TAME VALLEY REGENERATION CONSORTIUM LIMITED - HYDE
Company Profile | Company Filings |
Overview
TAME VALLEY REGENERATION CONSORTIUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HYDE and has the status: Active.
TAME VALLEY REGENERATION CONSORTIUM LIMITED was incorporated 24 years ago on 01/12/1995 and has the registered number: 03132944.
TAME VALLEY REGENERATION CONSORTIUM LIMITED was incorporated 24 years ago on 01/12/1995 and has the registered number: 03132944.
TAME VALLEY REGENERATION CONSORTIUM LIMITED - HYDE
This company is listed in the following categories:
84110 - General public administration activities
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 | 31/12/2019 |
Registered Office
5 - 7
HYDE
CHESHIRE
SK14 1AG
This Company Originates in : United Kingdom
Returns Status
Return - Last Made Up Date | Return - Next Due Date |
---|---|
01/12/2015 | 29/12/2016 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP GEOFFREY BROWN | Feb 1958 | British | Director | 2012-03-01 | CURRENT |
MR MARTIN ANDREW WALTON | Feb 1957 | British | Director | 2014-04-01 | CURRENT |
TIM RAINEY | Dec 1964 | British | Director | 2012-03-01 | CURRENT |
MRS LOUISE MARSHALL | Nov 1967 | British | Director | 2014-04-01 | CURRENT |
MR THOMAS WILLIAM JENNINGS | Sep 1962 | British | Director | 2012-03-01 | CURRENT |
MR MATTHEW KERSHAW | Secretary | 2016-01-06 | CURRENT | ||
MR IAN HAMILTON MUNRO | Oct 1954 | British | Director | 2000-06-29 UNTIL 2012-03-01 | RESIGNED |
DEBORAH CAROL FELLOWES | Nov 1967 | British | Director | 1996-09-16 UNTIL 1997-12-18 | RESIGNED |
DEBORAH CAROL FELLOWES | Nov 1967 | British | Director | 1998-01-19 UNTIL 1998-08-21 | RESIGNED |
MR STEPHEN DUBYL | Apr 1959 | British | Director | 2007-09-18 UNTIL 2013-12-01 | RESIGNED |
WALTER DOWNS | Nov 1935 | British | Director | 2002-12-17 UNTIL 2011-03-31 | RESIGNED |
MICHAEL CHARLES DINSDALE | Jun 1950 | British | Director | 2007-09-18 UNTIL 2012-03-01 | RESIGNED |
PHILIP HUW DAVIES | May 1955 | British | Director | 2000-06-29 UNTIL 2011-03-31 | RESIGNED |
MR LESLIE COOK | Mar 1933 | British | Director | 2002-01-15 UNTIL 2002-10-17 | RESIGNED |
MR JOHN THOMAS CARROLL | Jun 1952 | British | Director | 2000-10-26 UNTIL 2003-05-29 | RESIGNED |
MR COLIN STANLEY FOSTER | Aug 1959 | British | Director | 2007-12-11 UNTIL 2012-03-01 | RESIGNED |
MS KAREN BUTIGAN | Feb 1955 | Director | 2012-03-01 UNTIL 2013-12-01 | RESIGNED | |
PETER BRICKENDEN | May 1957 | British | Director | 2007-09-18 UNTIL 2009-01-27 | RESIGNED |
REVEREND PHILIP OWEN BENNISON | Jan 1942 | British | Director | 2003-02-04 UNTIL 2006-01-17 | RESIGNED |
ALISON ASHWORTH | May 1950 | British | Director | 2001-01-09 UNTIL 2005-01-25 | RESIGNED |
JUNE ALICE ALLMAN | May 1947 | British | Director | 2003-05-29 UNTIL 2012-03-01 | RESIGNED |
MR AHMED ALI | Aug 1956 | British | Director | 1998-06-15 UNTIL 2000-03-06 | RESIGNED |
JAYNE BRODDLE | Jul 1963 | British | Director | 2012-03-01 UNTIL 2013-12-01 | RESIGNED |
MR MARTIN PAUL FROST | Jul 1954 | British | Director | 2012-03-01 UNTIL 2016-01-06 | RESIGNED |
DAME JACKIE FISHER | Mar 1956 | British | Director | 1997-04-24 UNTIL 1997-12-18 | RESIGNED |
ROBIN JEFFREY MONK | Oct 1958 | British | Director | 2012-03-01 UNTIL 2018-05-01 | RESIGNED |
TERENCE GILBERT | Apr 1948 | British | Director | 1995-12-01 UNTIL 1997-12-18 | RESIGNED |
MR ADRIAN VINCENT MOLE | Aug 1967 | British | Director | 2012-03-01 UNTIL 2013-12-01 | RESIGNED |
DOCTOR STUART MCKENZIE | Feb 1947 | British | Director | 1996-03-28 UNTIL 1997-01-23 | RESIGNED |
MALCOLM MARVEL | Jan 1948 | British | Director | 2003-01-14 UNTIL 2007-01-17 | RESIGNED |
FRANCIS ARTHUR PETER MARTIN | Nov 1936 | British | Director | 1995-12-01 UNTIL 1997-12-18 | RESIGNED |
FRANCIS ARTHUR PETER MARTIN | Nov 1936 | British | Director | 1998-01-19 UNTIL 2012-03-01 | RESIGNED |
SUSAN PATRICIA MARSH | Jan 1948 | British | Director | 2000-04-26 UNTIL 2012-03-01 | RESIGNED |
TERENCE GILBERT | Apr 1948 | British | Director | 2000-04-26 UNTIL 2001-01-09 | RESIGNED |
BARBARA JOAN LOWNDES | Jan 1933 | British | Director | 1998-06-15 UNTIL 2012-03-01 | RESIGNED |
JAYNE RACHAEL LAWTON | Feb 1969 | British | Director | 2012-03-01 UNTIL 2015-07-23 | RESIGNED |
JOHN MARLAND | Sep 1961 | British | Director | 2002-01-15 UNTIL 2003-01-14 | RESIGNED |
DESMOND JOHN JEFFREY | Aug 1950 | English | Director | 2004-06-15 UNTIL 2012-03-01 | RESIGNED |
SUSAN KATHRYN JARVIS | Apr 1965 | British | Director | 1999-01-26 UNTIL 2001-10-09 | RESIGNED |
MICHAEL GERARD IRESON | Apr 1940 | British | Director | 1995-12-01 UNTIL 1996-03-28 | RESIGNED |
MR JOHN HIBBS | May 1959 | British | Director | 1997-04-24 UNTIL 1997-12-18 | RESIGNED |
MR JOHN HIBBS | May 1959 | British | Director | 1998-01-19 UNTIL 2005-06-28 | RESIGNED |
LESLIE JAMES HANKINSON | Mar 1938 | British | Director | 1999-01-26 UNTIL 2000-01-12 | RESIGNED |
MR MICHAEL JOHN GREENWOOD | Sep 1947 | British | Director | 1998-06-15 UNTIL 2000-06-29 | RESIGNED |
RICHARD JAMES GOODIER | Oct 1946 | British | Director | 1995-12-01 UNTIL 1997-01-23 | RESIGNED |
MRS LYNN KERFOOT | Oct 1956 | British | Director | 2007-09-18 UNTIL 2012-03-01 | RESIGNED |
MR MICHAEL JOHN GREENWOOD | Sep 1947 | British | Secretary | 1995-12-01 UNTIL 2000-06-29 | RESIGNED |
JANET FROST | Dec 1963 | Secretary | 2000-10-26 UNTIL 2007-09-18 | RESIGNED | |
MR PHILIP THOMAS COWPER | Jan 1945 | British | Secretary | 2007-09-18 UNTIL 2013-12-01 | RESIGNED |
MISS LIZABETH BOHLER | Secretary | 2014-01-01 UNTIL 2015-07-27 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TAME VALLEY REGENERATION CONSORTIUM LIMITED | 2019-11-02 | 31-03-2019 | £9,255 equity |
Micro-entity Accounts - TAME VALLEY REGENERATION CONSORTIUM LIMITED | 2018-12-01 | 31-03-2018 | £8,757 equity |
Micro-entity Accounts - TAME VALLEY REGENERATION CONSORTIUM LIMITED | 2017-11-29 | 31-03-2017 | £-8,291 equity |
Micro-entity Accounts - TAME VALLEY REGENERATION CONSORTIUM LIMITED | 2016-12-17 | 31-03-2016 | £-7,044 equity |
Abbreviated Company Accounts - TAME VALLEY REGENERATION CONSORTIUM LIMITED | 2016-01-28 | 31-03-2015 | £16,608 Cash £-2,711 equity |
Abbreviated Company Accounts - TAME VALLEY REGENERATION CONSORTIUM LIMITED | 2014-12-20 | 31-03-2014 | £4,608 Cash £2,742 equity |