EAST MARSH COMMUNITY TRUST - GRIMSBY


Overview

EAST MARSH COMMUNITY TRUST is a PRI/LBG/NSC (Private, L from GRIMSBY UNITED KINGDOM and has the status: Dissolved - no longer trading.
EAST MARSH COMMUNITY TRUST was incorporated 19 years ago on 06/07/2004 and has the registered number: 05171848. The accounts status is TOTAL EXEMPTION SMALL.

EAST MARSH COMMUNITY TRUST - GRIMSBY

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2014

Registered Office

MR V J GOOSE
SANDY CROFT GRIMSBY ROAD
GRIMSBY
SOUTH HUMBERSIDE
DN37 7DY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

MR V J GOOSE
UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VICTOR JAMES GOOSE Secretary 2013-08-14 CURRENT
MRS MURIEL MARY BARKER Jan 1928 British Director 2004-07-06 CURRENT
MRS NICOLA MARGARET DILLERSTONE Nov 1952 British Director 2013-05-21 CURRENT
MR ROBERT JOHN EDWARDS Sep 1951 British Director 2013-09-19 CURRENT
MR VICTOR JAMES GOOSE Oct 1950 British Director 2008-09-01 CURRENT
SYLVIA MARGARET MOSS Feb 1948 British Director 2005-07-21 CURRENT
MR ANDREW NICHOLAS BROWNE Jan 1968 British Director 2008-11-01 UNTIL 2010-05-28 RESIGNED
JAMES HAROLD CLARKE Jun 1939 British Director 2004-07-06 UNTIL 2004-07-08 RESIGNED
LAWRENCE JOHN ROBERTSON BROWN Dec 1969 British Director 2008-06-01 UNTIL 2014-07-16 RESIGNED
ALENE JOYCE BRANTON Oct 1946 British Director 2004-07-06 UNTIL 2005-05-10 RESIGNED
MR STEPHEN BEASANT Apr 1953 British Director 2010-02-15 UNTIL 2012-02-10 RESIGNED
MRS JOANNA BARNES May 1962 British Director 2008-01-01 UNTIL 2010-01-04 RESIGNED
CLAIRE MARIA AVERY May 1957 British Director 2004-07-08 UNTIL 2005-04-04 RESIGNED
ANNMARIE WEBSTER Dec 1966 British Secretary 2009-02-28 UNTIL 2009-09-28 RESIGNED
SHEILAGH ELAINE COULSON Jul 1951 Secretary 2004-07-06 UNTIL 2007-03-20 RESIGNED
NEIL JOHN CARTWRIGHT May 1972 British Secretary 2007-06-04 UNTIL 2009-02-27 RESIGNED
MARK ABERNETHIE Secretary 2009-09-28 UNTIL 2012-09-25 RESIGNED
JASON WEDD Mar 1971 British Director 2007-07-06 UNTIL 2014-07-16 RESIGNED
MRS JOANNE ELIZABETH HODSON May 1964 British Director 2010-11-05 UNTIL 2013-05-21 RESIGNED
PAULA STEELE Mar 1975 British Director 2007-01-22 UNTIL 2008-06-27 RESIGNED
TONY NEUL Mar 1964 British Director 2007-08-28 UNTIL 2007-11-30 RESIGNED
KEVIN MICHAEL MILLS May 1958 British Director 2004-11-16 UNTIL 2005-12-15 RESIGNED
TONY MCCABE Aug 1948 British Director 2008-06-01 UNTIL 2012-01-27 RESIGNED
MRS MARGARET YVONNE LOWE Feb 1959 British Director 2004-07-06 UNTIL 2009-05-15 RESIGNED
VERONICA ANN JOHNSON Mar 1957 British Director 2005-06-24 UNTIL 2006-12-31 RESIGNED
THOMAS JOHN JEYNES Sep 1976 British Director 2008-01-01 UNTIL 2008-11-07 RESIGNED
MR JON-PAUL HOWARTH May 1989 British Director 2011-04-01 UNTIL 2012-01-20 RESIGNED
RUSSELL CHARLES THOMPSON Jun 1963 British Director 2005-09-08 UNTIL 2007-04-30 RESIGNED
MR JOHN EDWARD HARRISON Mar 1950 British Director 2010-07-19 UNTIL 2012-02-10 RESIGNED
MRS PAULINE ELIZABETH HARNESS Nov 1945 British Director 2005-07-21 UNTIL 2006-04-17 RESIGNED
LEAH MICHELLE HAMILTON Jun 1976 British Director 2004-07-06 UNTIL 2005-12-01 RESIGNED
STEVEN GREENFIELD Oct 1954 British Director 2007-10-30 UNTIL 2008-09-05 RESIGNED
FIONNUALA FAULDS Nov 1959 Irish Director 2010-01-04 UNTIL 2010-08-29 RESIGNED
MR ROBERT DONALD ENGLAND Apr 1954 British Director 2005-12-01 UNTIL 2006-07-18 RESIGNED
MR JEFFREY COWIE Dec 1954 British Director 2010-07-19 UNTIL 2015-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) GRIMSBY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NORTH EAST LINCOLNSHIRE COMMUNITY BUSINESS LTD. IMMINGHAM Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HARBOUR PLACE GRIMSBY NORTH EAST LINCOLNSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HUMBER NATURE PARTNERSHIP BARTON-UPON-HUMBER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NORTH EAST LINCOLNSHIRE WOMEN'S AID LINCOLNSHIRE Active FULL 96090 - Other service activities n.e.c.
HODSON (ARCHITECTS) LIMITED CLEETHORPES Active MICRO ENTITY 70100 - Activities of head offices
SJS REALISATIONS LIMITED RUGELEY ENGLAND Active FULL 85100 - Pre-primary education
ORCHARD TRAINING & EDUCATION LTD GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
SHORELINE PROPERTY SERVICES LIMITED GRIMSBY ENGLAND Dissolved... SMALL 81100 - Combined facilities support activities
COMMUNITY PRESS OFFICE LTD. GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
E-FACTOR GROUP LTD GRIMSBY Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
MAYO (CAISTOR) LIMITED LINCOLN Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FRESHNEY GREEN MANAGEMENT LIMITED GRIMSBY UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STELLA & ALF LTD CAISTOR ENGLAND Active MICRO ENTITY 74100 - specialised design activities
LIZZIE-BETH LTD SCUNTHORPE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
REHABILITATION PARTNERSHIP (UK) LIMITED GRIMSBY Dissolved... DORMANT 85600 - Educational support services
DKM TRAINING LTD GRIMSBY Dissolved... DORMANT 85590 - Other education n.e.c.
MOTHER ARCHITECTS LTD MARKET RASEN Active MICRO ENTITY 71111 - Architectural activities
HOLTON PROPERTIES LTD HOLTON LE MOOR UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - EAST MARSH COMMUNITY TRUST 2017-05-26 30-06-2016 £7,846 Cash £4,483 equity