ORDINARY LIFE PROJECT ASSOCIATION(THE)
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 9LR

Company number 02067438
Status Active
Incorporation Date 24 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BECKFORD LODGE, GIPSY LANE, WARMINSTER, WILTSHIRE, BA12 9LR
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of ORDINARY LIFE PROJECT ASSOCIATION(THE) are www.ordinarylifeproject.co.uk, and www.ordinary-life-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Frome Rail Station is 6.2 miles; to Tisbury Rail Station is 10.5 miles; to Avoncliff Rail Station is 10.7 miles; to Freshford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ordinary Life Project Association The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02067438. Ordinary Life Project Association The has been working since 24 October 1986. The present status of the company is Active. The registered address of Ordinary Life Project Association The is Beckford Lodge Gipsy Lane Warminster Wiltshire Ba12 9lr. . EDWARDS, Raymond is a Secretary of the company. ANTELL, Valerie Alfreda is a Director of the company. BRILL, Adam Jonathon is a Director of the company. EDWARDS, Raymond Eason is a Director of the company. GILL, Claire Listina is a Director of the company. LOCKLEY, Martin William Bransfield is a Director of the company. Secretary DE RUSETT, Jean Kaye has been resigned. Secretary MACER, Christopher Andrew has been resigned. Secretary ROSS, Douglas Fraser has been resigned. Director BODEN, Jane Elizabeth has been resigned. Director BOYLE, Patrick has been resigned. Director BROOK, Alan Lindsay has been resigned. Director BURDEN, Veronica Dorothy Anne has been resigned. Director CLARKE, Roy has been resigned. Director COSGROVE, Patrick Vernon Finn, Dr has been resigned. Director DENBY-GARDNER, John has been resigned. Director DEWEY, Rupert Grahame has been resigned. Director DICKENS, Denise Julia has been resigned. Director EAST, Christopher has been resigned. Director HARWOOD, Anthony Victor has been resigned. Director HAYTER, Reginald has been resigned. Director HOWARD, Jennifer Mary Elizabeth has been resigned. Director HURST, Jennifer Ellen has been resigned. Director KEERS, Patricia has been resigned. Director KELLY, Jeffrey Francis has been resigned. Director KUPAI, Sharon Rachel has been resigned. Director MACER, Christopher Andrew has been resigned. Director MARCHBANK, William John has been resigned. Director MILLER, Kenneth Muirhead has been resigned. Director MOUNTFORD, Michael has been resigned. Director OLIVER, Neil has been resigned. Director ROBERTS, Keith has been resigned. Director SHEARN, Margaret Enid has been resigned. Director STRACHAN, Moya has been resigned. Director WADMAN, Annie Jacqueline has been resigned. Director WHITEHALL, Debra Jayne has been resigned. Director WILLIAMS, Alan Roy has been resigned. Director WINROW, Angela has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
EDWARDS, Raymond
Appointed Date: 24 April 1997

Director
ANTELL, Valerie Alfreda
Appointed Date: 20 January 1994
94 years old

Director
BRILL, Adam Jonathon
Appointed Date: 21 September 2011
45 years old

Director
EDWARDS, Raymond Eason
Appointed Date: 13 June 2012
81 years old

Director
GILL, Claire Listina
Appointed Date: 15 April 1993
66 years old

Director
LOCKLEY, Martin William Bransfield
Appointed Date: 25 March 2004
80 years old

Resigned Directors

Secretary
DE RUSETT, Jean Kaye
Resigned: 15 January 1993

Secretary
MACER, Christopher Andrew
Resigned: 24 April 1997
Appointed Date: 10 May 1993

Secretary
ROSS, Douglas Fraser
Resigned: 10 May 1993
Appointed Date: 15 January 1993

Director
BODEN, Jane Elizabeth
Resigned: 01 June 1992
74 years old

Director
BOYLE, Patrick
Resigned: 10 September 1992
75 years old

Director
BROOK, Alan Lindsay
Resigned: 27 September 2000
Appointed Date: 20 October 1994
79 years old

Director
BURDEN, Veronica Dorothy Anne
Resigned: 17 April 1997
82 years old

Director
CLARKE, Roy
Resigned: 28 October 1996
Appointed Date: 14 May 1992
76 years old

Director
COSGROVE, Patrick Vernon Finn, Dr
Resigned: 10 April 1992
81 years old

Director
DENBY-GARDNER, John
Resigned: 15 July 1999
Appointed Date: 16 November 1995
88 years old

Director
DEWEY, Rupert Grahame
Resigned: 06 November 2001
Appointed Date: 29 April 1999
72 years old

Director
DICKENS, Denise Julia
Resigned: 13 January 1995
Appointed Date: 28 January 1994
64 years old

Director
EAST, Christopher
Resigned: 23 November 1992
73 years old

Director
HARWOOD, Anthony Victor
Resigned: 08 October 1992
100 years old

Director
HAYTER, Reginald
Resigned: 05 October 2000
96 years old

Director
HOWARD, Jennifer Mary Elizabeth
Resigned: 12 May 1994
71 years old

Director
HURST, Jennifer Ellen
Resigned: 19 August 1993
Appointed Date: 12 March 1992
77 years old

Director
KEERS, Patricia
Resigned: 13 May 1993
81 years old

Director
KELLY, Jeffrey Francis
Resigned: 14 December 1995
Appointed Date: 17 February 1994
81 years old

Director
KUPAI, Sharon Rachel
Resigned: 19 August 1993
61 years old

Director
MACER, Christopher Andrew
Resigned: 07 May 1998
Appointed Date: 10 May 1993
66 years old

Director
MARCHBANK, William John
Resigned: 08 October 1992
76 years old

Director
MILLER, Kenneth Muirhead
Resigned: 08 December 2010
Appointed Date: 08 January 1998
83 years old

Director
MOUNTFORD, Michael
Resigned: 16 July 1992
78 years old

Director
OLIVER, Neil
Resigned: 06 April 2005
Appointed Date: 29 April 1999
72 years old

Director
ROBERTS, Keith
Resigned: 07 December 1992
85 years old

Director
SHEARN, Margaret Enid
Resigned: 20 May 1993
91 years old

Director
STRACHAN, Moya
Resigned: 07 May 1998
Appointed Date: 20 January 1994
71 years old

Director
WADMAN, Annie Jacqueline
Resigned: 15 December 1994
Appointed Date: 20 October 1994
68 years old

Director
WHITEHALL, Debra Jayne
Resigned: 13 February 1992
63 years old

Director
WILLIAMS, Alan Roy
Resigned: 20 November 1992
77 years old

Director
WINROW, Angela
Resigned: 22 September 1994
72 years old

ORDINARY LIFE PROJECT ASSOCIATION(THE) Events

14 Dec 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Satisfaction of charge 2 in full
19 Sep 2016
Satisfaction of charge 4 in full
19 Sep 2016
Satisfaction of charge 3 in full
19 Sep 2016
Satisfaction of charge 7 in full
...
... and 174 more events
11 Nov 1987
Particulars of mortgage/charge

13 Mar 1987
Particulars of mortgage/charge

16 Jan 1987
Company type changed from pri to PRI30

19 Dec 1986
Particulars of mortgage/charge

24 Oct 1986
Certificate of Incorporation

ORDINARY LIFE PROJECT ASSOCIATION(THE) Charges

13 September 1989
Mortgage deed
Delivered: 4 October 1989
Status: Satisfied on 19 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 15, the tinings chippenham, wilts. Goodwill.. Floating…
17 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 19 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 28, parkfields, chippenham, wilts.. Floating charge…
25 October 1988
Mortgage deed
Delivered: 5 November 1988
Status: Satisfied on 16 June 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a "woodstock" 32 willow grove chippenham…
3 March 1988
Mortgage
Delivered: 22 March 1988
Status: Satisfied on 19 December 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 boundary road chippenham wiltshire t/n…
29 January 1988
Mortgage
Delivered: 17 February 1988
Status: Satisfied on 19 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 56 sycamore grove trowbridge…
30 October 1987
Mortgage
Delivered: 11 November 1987
Status: Satisfied on 19 September 2016
Persons entitled: Nationwide Anglia Building Society
Description: 12, addington close devizes wiltshire.
4 March 1987
Mortgage deed
Delivered: 13 March 1987
Status: Satisfied on 19 September 2016
Persons entitled: Lloyds Bank PLC
Description: 47 the causeway chippenham wiltshire together with all…
1 December 1986
Mortgage deed.
Delivered: 19 December 1986
Status: Satisfied on 19 December 1992
Persons entitled: Anglia Building Society
Description: L/H the bungalow, upper broad street court trowbridge…