EVESHAM VOLUNTEER CENTRE
EVESHAM VALE OF EVESHAM VOLUNTEER CENTRE

Hellopages » Worcestershire » Wychavon » WR11 4AA

Company number 05059379
Status Active
Incorporation Date 1 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE LODGE REAR OF DRESDEN HOUSE, BRICK KILN STREET, EVESHAM, WORCESTERSHIRE, WR11 4AA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mrs Barbara Ford as a director on 3 November 2016; Appointment of Mrs Anne Evans as a director on 3 November 2016; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of EVESHAM VOLUNTEER CENTRE are www.eveshamvolunteer.co.uk, and www.evesham-volunteer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Honeybourne Rail Station is 4.8 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evesham Volunteer Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05059379. Evesham Volunteer Centre has been working since 01 March 2004. The present status of the company is Active. The registered address of Evesham Volunteer Centre is The Lodge Rear of Dresden House Brick Kiln Street Evesham Worcestershire Wr11 4aa. . EDWARDS-BELL, Rosemary is a Secretary of the company. BAILEY, Alan is a Director of the company. BUTLER, Matthew is a Director of the company. EVANS, Anne is a Director of the company. FORD, Barbara is a Director of the company. OSBORN, Barry is a Director of the company. RAPHAEL, Robert Wellesley is a Director of the company. SMITH, Anthea is a Director of the company. STUDLEY, Patricia Margaret is a Director of the company. Secretary FAIRBROTHER, Jacqueline has been resigned. Secretary HALFORD, Linda Alice has been resigned. Secretary JONES, Daphne Jean has been resigned. Secretary JONES, Daphne Jean has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Clive has been resigned. Director BANKS, Robert William has been resigned. Director BEAN, Thomas James has been resigned. Director BOOTH, Alan has been resigned. Director BULMAN, James has been resigned. Director COWAN, David Francis Julius has been resigned. Director FAIRBROTHER, Jacqueline has been resigned. Director FOLKES, David has been resigned. Director GIBSON, Roger William has been resigned. Director GRAY, Helen Langford has been resigned. Director HALFORD, Linda Alice has been resigned. Director HARRIS, Mavis Kathleen has been resigned. Director HOLT, Clive Gill has been resigned. Director IRELAND, John Brian Doherty has been resigned. Director JONES, Daphne Jean has been resigned. Director JONES, Daphne Jean has been resigned. Director KALER, Frederick has been resigned. Director KIRKE, Roma has been resigned. Director LOCKWOOD, Graham Charles has been resigned. Director LYON, Anthony Wardell has been resigned. Director MILLER, Huw has been resigned. Director MILLS, Geoffrey John has been resigned. Director MUNTON, David Roy has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director PATERSON, Peggy has been resigned. Director PAYNE, John Douglas has been resigned. Director PRITCHARD, John has been resigned. Director RICHARDS, Christine Cherry has been resigned. Director TAYLOR, Jean has been resigned. Director WILLIAMS, Edward Austin has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
EDWARDS-BELL, Rosemary
Appointed Date: 03 November 2016

Director
BAILEY, Alan
Appointed Date: 25 July 2013
85 years old

Director
BUTLER, Matthew
Appointed Date: 24 July 2014
38 years old

Director
EVANS, Anne
Appointed Date: 03 November 2016
73 years old

Director
FORD, Barbara
Appointed Date: 03 November 2016
70 years old

Director
OSBORN, Barry
Appointed Date: 25 July 2013
72 years old

Director
RAPHAEL, Robert Wellesley
Appointed Date: 25 June 2009
54 years old

Director
SMITH, Anthea
Appointed Date: 28 June 2012
75 years old

Director
STUDLEY, Patricia Margaret
Appointed Date: 24 June 2010
83 years old

Resigned Directors

Secretary
FAIRBROTHER, Jacqueline
Resigned: 15 December 2015
Appointed Date: 25 July 2013

Secretary
HALFORD, Linda Alice
Resigned: 24 June 2010
Appointed Date: 08 June 2006

Secretary
JONES, Daphne Jean
Resigned: 25 July 2013
Appointed Date: 24 June 2010

Secretary
JONES, Daphne Jean
Resigned: 08 June 2006
Appointed Date: 01 March 2004

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Director
ALEXANDER, Clive
Resigned: 15 June 2015
Appointed Date: 25 July 2013
84 years old

Director
BANKS, Robert William
Resigned: 18 August 2016
Appointed Date: 12 June 2013
84 years old

Director
BEAN, Thomas James
Resigned: 17 February 2016
Appointed Date: 25 June 2009
82 years old

Director
BOOTH, Alan
Resigned: 09 August 2016
Appointed Date: 28 June 2012
83 years old

Director
BULMAN, James
Resigned: 09 August 2016
Appointed Date: 23 June 2011
79 years old

Director
COWAN, David Francis Julius
Resigned: 24 July 2014
Appointed Date: 24 June 2010
82 years old

Director
FAIRBROTHER, Jacqueline
Resigned: 15 December 2015
Appointed Date: 25 July 2013
70 years old

Director
FOLKES, David
Resigned: 23 August 2016
Appointed Date: 25 June 2009
90 years old

Director
GIBSON, Roger William
Resigned: 25 July 2013
Appointed Date: 24 June 2010
80 years old

Director
GRAY, Helen Langford
Resigned: 28 June 2009
Appointed Date: 01 March 2004
67 years old

Director
HALFORD, Linda Alice
Resigned: 24 June 2010
Appointed Date: 08 June 2006
78 years old

Director
HARRIS, Mavis Kathleen
Resigned: 18 August 2016
Appointed Date: 29 September 2005
87 years old

Director
HOLT, Clive Gill
Resigned: 18 August 2016
Appointed Date: 25 June 2009
91 years old

Director
IRELAND, John Brian Doherty
Resigned: 28 June 2009
Appointed Date: 29 September 2005
88 years old

Director
JONES, Daphne Jean
Resigned: 25 July 2013
Appointed Date: 25 June 2009
92 years old

Director
JONES, Daphne Jean
Resigned: 08 June 2006
Appointed Date: 01 March 2004
92 years old

Director
KALER, Frederick
Resigned: 13 April 2008
Appointed Date: 01 March 2004
90 years old

Director
KIRKE, Roma
Resigned: 23 June 2011
Appointed Date: 25 June 2009
89 years old

Director
LOCKWOOD, Graham Charles
Resigned: 23 June 2011
Appointed Date: 25 June 2009
99 years old

Director
LYON, Anthony Wardell
Resigned: 29 September 2005
Appointed Date: 01 March 2004
96 years old

Director
MILLER, Huw
Resigned: 31 January 2014
Appointed Date: 25 July 2013
74 years old

Director
MILLS, Geoffrey John
Resigned: 25 July 2013
Appointed Date: 25 June 2009
69 years old

Director
MUNTON, David Roy
Resigned: 29 September 2005
Appointed Date: 01 March 2004
79 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Director
PATERSON, Peggy
Resigned: 24 June 2010
Appointed Date: 25 June 2009
99 years old

Director
PAYNE, John Douglas
Resigned: 25 November 2010
Appointed Date: 25 June 2009
91 years old

Director
PRITCHARD, John
Resigned: 25 July 2013
Appointed Date: 28 June 2012
85 years old

Director
RICHARDS, Christine Cherry
Resigned: 24 June 2010
Appointed Date: 25 June 2009
72 years old

Director
TAYLOR, Jean
Resigned: 28 June 2012
Appointed Date: 23 June 2011
95 years old

Director
WILLIAMS, Edward Austin
Resigned: 28 June 2012
Appointed Date: 25 June 2009
76 years old

Persons With Significant Control

Mrs Anthea Smith
Notified on: 24 July 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

EVESHAM VOLUNTEER CENTRE Events

14 Mar 2017
Appointment of Mrs Barbara Ford as a director on 3 November 2016
14 Mar 2017
Appointment of Mrs Anne Evans as a director on 3 November 2016
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Mar 2017
Appointment of Mrs Rosemary Edwards-Bell as a secretary on 3 November 2016
14 Mar 2017
Termination of appointment of Clive Gill Holt as a director on 18 August 2016
...
... and 109 more events
12 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

12 Mar 2004
Registered office changed on 12/03/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
12 Mar 2004
Director resigned
12 Mar 2004
Secretary resigned
01 Mar 2004
Incorporation