COMMON GROUND
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 0EL
Company number 01645674
Status Active
Incorporation Date 22 June 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LOWER DAIRY, TOLLER FRATRUM, DORCHESTER, DORSET, DT2 0EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Ms Paula Helen Marshall as a director on 31 May 2016; Appointment of Mr Julian Earnshaw Francis as a director on 12 December 2016; Termination of appointment of Robin Bernard Grove-White as a director on 31 January 2017. The most likely internet sites of COMMON GROUND are www.common.co.uk, and www.common.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Common Ground is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01645674. Common Ground has been working since 22 June 1982. The present status of the company is Active. The registered address of Common Ground is Lower Dairy Toller Fratrum Dorchester Dorset Dt2 0el. . EDWARDS AND KEEPING CHARTERED ACCOUNTANTS is a Secretary of the company. DEE, Tim is a Director of the company. EVANS, Gareth is a Director of the company. FRANCIS, Julian Earnshaw is a Director of the company. MARSHALL, Paula Helen is a Director of the company. NABARRO, Rupert Gerald Nunes is a Director of the company. SINDEN, Neil is a Director of the company. Secretary CLIFFORD, Susan Merlyn has been resigned. Secretary COOPER, Adrian has been resigned. Director BENDER, Margaret Barbara, Dr has been resigned. Director DEAKIN, Roger has been resigned. Director GROVE-WHITE, Robin Bernard, Professor has been resigned. Director HARRISON, Frazer has been resigned. Director HUTCHISON, Robert has been resigned. Director MABEY, Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDWARDS AND KEEPING CHARTERED ACCOUNTANTS
Appointed Date: 08 May 2017

Director
DEE, Tim
Appointed Date: 29 September 2015
64 years old

Director
EVANS, Gareth
Appointed Date: 01 May 2016
58 years old

Director
FRANCIS, Julian Earnshaw
Appointed Date: 12 December 2016
71 years old

Director
MARSHALL, Paula Helen
Appointed Date: 31 May 2016
63 years old

Director
NABARRO, Rupert Gerald Nunes
Appointed Date: 25 February 1998
81 years old

Director
SINDEN, Neil
Appointed Date: 01 May 2015
65 years old

Resigned Directors

Secretary
CLIFFORD, Susan Merlyn
Resigned: 04 February 2014

Secretary
COOPER, Adrian
Resigned: 08 May 2017
Appointed Date: 03 May 2013

Director
BENDER, Margaret Barbara, Dr
Resigned: 01 May 2016
Appointed Date: 06 March 1997
86 years old

Director
DEAKIN, Roger
Resigned: 20 August 2006
83 years old

Director
GROVE-WHITE, Robin Bernard, Professor
Resigned: 31 January 2017
85 years old

Director
HARRISON, Frazer
Resigned: 30 January 1991
81 years old

Director
HUTCHISON, Robert
Resigned: 15 February 1994
84 years old

Director
MABEY, Richard
Resigned: 01 May 2016
85 years old

COMMON GROUND Events

24 May 2017
Appointment of Ms Paula Helen Marshall as a director on 31 May 2016
24 May 2017
Appointment of Mr Julian Earnshaw Francis as a director on 12 December 2016
24 May 2017
Termination of appointment of Robin Bernard Grove-White as a director on 31 January 2017
24 May 2017
Appointment of Edwards and Keeping Chartered Accountants as a secretary on 8 May 2017
24 May 2017
Termination of appointment of Adrian Cooper as a secretary on 8 May 2017
...
... and 94 more events
02 Jun 1986
Annual return made up to 31/12/85

09 May 1986
Full accounts made up to 31 December 1985

22 Mar 1983
Alter mem and arts
15 Mar 1983
Alter mem and arts
22 Jun 1982
Incorporation