About

Registered Number: 05752716
Date of Incorporation: 23/03/2006 (19 years ago)
Company Status: Active
Registered Address: 29 Lynbrook Close, Dudley, West Midlands, DY2 9HE

 

Founded in 2006, Friends of Netherton Park are based in Dudley, West Midlands. The current directors of the organisation are Johnson, Geoffery, Sackville, Esme Louise, Warburton, Joseph William, Johnson, Richard Antony, Lucas, Ivor, Willetts, Philip Mark. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Geoffery 12 April 2011 - 1
SACKVILLE, Esme Louise 15 April 2018 - 1
WARBURTON, Joseph William 22 April 2014 - 1
LUCAS, Ivor 23 March 2006 21 July 2009 1
WILLETTS, Philip Mark 12 April 2011 22 April 2014 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Richard Antony 23 March 2006 12 April 2011 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 16 December 2018
AP01 - Appointment of director 28 April 2018
CS01 - N/A 07 April 2018
TM01 - Termination of appointment of director 02 February 2018
AA01 - Change of accounting reference date 01 August 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 10 April 2015
AP01 - Appointment of director 04 May 2014
AA - Annual Accounts 27 April 2014
TM01 - Termination of appointment of director 26 April 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 January 2014
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 01 February 2012
TM02 - Termination of appointment of secretary 28 April 2011
AP01 - Appointment of director 28 April 2011
CH01 - Change of particulars for director 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AP01 - Appointment of director 26 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 29 August 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
AA - Annual Accounts 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 12 April 2007
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.