WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED
CHIPPENHAM WILTSHIRE PLAY RESOURCE CENTRE

Hellopages » Wiltshire » Wiltshire » SN15 2PP

Company number 03748418
Status Active
Incorporation Date 8 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 5 GRIFFIN FARM, BOWDEN HILL LACOCK, CHIPPENHAM, WILTSHIRE, SN15 2PP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Director's details changed for Mrs Claire Cosgrove on 28 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED are www.wiltshirescrapstoreandresourcecentre.co.uk, and www.wiltshire-scrapstore-and-resource-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Chippenham Rail Station is 3.8 miles; to Trowbridge Rail Station is 8.2 miles; to Westbury (Wilts) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiltshire Scrapstore and Resource Centre Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03748418. Wiltshire Scrapstore and Resource Centre Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Wiltshire Scrapstore and Resource Centre Limited is Unit 5 Griffin Farm Bowden Hill Lacock Chippenham Wiltshire Sn15 2pp. . COSGROVE, Glynis is a Secretary of the company. BOLDON, John Martin is a Director of the company. BROWN, Susan Jane is a Director of the company. COLMAN, Clive Malcolm is a Director of the company. COSGROVE, Claire is a Director of the company. HISCOCK, Margaret Adelaide is a Director of the company. OWEN, Naomi Claire is a Director of the company. PATIENCE, David William John is a Director of the company. Secretary DREW, Carol Anne has been resigned. Secretary MCCOLL, John Edgar has been resigned. Secretary PEERS, Toni Marie has been resigned. Secretary SLADE, Tania Marie has been resigned. Director ADAMS, Keith has been resigned. Director ARMSTRONG, Michael Pattison has been resigned. Director BARDEN, Alice Mary has been resigned. Director BATES, Sarah Louise has been resigned. Director BRAY, Steve Michael has been resigned. Director CANNON, Dennis has been resigned. Director CLOVER, Keith Simon has been resigned. Director DAVIES, Katherine Jane has been resigned. Director DE CHAZAL, Alexander David has been resigned. Director DREW, Carol Anne has been resigned. Director ELLETSON, Hope has been resigned. Director EXTON, Adrian Charles has been resigned. Director GALE, Grace Diana has been resigned. Director GEORGE, Kate has been resigned. Director GEORGE, Kate has been resigned. Director HARFORD, Annabel Victoria Battersby has been resigned. Director HEIN, Clare Mary Suzanne has been resigned. Director HOGGARD, Amanda has been resigned. Director IVES, Elaine Marion has been resigned. Director KRILL, Patricia Margaret has been resigned. Director MACKENZIE, Janice has been resigned. Director ORCHARD, Jacqueline Anne has been resigned. Director PHIPPS, Alison Helen has been resigned. Director READ, Philippa Mary has been resigned. Director SAVAGE, Sandy Mary has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
COSGROVE, Glynis
Appointed Date: 01 April 2011

Director
BOLDON, John Martin
Appointed Date: 09 October 2009
81 years old

Director
BROWN, Susan Jane
Appointed Date: 06 September 2006
68 years old

Director
COLMAN, Clive Malcolm
Appointed Date: 29 September 2014
65 years old

Director
COSGROVE, Claire
Appointed Date: 24 September 2012
58 years old

Director
HISCOCK, Margaret Adelaide
Appointed Date: 19 May 2014
72 years old

Director
OWEN, Naomi Claire
Appointed Date: 06 February 2012
46 years old

Director
PATIENCE, David William John
Appointed Date: 29 September 2014
58 years old

Resigned Directors

Secretary
DREW, Carol Anne
Resigned: 12 January 2004
Appointed Date: 08 April 1999

Secretary
MCCOLL, John Edgar
Resigned: 23 November 2007
Appointed Date: 09 September 2005

Secretary
PEERS, Toni Marie
Resigned: 09 September 2005
Appointed Date: 12 January 2004

Secretary
SLADE, Tania Marie
Resigned: 02 April 2010
Appointed Date: 10 January 2008

Director
ADAMS, Keith
Resigned: 28 May 2012
Appointed Date: 23 June 2009
61 years old

Director
ARMSTRONG, Michael Pattison
Resigned: 16 September 2004
Appointed Date: 17 September 2002
76 years old

Director
BARDEN, Alice Mary
Resigned: 31 March 2014
Appointed Date: 25 March 2013
57 years old

Director
BATES, Sarah Louise
Resigned: 22 July 2002
Appointed Date: 24 July 2001
57 years old

Director
BRAY, Steve Michael
Resigned: 01 October 2004
Appointed Date: 04 November 2003
60 years old

Director
CANNON, Dennis
Resigned: 01 September 2010
Appointed Date: 13 May 2008
73 years old

Director
CLOVER, Keith Simon
Resigned: 05 February 2001
Appointed Date: 19 May 1999
71 years old

Director
DAVIES, Katherine Jane
Resigned: 24 July 2007
Appointed Date: 04 November 2003
52 years old

Director
DE CHAZAL, Alexander David
Resigned: 07 June 2011
Appointed Date: 23 June 2009
77 years old

Director
DREW, Carol Anne
Resigned: 17 March 2010
Appointed Date: 19 May 1999
77 years old

Director
ELLETSON, Hope
Resigned: 17 September 2002
Appointed Date: 01 November 2000
62 years old

Director
EXTON, Adrian Charles
Resigned: 21 July 2014
Appointed Date: 03 March 2003
69 years old

Director
GALE, Grace Diana
Resigned: 07 July 2003
Appointed Date: 17 September 2002
61 years old

Director
GEORGE, Kate
Resigned: 05 February 2016
Appointed Date: 19 May 2014
78 years old

Director
GEORGE, Kate
Resigned: 05 February 2016
Appointed Date: 31 March 2014
78 years old

Director
HARFORD, Annabel Victoria Battersby
Resigned: 01 August 1999
Appointed Date: 19 May 1999
58 years old

Director
HEIN, Clare Mary Suzanne
Resigned: 07 July 2003
Appointed Date: 19 May 1999
71 years old

Director
HOGGARD, Amanda
Resigned: 01 April 2008
Appointed Date: 06 September 2006
57 years old

Director
IVES, Elaine Marion
Resigned: 01 August 1999
Appointed Date: 08 April 1999
68 years old

Director
KRILL, Patricia Margaret
Resigned: 22 July 2013
Appointed Date: 15 May 2008
73 years old

Director
MACKENZIE, Janice
Resigned: 05 October 2004
Appointed Date: 22 July 2002
64 years old

Director
ORCHARD, Jacqueline Anne
Resigned: 10 October 2000
Appointed Date: 08 April 1999
58 years old

Director
PHIPPS, Alison Helen
Resigned: 07 July 2003
Appointed Date: 19 May 1999
58 years old

Director
READ, Philippa Mary
Resigned: 01 March 2006
Appointed Date: 19 May 1999
73 years old

Director
SAVAGE, Sandy Mary
Resigned: 07 July 2003
Appointed Date: 19 May 1999
81 years old

Persons With Significant Control

Board Of Trustees
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED Events

08 Apr 2017
Confirmation statement made on 8 April 2017 with updates
28 Feb 2017
Director's details changed for Mrs Claire Cosgrove on 28 February 2017
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 May 2016
Annual return made up to 8 April 2016 no member list
05 Feb 2016
Termination of appointment of Kate George as a director on 5 February 2016
...
... and 111 more events
04 Jun 1999
New director appointed
04 Jun 1999
New director appointed
04 Jun 1999
New director appointed
19 Apr 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
08 Apr 1999
Incorporation