HOPE NATURE CENTRE
SOUTHWICK

Hellopages » Wiltshire » Wiltshire » BA14 9QD

Company number 03905932
Status Active
Incorporation Date 13 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SOUTHWICK COUNTRY PARK, FROME ROAD, SOUTHWICK, WILTSHIRE, BA14 9QD
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 88990 - Other social work activities without accommodation n.e.c., 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Director's details changed for Councillor Thomas Raymond James on 20 November 2016; Appointment of Mrs Anne Banks-Welsh as a secretary on 20 November 2016. The most likely internet sites of HOPE NATURE CENTRE are www.hopenature.co.uk, and www.hope-nature.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Freshford Rail Station is 4.2 miles; to Frome Rail Station is 6.1 miles; to Warminster Rail Station is 6.9 miles; to Bath Spa Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hope Nature Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03905932. Hope Nature Centre has been working since 13 January 2000. The present status of the company is Active. The registered address of Hope Nature Centre is Southwick Country Park Frome Road Southwick Wiltshire Ba14 9qd. . BANKS-WELSH, Anne is a Secretary of the company. DURRANT, Frederick Anthony is a Director of the company. GERRISH, Ruth Edwina is a Director of the company. JACKSON, Peter Douglas is a Director of the company. JAMES MBE, Thomas Raymond, Councillor (Retired) is a Director of the company. MELILLO, Giuseppe Antonio is a Director of the company. ODY, Victoria Helen is a Director of the company. Secretary JACKSON, Hazel Mcphee has been resigned. Secretary VEDAT, Asaf has been resigned. Director AYLESBURY, Janet has been resigned. Director AYLING, Pauline has been resigned. Director BULL, Vivien Jean has been resigned. Director BURBIDGE, Johannah Louise has been resigned. Director CROSS, Keeley Elizabeth has been resigned. Director DUFFY, Brenda has been resigned. Director DUFFY, Michael has been resigned. Director DUNCAN, Beverley Ann has been resigned. Director EMMOTT, Janice has been resigned. Director EVANS, Rhoderick John has been resigned. Director FLEMING, Sarah has been resigned. Director GALPIN, Catherine has been resigned. Director GALPIN, Ronald Steven has been resigned. Director HALL, Diane Margaret has been resigned. Director HALL, Diane Margaret has been resigned. Director HALL, Robert William has been resigned. Director HILL, Thomas has been resigned. Director LANFEAR, Andrea Kay has been resigned. Director LEWIS, Patricia Jean has been resigned. Director LLOYD, Stephen John has been resigned. Director NEWBURY, Sarah Jane has been resigned. Director NEWMAN, Jacqueline Anne has been resigned. Director PADFIELD, Mark Robert has been resigned. Director PAYNE, Graham David has been resigned. Director PEARCE, Tom has been resigned. Director POTTER, Maureen has been resigned. Director ROBERTS, David John has been resigned. Director SILCOCKS, Veronica has been resigned. Director SIMS, June Jessie has been resigned. Director VAN WIJK, Michelle Louise has been resigned. Director VEDAT, Asaf has been resigned. Director WALDEN, Nicholas Edward Robert has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
BANKS-WELSH, Anne
Appointed Date: 20 November 2016

Director
DURRANT, Frederick Anthony
Appointed Date: 22 April 2009
81 years old

Director
GERRISH, Ruth Edwina
Appointed Date: 08 June 2011
82 years old

Director
JACKSON, Peter Douglas
Appointed Date: 13 January 2000
81 years old

Director
JAMES MBE, Thomas Raymond, Councillor (Retired)
Appointed Date: 04 September 2009
72 years old

Director
MELILLO, Giuseppe Antonio
Appointed Date: 16 May 2012
44 years old

Director
ODY, Victoria Helen
Appointed Date: 14 September 2015
51 years old

Resigned Directors

Secretary
JACKSON, Hazel Mcphee
Resigned: 20 November 2016
Appointed Date: 13 January 2000

Secretary
VEDAT, Asaf
Resigned: 20 February 2009
Appointed Date: 25 June 2008

Director
AYLESBURY, Janet
Resigned: 06 August 2003
Appointed Date: 13 January 2000
70 years old

Director
AYLING, Pauline
Resigned: 10 March 2010
Appointed Date: 04 June 2008
78 years old

Director
BULL, Vivien Jean
Resigned: 11 April 2000
Appointed Date: 13 January 2000
75 years old

Director
BURBIDGE, Johannah Louise
Resigned: 14 February 2016
Appointed Date: 26 June 2013
49 years old

Director
CROSS, Keeley Elizabeth
Resigned: 12 February 2009
Appointed Date: 25 June 2008
51 years old

Director
DUFFY, Brenda
Resigned: 25 June 2008
Appointed Date: 16 February 2007
78 years old

Director
DUFFY, Michael
Resigned: 25 June 2008
Appointed Date: 16 February 2007
77 years old

Director
DUNCAN, Beverley Ann
Resigned: 04 August 2009
Appointed Date: 25 June 2008
50 years old

Director
EMMOTT, Janice
Resigned: 01 July 2004
Appointed Date: 13 January 2000
78 years old

Director
EVANS, Rhoderick John
Resigned: 22 April 2004
Appointed Date: 13 January 2000
81 years old

Director
FLEMING, Sarah
Resigned: 01 October 2006
Appointed Date: 01 February 2006
56 years old

Director
GALPIN, Catherine
Resigned: 20 November 2016
Appointed Date: 13 January 2000
73 years old

Director
GALPIN, Ronald Steven
Resigned: 22 April 2009
Appointed Date: 13 January 2000
74 years old

Director
HALL, Diane Margaret
Resigned: 24 July 2008
Appointed Date: 28 February 2007
83 years old

Director
HALL, Diane Margaret
Resigned: 14 September 2005
Appointed Date: 10 April 2001
83 years old

Director
HALL, Robert William
Resigned: 24 July 2008
Appointed Date: 13 January 2000
83 years old

Director
HILL, Thomas
Resigned: 11 May 2011
Appointed Date: 12 May 2009
92 years old

Director
LANFEAR, Andrea Kay
Resigned: 12 January 2011
Appointed Date: 12 May 2009
72 years old

Director
LEWIS, Patricia Jean
Resigned: 01 February 2006
Appointed Date: 17 October 2001
81 years old

Director
LLOYD, Stephen John
Resigned: 14 September 2005
Appointed Date: 16 May 2003
57 years old

Director
NEWBURY, Sarah Jane
Resigned: 22 September 2009
Appointed Date: 22 April 2009
67 years old

Director
NEWMAN, Jacqueline Anne
Resigned: 22 April 2009
Appointed Date: 13 January 2000
83 years old

Director
PADFIELD, Mark Robert
Resigned: 03 November 2006
Appointed Date: 16 May 2003
62 years old

Director
PAYNE, Graham David
Resigned: 21 April 2010
Appointed Date: 04 September 2009
78 years old

Director
PEARCE, Tom
Resigned: 10 April 2001
Appointed Date: 13 January 2000
75 years old

Director
POTTER, Maureen
Resigned: 22 April 2004
Appointed Date: 13 January 2000
79 years old

Director
ROBERTS, David John
Resigned: 09 June 2010
Appointed Date: 12 May 2009
77 years old

Director
SILCOCKS, Veronica
Resigned: 20 November 2016
Appointed Date: 09 January 2013
82 years old

Director
SIMS, June Jessie
Resigned: 10 November 2010
Appointed Date: 13 January 2000
87 years old

Director
VAN WIJK, Michelle Louise
Resigned: 24 June 2015
Appointed Date: 08 June 2011
50 years old

Director
VEDAT, Asaf
Resigned: 12 February 2009
Appointed Date: 25 June 2008
69 years old

Director
WALDEN, Nicholas Edward Robert
Resigned: 11 May 2011
Appointed Date: 08 September 2010
64 years old

Persons With Significant Control

Mr Thomas Raymond James Mbe
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Peter Douglas Jackson
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Frederick Anthony Durrant
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Ruth Edwina Gerrish
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Giuseppe Antonio Melillo
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Victoria Helen Ody
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control as a trustee of a trust

HOPE NATURE CENTRE Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
21 Nov 2016
Director's details changed for Councillor Thomas Raymond James on 20 November 2016
20 Nov 2016
Appointment of Mrs Anne Banks-Welsh as a secretary on 20 November 2016
20 Nov 2016
Termination of appointment of Catherine Galpin as a director on 20 November 2016
20 Nov 2016
Termination of appointment of Veronica Silcocks as a director on 20 November 2016
...
... and 107 more events
19 Feb 2001
Accounting reference date extended from 31/01/01 to 31/03/01
22 Jun 2000
New director appointed
22 Jun 2000
New director appointed
22 Jun 2000
Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association

13 Jan 2000
Incorporation

HOPE NATURE CENTRE Charges

2 July 2013
Charge code 0390 5932 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…