This company is commonly known as South Normanton Community Interest Company. The company was founded 16 years ago and was given the registration number 06669494. The firm's registered office is in SOUTH NORMANTON. You can find them at Post Mill Centre, Market Street, South Normanton, Derbyshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SOUTH NORMANTON COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 06669494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Post Mill Centre, Market Street, South Normanton, Derbyshire, DE55 2EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Post Mill Centre, Market Street, South Normanton, Alfreton, England, DE55 2EJ | Secretary | 15 March 2022 | Active |
The Post Mill, Market Street, South Normanton, Alfreton, England, DE55 2EJ | Director | 25 January 2024 | Active |
Post Mill Centre, Market Street, South Normanton, DE55 2EJ | Director | 01 March 2012 | Active |
2, Hilltop Road, Pinxton, Nottingham, England, NG16 6QJ | Director | 30 August 2019 | Active |
The Post Mill Centre, Market Street, South Normanton, Alfreton, England, DE55 2EJ | Director | 15 March 2022 | Active |
Post Mill Centre, Market Street, South Normanton, DE55 2EJ | Secretary | 01 October 2018 | Active |
Post Mill Centre, South Normanton Community Interest Company,, Market Street, South Normanton, DE55 2EJ | Secretary | 01 March 2012 | Active |
12, Maple Drive, Broadmeadows, South Normanton, Alfreton, England, DE55 3BW | Secretary | 03 February 2014 | Active |
2, Hilltop Road, Pinxton, NG16 6QJ | Secretary | 11 August 2008 | Active |
Redcroft, Lea Vale, Broadmeadows, South Normanton, DE55 3NA | Director | 11 August 2008 | Active |
The Post Mill Centre, Market Street, South Normanton, Alfreton, England, DE55 2EJ | Director | 15 March 2022 | Active |
25, Windmill Rise, South Normanton, DE55 2AZ | Director | 11 August 2008 | Active |
25 Windmill Rise, South Normanton, Alfreton, United Kingdom, DE55 2AZ | Director | 11 August 2008 | Active |
24 Turnley Road, South Normanton, Alfreton, DE55 2FB | Director | 11 August 2008 | Active |
The Post Mill Centre, Market Street, South Normanton, Alfreton, England, DE55 2EJ | Director | 01 April 2018 | Active |
Post Mill Centre, South Normanton Community Interest Company,, Market Street, South Normanton, DE55 2EJ | Director | 17 January 2012 | Active |
Post Mill Centre, Market Street, South Normanton, DE55 2EJ | Director | 09 June 2016 | Active |
5, Carr Close, South Normanton, Alfreton, England, DE55 2DQ | Director | 04 November 2016 | Active |
Post Mill Centre, Market Street, South Normanton, DE55 2EJ | Director | 27 January 2017 | Active |
20, Pinxton Lane, South Normanton, Alfreton, England, DE55 2DU | Director | 04 November 2016 | Active |
43, Rangewood Road, Briary Court, South Normanton, DE55 3BS | Director | 11 August 2008 | Active |
Mr Kevin John Rose | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Post Mill Centre, Market Street, South Normanton, DE55 2EJ |
Nature of control | : |
|
Mrs Sally Ann Rose | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Post Mill Centre, Market Street, South Normanton, DE55 2EJ |
Nature of control | : |
|
Mr Derek Meredith | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Address | : | Post Mill Centre, Market Street, South Normanton, DE55 2EJ |
Nature of control | : |
|
Mr Louie Vincent Atkinson | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Redcroft Lea Vale, Lea Vale, Alfreton, England, DE55 3NA |
Nature of control | : |
|
Mrs Freda Cook | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Windmill Rise, Alfreton, England, DE55 2AZ |
Nature of control | : |
|
Mr James Anthony Coyle | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Turnley Road, Alfreton, England, DE55 2FB |
Nature of control | : |
|
Mr Graham Parkin | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Post Mill Centre, Market Street, South Normanton, DE55 2EJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.