Company NameThe People's Place
Company StatusDissolved
Company Number02138721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1987(36 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Andrew Windross
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleParish Priest Area Dean
Correspondence AddressSt Peters Vicarage
De Beauvoir Road
London
N1 5AT
Director NameAndrea Encinas-Meade
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleManager Social Services
Correspondence Address388 Old Street
London
EC1V 9LT
Director NameWayne Oliver
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(6 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleUnemployed/Student
Correspondence Address62 Palatine Road
Stoke Newington
London
N16 8ST
Director NameRev Trevor Lloyd Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJamaican
StatusCurrent
Appointed25 May 1994(6 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RolePastoral Minister
Correspondence Address142 Millfields Road
Lower Clapton
London
E5 0AD
Secretary NameWayne Oliver
NationalityBritish
StatusCurrent
Appointed28 October 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleStudent Teacher
Correspondence Address62 Palatine Road
Stoke Newington
London
N16 8ST
Director NameLeonard Duncan Meade
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address388 Old Street
London
EC1V 9LT
Director NameClarissa Shaw
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 1994)
RoleSocial Work Assistant
Correspondence Address388 Old Street
London
EC1V 9LT
Director NameClarissa Shaw
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 1994)
RoleSocial Work Assistant
Correspondence Address388 Old Street
London
EC1V 9LT
Secretary NameLeonard Duncan Meade
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address388 Old Street
London
EC1V 9LT
Director NameManjit Sodhi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1994)
RoleAdult Career Guidance Advisor
Correspondence Address7 Victoria Chambers
Mark Street
London
EC2A 4EL

Location

Registered Address1st Floor
388 Old Street
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 April 2000Dissolved (1 page)
25 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (3 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Appointment of a voluntary liquidator (2 pages)
7 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1996Annual return made up to 27/01/96 (4 pages)