 October 2015
Appointed Date: 02 March 2015
60 years old

Director
RUDING, Jacqueline Ruth
Resigned: 02 March 2015
Appointed Date: 20 June 2013
56 years old

Director
TAYLOR, Nicholas David
Resigned: 02 March 2015
Appointed Date: 29 April 2013
62 years old

Director
TAYLOR, Nicholas David
Resigned: 05 May 2000
Appointed Date: 12 November 1999
62 years old

Director
TAYLOR, Patricia Mary
Resigned: 10 January 2011
Appointed Date: 01 January 2002
74 years old

Director
THOMPSON, David Neville
Resigned: 02 March 2015
Appointed Date: 12 November 1999
67 years old

Persons With Significant Control

Mr Nicholas Taylor
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

THE TIM PARRY JOHNATHAN BALL PEACE CENTRE LTD. Events

24 Jan 2017
Appointment of Ms Beth Emily Wheatley as a director on 18 January 2017
16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
24 Oct 2016
Accounts for a small company made up to 31 March 2016
03 Jan 2016
Accounts for a small company made up to 31 March 2015
03 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5

...
... and 68 more events
09 Aug 2000
Accounting reference date extended from 30/11/00 to 30/04/01
06 Jul 2000
Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU
29 Jun 2000
Secretary resigned;director resigned
29 Jun 2000
New secretary appointed
12 Nov 1999
Incorporation