About

Registered Number: 08131867
Date of Incorporation: 05/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Colne Valley Park Visitor Centre, Denham Court Drive, Denham, Buckinghamshire, UB9 5PG

 

Founded in 2012, Colne Valley Park Community Interest Company have registered office in Denham, Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Woods, Michael, Cooper, George Edward, Cllr., Gibson, Carol Beatrice, Graham, Paul Michael, Griffin, Jane Scott, Longden, Anthony John, Martin, David, Cllr, Matthews, Wendy Allison, Dr, Naylor, Nicholas Peter, Sullivan, Luisa Katherine, Cllr., Nye, Michael John, Alder, Denise Muriel, Allen, Bruce Gordon, Bailey, Alan, Booker, Tony Walter, Gilbert, David, Jarrett, Leslie, Jefferys, Paul Anthony William, Lidgate, William Geoffrey, Nokes, Richard Thomas, Nye, Michael John, Payne, David William, Dr, Skehens, Richard Macandrew, Smith, Bradley James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, George Edward, Cllr. 16 December 2016 - 1
GIBSON, Carol Beatrice 05 July 2012 - 1
GRAHAM, Paul Michael 05 July 2012 - 1
GRIFFIN, Jane Scott 14 March 2019 - 1
LONGDEN, Anthony John 08 September 2017 - 1
MARTIN, David, Cllr 19 July 2013 - 1
MATTHEWS, Wendy Allison, Dr 08 July 2020 - 1
NAYLOR, Nicholas Peter 17 January 2013 - 1
SULLIVAN, Luisa Katherine, Cllr. 02 July 2015 - 1
ALDER, Denise Muriel 05 July 2012 31 March 2017 1
ALLEN, Bruce Gordon 05 July 2012 02 May 2013 1
BAILEY, Alan 05 July 2012 02 July 2015 1
BOOKER, Tony Walter 26 July 2016 18 September 2020 1
GILBERT, David 17 January 2013 15 July 2014 1
JARRETT, Leslie 17 January 2013 05 March 2013 1
JEFFERYS, Paul Anthony William 05 July 2012 11 November 2013 1
LIDGATE, William Geoffrey 05 July 2012 29 November 2012 1
NOKES, Richard Thomas 05 July 2012 17 January 2013 1
NYE, Michael John 05 July 2012 17 January 2013 1
PAYNE, David William, Dr 05 July 2012 10 April 2020 1
SKEHENS, Richard Macandrew 05 July 2012 31 March 2017 1
SMITH, Bradley James 16 December 2016 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Michael 24 October 2012 - 1
NYE, Michael John 05 July 2012 17 January 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 July 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 05 July 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 26 July 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 20 November 2013
AA01 - Change of accounting reference date 10 September 2013
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 05 March 2013
CH01 - Change of particulars for director 19 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP03 - Appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 10 December 2012
CICINC - N/A 05 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.