Rotherhithe
London
SE16 7UT
Director Name | David Hughes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 August 2008) |
Role | Finance Director |
Correspondence Address | 2 Woodstock Road Sutton Surrey SM5 3DZ |
Director Name | Heather St Louis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 August 2008) |
Role | Advocacy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Enbrook Street London W10 4SF |
Director Name | Mrs Wendy Anne Love |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(16 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 August 2008) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | 48 Croham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Ubong Tina Mbanugo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(16 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 06 August 2008) |
Role | Housing Managher |
Correspondence Address | 38 Robert Lowe Close New Cross SE14 5QB |
Secretary Name | David Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 2 Woodstock Road Sutton Surrey SM5 3DZ |
Director Name | Mr John Keidan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 1993) |
Role | Housing Adviser |
Correspondence Address | 481 Devon Mansions London SE1 2BU |
Director Name | Mr John Arthur Nundy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 1997) |
Role | Labourer |
Correspondence Address | 14 Galsworthy Close London SE28 8DB |
Director Name | Richard Croker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Solicitor |
Correspondence Address | 37 Cumnor Road Sutton Surrey SM2 5DW |
Director Name | Mr William Burnett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 January 1997) |
Role | Unemployed |
Correspondence Address | A11 Peabody Estate Camberwell Green London Se5 |
Director Name | Mr Sunny Ahonsi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Accountant |
Correspondence Address | 16 Dymchurch House London E5 8LR |
Secretary Name | Mr John Arthur Nundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 14 Galsworthy Close London SE28 8DB |
Secretary Name | Mr John Matthew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 53 Cranleigh Road London N15 3AH |
Secretary Name | Mr Stephen Michael Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | Housing Manager |
Correspondence Address | 6 Peyton Place Greenwich London SE10 8RS |
Director Name | Justin Nwokolo |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 1998) |
Role | Resettlement Officer |
Correspondence Address | 14b Undercliff Road Lewisham London SE13 7TT |
Director Name | Olusola Olufumi Adamo |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 1999) |
Role | Administrator Industrial Unio |
Correspondence Address | 444 Downham Way Bromley Kent BR1 5HR |
Director Name | Lesley Jackie Collins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1997) |
Role | Special Projects Officer |
Correspondence Address | 81 Poppleton Road London E15 1LS |
Director Name | Modope Joy Famoriyo |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1994) |
Role | Concierge Supervisor |
Correspondence Address | 30 Strode Road Fulham London SW6 6BN |
Secretary Name | Mr John Edward Robert Ackrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 June 2007) |
Role | Housing Worker |
Correspondence Address | 10 Gabriel Street Forest Hill London SE23 1DT |
Director Name | Catherine Martin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1996) |
Role | Housing Worker |
Correspondence Address | 132 Leander Road London SW2 2LJ |
Director Name | Wendy Dyer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1998) |
Role | Psychiatric Nurse |
Correspondence Address | 24 Dumbarton Road Brixton London SW2 5LU |
Director Name | Prof Elizabeth Alice Kuipers |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 1998) |
Role | Clinical Psychologist |
Correspondence Address | 23 Warminster Road South Norwood London SE25 4DL |
Director Name | Julieta Tarifa Mangrobang |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2004) |
Role | Psychiatric Nurse |
Correspondence Address | 38 Sturrock Close Ida Road South Tottenham N15 5JA |
Director Name | Adeshola Ayodele Oke |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1998) |
Role | Civil Servant |
Correspondence Address | Flat 31c 287 Victoria Dock Road London E16 |
Director Name | Steven Bernard Kanneh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 22 Pyrland Road London N5 2JD |
Director Name | Ms Clare Hawkes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2003) |
Role | Health & Safety Adviser |
Correspondence Address | 61 Lorrimore Road Walworth London SE17 3LZ |
Director Name | Prof Paul Bebbington |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1998) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 6a Philip Walk London SE15 3NH |
Director Name | Mr Peter Livock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2001) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dalkeith Road London SE21 8LT |
Director Name | Grace Chipo Manyika |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 25 June 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2001) |
Role | Student |
Correspondence Address | 28 Gray House King And Queen Street Walworth London SE17 1DT |
Director Name | Mr Kehinde Olabisi |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 June 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2005) |
Role | Accountant |
Country of Residence | United Kingdomengland |
Correspondence Address | 94 Fermain Court Downham Road London N1 5SX |
Director Name | Adrian Gibaut |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 3 Divis Way Dover Park Drive London SW15 5DG |
Director Name | Jennifer Joan Khlafa |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2002) |
Role | Personnel Officer |
Correspondence Address | 10 Ditton Place Hawthorn Grove London SE20 8LE |
Director Name | Dr Charles Kejeh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 September 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2003) |
Role | Economist |
Correspondence Address | 5 Porden Road London SW2 5SA |
Director Name | Joe Darlington Besisira |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2007) |
Role | Accountant |
Correspondence Address | 156 Plowman Close Edmonton London N18 1XD |
Director Name | Anna McGettigan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2005) |
Role | Community Development Worker |
Correspondence Address | 8 Dunstans Grove East Dulwich London SE22 0HJ |
Registered Address | Grove Housing 4th Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £773,640 |
Net Worth | £231,905 |
Cash | £256,079 |
Current Liabilities | £91,251 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 December 2007 | Application for striking-off (1 page) |
29 November 2007 | Annual return made up to 09/09/07
|
16 June 2007 | Director's particulars changed (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
12 October 2006 | Annual return made up to 09/09/06 (6 pages) |
6 January 2006 | Director resigned (1 page) |
20 September 2005 | Annual return made up to 09/09/05
|
30 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
22 February 2005 | Director resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 20A,camberwell green london SE5 7AA (2 pages) |
18 February 2005 | Director resigned (1 page) |
30 September 2004 | Annual return made up to 24/09/04 (7 pages) |
12 August 2004 | New director appointed (2 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
11 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
2 October 2003 | Annual return made up to 24/09/03
|
2 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 May 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
15 October 2002 | Annual return made up to 10/10/02
|
15 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 August 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
22 October 2001 | Annual return made up to 10/10/01
|
4 October 2001 | Director's particulars changed (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
13 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 June 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 October 2000 | Annual return made up to 10/10/00 (5 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
21 October 1999 | Annual return made up to 10/10/99
|
1 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | New director appointed (2 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
8 December 1998 | Director resigned (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Annual return made up to 10/10/98
|
25 September 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
10 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
10 November 1997 | Annual return made up to 10/10/97
|
10 November 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
7 February 1997 | Resolutions
|
6 February 1997 | Company name changed eddie brindley project\certificate issued on 07/02/97 (2 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Annual return made up to 10/10/96
|
10 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 October 1995 | Annual return made up to 10/10/95
|
26 April 1988 | Incorporation (26 pages) |