Kingston Upon Thames
Surrey
KT1 2AY
Director Name | Mrs Jose Caroline Penrose |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1995(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 September 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Taliesin Heath Road Woking Surrey GU21 4DT |
Director Name | John Frederick Shaw |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 September 2006) |
Role | Retired |
Correspondence Address | Hyde House West Hyde Rickmansworth Hertfordshire WD3 2XH |
Secretary Name | Mr David John Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Copenhagen Place London E14 7DE |
Director Name | Elizabeth Anne Bruce |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1992) |
Role | Project Officer |
Correspondence Address | 52 Poplar Road Oxton Birkenhead Merseyside L43 5TB |
Director Name | Richard Evelyn Gutch |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 1991) |
Role | Charity Manager |
Correspondence Address | Ncvo 26 Bedford Square London WC1B 3HU |
Director Name | Sir Anthony Reay Mackay Geddes |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 49 Eaton Place London SW1X 8DE |
Director Name | James Hunter Galbraith |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 1993) |
Role | Retired |
Correspondence Address | 27 Sandy Lodge Lane Moor Park Northwood Middlesex HA6 2HZ |
Director Name | Shirley Duddy |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1992) |
Role | Community Resources Officer |
Correspondence Address | 32 De Montfort Street Leicester Leicestershire LE1 7GD |
Director Name | Mr Geoffrey Drain |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1993) |
Role | Retired Trade Union Official |
Correspondence Address | Flat 3 Centre Heights London NW3 6JG |
Director Name | Barbara Husain |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1992) |
Role | Voluntary Services Co-Ord (Nhs) |
Correspondence Address | 10 Graeme Road Enfield Middlesex EN1 3UX |
Director Name | Timothy Soames Cordy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 1995) |
Role | Charity Manager |
Correspondence Address | 6 St Johns Road Leicester LE2 2BL |
Director Name | Miss Pauline Hutchison |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1992) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 158 Cheesemans Terrace Star Road London W14 9XR |
Director Name | Glenys Baker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1992) |
Role | Volunteer Development Worker |
Correspondence Address | Thamesdown Volunteer Bureau 1 John Street Swindon Wiltshire SN1 1RT |
Director Name | Mrs Oluremi Laura Aderonke Jomo-Coco |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 1995) |
Role | Consultant/Trainer |
Correspondence Address | Adunola Lodge 13 Tatam Road Stonebridge London NW19 8HT |
Secretary Name | Robert Somerville Foster Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Callander Road London SE6 2QE |
Director Name | Mr Martin Charles Findlay |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 1993) |
Role | Vice-Chairman Whitbread Plc |
Country of Residence | England |
Correspondence Address | Ledburn Manor Leighton Buzzard Bedfordshire LU7 0PX |
Secretary Name | Mrs Andrea Abigail Kelmanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chase Road Southgate London N14 4LA |
Director Name | Mrs Jenifer Anne Cooper Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 November 2002) |
Role | Manager The National Trust |
Correspondence Address | 44 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Ms Sarah Diana Mary Ireland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 1997) |
Role | Charity Worker |
Correspondence Address | 51 Eastdown Park Lewisham London SE13 5HU |
Director Name | Mrs Rona Ann Harvey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 October 1995) |
Role | Voluntary Services Manager |
Correspondence Address | 55 Wilsden Avenue Luton Bedfordshire LU1 5HN |
Director Name | Mr Steven Dey |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 04 November 1998) |
Role | Administration |
Correspondence Address | Valdivia Dousland Yelverton Devon PL20 6NN |
Director Name | Ms Naomi Eisenstadt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1996) |
Role | Asst Dir Doc Organic |
Correspondence Address | 24 Russell Street Stony Stratford Milton Keynes Buckinghamshire MK11 1BT |
Director Name | Prof Martin John Richard Knapp |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1994) |
Role | University Professor |
Correspondence Address | 37 Norman Road Canterbury Kent CT1 3LX |
Director Name | Mrs Anne Elizabeth Green |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 1995) |
Role | Management And Marketing Consultant |
Correspondence Address | The Lake House 29 Broadwater Close Walton On Thames Surrey KT12 5DD |
Director Name | Ian Scott Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 November 2001) |
Role | Manager Whitbread Comm` Prog` |
Correspondence Address | The Firs 11 Grassy Lane Sevenoaks Kent TN13 1PN |
Director Name | Mr Mervyn Russell Kohler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 2002) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 Southgate Road London N1 3JS |
Director Name | Janet Gee |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2000) |
Role | Manager |
Correspondence Address | Sunray 6 Old Falmouth Road Truro Cornwall TR1 2HN |
Director Name | Hon Elizabeth Anne Crowther-Hunt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 November 1998) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Deodar Road Putney London SW15 2NP |
Director Name | David William Alexander Collett |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 1998) |
Role | Retired |
Correspondence Address | 14 Fourth Avenue Hove East Sussex BN3 2PH |
Secretary Name | Ms Susan Vicky Daybell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1998) |
Role | Manager |
Correspondence Address | Lealands Barn Lower Green Road Blackmore End Braintree Essex CM7 4DU |
Secretary Name | Mr Christopher Alexander Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(21 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 17 March 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Orchard Preston Crownmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Benjamin Gareth Baird-Groves |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2000) |
Role | Trainee Manager |
Correspondence Address | Vine House Old End Padbury Buckingham MK18 2BB |
Secretary Name | Victor Darcy-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 82 Abbotts Road Mitcham Surrey CR4 1JU |
Director Name | Asher Craig |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2004) |
Role | Director Of Programmes-Cemvd |
Correspondence Address | 8 Kensington Park Easton Bristol BS5 0NU |
Registered Address | Regents Wharf 8 All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2006 | Application for striking-off (1 page) |
31 March 2006 | Group of companies' accounts made up to 31 May 2005 (17 pages) |
3 February 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
14 December 2005 | Annual return made up to 27/10/05 (4 pages) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
10 November 2004 | Annual return made up to 27/10/04 (4 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
7 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
2 December 2003 | Annual return made up to 27/10/03 (8 pages) |
2 April 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
22 December 2002 | Resolutions
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
7 November 2002 | Annual return made up to 27/10/02 (8 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
23 April 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
18 December 2001 | Annual return made up to 27/10/01
|
18 December 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
22 December 2000 | Annual return made up to 27/10/00 (7 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
6 January 2000 | Annual return made up to 27/10/99
|
20 December 1999 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Annual return made up to 27/10/98
|
14 May 1998 | Registered office changed on 14/05/98 from: carriage row 183 eversholt street london NW1 1BU (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Annual return made up to 27/10/97
|
29 August 1997 | Full accounts made up to 31 March 1997 (27 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
22 November 1996 | Annual return made up to 27/10/96
|
28 June 1996 | Company name changed volunteer centre(the)\certificate issued on 01/07/96 (2 pages) |
2 February 1996 | Annual return made up to 27/10/95 (10 pages) |