About

Registered Number: 03659373
Date of Incorporation: 29/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Eaton Vale Activity Centre, Church Lane, Eaton, Norwich, NR4 6NN

 

Founded in 1998, Eaton Vale Scout & Guide Activity Centre Ltd have registered office in Norwich, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 39 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Matthew 01 January 2017 - 1
FRANKLIN, Louis David John 01 July 2020 - 1
HOWES, Julie 11 November 2019 - 1
HUMAN, Wendy May 04 September 2019 - 1
JARVIS, Neville 01 April 2014 - 1
LEESON, Janet, Dr 03 March 2020 - 1
MARTIN, Christine 12 September 2018 - 1
PRATT, Carin 01 May 2019 - 1
WARDROPE, Vicky 19 November 2015 - 1
BONNICK, Jean Frances 29 October 1998 01 March 2009 1
BRAIDWOOD, Avril 29 October 1998 26 April 2006 1
BRIGGS, Nancy 29 October 1998 06 May 2004 1
BROOKS, Anne Elizabeth 09 February 2006 13 May 2009 1
BURFIELD, Gary 15 September 2010 01 April 2013 1
CARLYLE, David Newton, Dr 26 April 2006 01 April 2014 1
CHAPMAN, Nicola Janet 01 April 2013 01 January 2017 1
CUBITT, David 04 February 2009 01 February 2013 1
DAVIES, Diana Margaret 29 October 1998 04 April 2001 1
GENTLE, Daniel Arthur 10 May 2005 01 May 2019 1
GEORGE, Poppy Louise 19 June 2018 23 November 2019 1
GREEN, Helen 01 January 2008 01 April 2013 1
HALL, David Glynn 29 October 1998 11 October 2001 1
HENNESSEY, Heidi 28 November 2017 17 July 2019 1
HOLLANDS, Ray 29 October 1998 31 December 1998 1
JOBSON, David Martin 17 February 1999 26 April 2006 1
KEARNS, James Charles 29 October 1998 10 May 2005 1
MARSHALL, Angus Lewis 05 December 2001 13 May 2009 1
MARSHALL, James Lewis 09 February 2006 22 July 2019 1
MARTIN, Christine 13 May 2009 05 March 2015 1
PETERS, Carol 26 April 2006 18 November 2009 1
PINNINGTON, Pat 01 April 2013 12 September 2018 1
PURDY, Val 05 September 2011 01 May 2019 1
SHEPPARD, Margaret 06 May 2004 30 September 2005 1
SMITH, Carole Janet 24 November 2014 31 August 2017 1
STIMPSON, Debbie 05 May 2010 05 September 2011 1
SWALE, Martin 01 April 1999 09 February 2006 1
TANCOCK, Pam Margaret 10 May 2005 05 March 2015 1
WARDROPE, Victoria 19 November 2015 19 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Marguerite Anne 01 April 1999 06 May 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 July 2019
PSC08 - N/A 11 July 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 29 January 2019
PSC07 - N/A 30 November 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 19 June 2018
CS01 - N/A 19 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 16 January 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
MISC - Miscellaneous document 04 June 2013
MISC - Miscellaneous document 04 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 13 May 2010
CH01 - Change of particulars for director 29 January 2010
AR01 - Annual Return 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 22 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363s - Annual Return 13 November 2007
RESOLUTIONS - N/A 04 July 2007
MEM/ARTS - N/A 27 June 2007
CERTNM - Change of name certificate 20 June 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363a - Annual Return 06 November 2005
288b - Notice of resignation of directors or secretaries 06 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 November 2005
AA - Annual Accounts 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
363s - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
225 - Change of Accounting Reference Date 10 September 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
RESOLUTIONS - N/A 20 January 1999
MEM/ARTS - N/A 20 January 1999
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.