About

Registered Number: 07314168
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 47 Parkgate, Goldthorpe, Rotherham, S63 9GW,

 

Joanne (Joe) Bingley Memorial Foundation was registered on 14 July 2010 and has its registered office in Rotherham, it's status is listed as "Active". There are 8 directors listed as Anson, David John, Bingley, Christopher David, Bingley, Christopher David, Fisher, Stephen, Girling, Ann, Hanzak, Elaine, Smith, Scott Duane, Stokes, Clair for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSON, David John 31 March 2017 - 1
BINGLEY, Christopher David 14 July 2010 01 March 2011 1
FISHER, Stephen 06 December 2013 30 October 2015 1
GIRLING, Ann 01 January 2012 19 June 2012 1
HANZAK, Elaine 01 January 2012 19 June 2012 1
SMITH, Scott Duane 31 March 2017 20 June 2018 1
STOKES, Clair 01 July 2012 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BINGLEY, Christopher David 14 July 2010 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 29 September 2018
CS01 - N/A 29 September 2018
AA - Annual Accounts 29 September 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 17 November 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
CS01 - N/A 30 September 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 29 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 August 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 06 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 03 August 2013
TM01 - Termination of appointment of director 09 July 2013
AD01 - Change of registered office address 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 10 November 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 30 September 2011
AA01 - Change of accounting reference date 27 July 2011
RESOLUTIONS - N/A 18 April 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
CERTNM - Change of name certificate 28 February 2011
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.