KILBURN YOUTH CENTRE

Gladstone House Gladstone House, Ilkeston, DE7 5RB, Derbyshire
StatusDISSOLVED
Company No.03931123
Category
Incorporated22 Feb 2000
Age24 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 1 month, 23 days

SUMMARY

KILBURN YOUTH CENTRE is an dissolved with number 03931123. It was incorporated 24 years, 4 months, 10 days ago, on 22 February 2000 and it was dissolved 14 years, 1 month, 23 days ago, on 11 May 2010. The company address is Gladstone House Gladstone House, Ilkeston, DE7 5RB, Derbyshire.



People

WILKINS, Dale Robert

Secretary

ACTIVE

Assigned on 20 May 2009

Current time on role 15 years, 1 month, 14 days

KINSELLA, Martin

Director

Chief Executive

ACTIVE

Assigned on 01 Oct 2008

Current time on role 15 years, 9 months, 2 days

PEOPLE POTENTIAL POSSIBILITIES

Corporate-director

ACTIVE

Assigned on 01 Oct 2008

Current time on role 15 years, 9 months, 2 days

CAIN, Andrew David, Father

Secretary

RESIGNED

Assigned on 22 Feb 2000

Resigned on 20 Jan 2001

Time on role 10 months, 27 days

CALVEY, Louise

Secretary

Chief Exec

RESIGNED

Assigned on 11 Sep 2006

Resigned on 01 Oct 2008

Time on role 2 years, 20 days

PARKER, Matthew Leslie

Secretary

Administrator

RESIGNED

Assigned on 20 Jan 2001

Resigned on 11 Sep 2006

Time on role 5 years, 7 months, 22 days

SUMMERS, Josephine

Secretary

Operations Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 20 May 2009

Time on role 7 months, 19 days

CAIN, Andrew David, Father

Director

Priest

RESIGNED

Assigned on 20 Jan 2001

Resigned on 20 Jan 2001

Time on role

CAIN, Andrew David, Father

Director

Clerk In Holy Orders

RESIGNED

Assigned on 20 Jan 2001

Resigned on 01 Oct 2008

Time on role 7 years, 8 months, 11 days

DEAN, Angelika

Director

Citizens Advice Bureau Advisor

RESIGNED

Assigned on 22 Feb 2000

Resigned on 31 Jan 2005

Time on role 4 years, 11 months, 9 days

EDWARDS, Jenny

Director

Arts Administrator

RESIGNED

Assigned on 22 Feb 2000

Resigned on 20 Jan 2001

Time on role 10 months, 27 days

HARDMAN, Philippa Mary Louise

Director

Management Consultant

RESIGNED

Assigned on 20 Jan 2001

Resigned on 01 Oct 2008

Time on role 7 years, 8 months, 11 days

LUNN, Virginia

Director

Associate Director For A Charity

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Oct 2008

Time on role 4 years, 30 days

MCCARTHY, Glossop Enricke

Director

Semi Retired

RESIGNED

Assigned on 16 Jan 2001

Resigned on 07 Oct 2003

Time on role 2 years, 8 months, 22 days

ROUTIER, Sophie Jacqueline Francoise

Director

Housewife

RESIGNED

Assigned on 21 May 2007

Resigned on 01 Oct 2008

Time on role 1 year, 4 months, 10 days

WIGHTMAN, Neil

Director

Housing Manager

RESIGNED

Assigned on 07 Oct 2003

Resigned on 01 Oct 2008

Time on role 4 years, 11 months, 24 days


Some Companies

CF ESP TEL CLMS GP LIMITED

4TH FLOOR,LONDON,W1J 8AE

Number:11800322
Status:ACTIVE
Category:Private Limited Company

COLIN BAIN INTERNATIONAL LTD

1 DOVECOT WAY, PITREAVIE,FIFE,KY11 8SX

Number:SC329655
Status:ACTIVE
Category:Private Limited Company

GROUND UP CONSTRUCTION LIMITED

2 MOTCOMBE GROVE,CHEADLE,SK8 3TL

Number:09129616
Status:ACTIVE
Category:Private Limited Company

JTC COMMERCIAL PROPERTIES LIMITED

28 PRESCOTT STREET,HALIFAX,HX1 2LG

Number:07533325
Status:ACTIVE
Category:Private Limited Company

P'S & TABOT LIMITED

8 ARUN CLOSE,WOKINGHAM,RG41 5PG

Number:08805752
Status:ACTIVE
Category:Private Limited Company

PRIME DELIVERY AND REMOVAL SERVICES LTD

196 THIRSK ROAD,BOREHAMWOOD,WD6 5BD

Number:11366536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source