Isleworth
Middlesex
TW7 4NP
Director Name | Christopher Peter Holley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brickendon Green Brickendon Hertfordshire SG13 8PB |
Secretary Name | Mr Martin Lewis Dawe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 16 St Christophers Close Isleworth Middlesex TW7 4NP |
Director Name | Joy Mary Saunders |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 12 May 2009) |
Role | Outreach Development Manager |
Correspondence Address | 2 Old Dairy Court 77 High Street Wargrave Berkshire RG10 8BU |
Director Name | Elaine Balanathan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 May 2009) |
Role | Retired |
Correspondence Address | 2 Charlestown Lodge Cornwall Road Uxbridge Middlesex UB8 1BA |
Director Name | Peter John Pollard |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 May 2009) |
Role | Retired |
Correspondence Address | 23 St Ursula Grove Pinner Middlesex HA5 1LN |
Director Name | Qasim Beg |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 146 Wood Lane Osterley Isleworth Middlesex TW7 5EQ |
Director Name | Rachel Caroline Ellam-Lloyd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 20 Leaver Gardens Western Avenue Greenford Middlesex UB6 8EW |
Director Name | Sheila Maria Scott Falconer |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Choreographer |
Correspondence Address | 138 Park Road Chiswick London W4 3HP |
Director Name | Mrs Aileen Jay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 11 Castle Way Hanworth Feltham Middlesex TW13 7NW |
Director Name | William Brian Wakely |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2004) |
Role | Mediation Mgr |
Correspondence Address | 49 Sutherland Drive London SW19 2UJ |
Director Name | Mrs Odette Prosser |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62 Jersey Road Hounslow Middlesex TW5 0TX |
Director Name | Meenu Dhiri |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2005) |
Role | Counselling |
Correspondence Address | 26 Cranbrook Road Hounslow Middlesex TW4 7BN |
Director Name | Manohar Lata Dhiri |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2004) |
Role | Voluntary Worker |
Correspondence Address | 26 Cranbrook Road Hounslow Middlesex TW4 7BN |
Director Name | Elaine Balanathan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2005) |
Role | Retired |
Correspondence Address | 2 Charlestown Lodge Cornwall Road Uxbridge Middlesex UB8 1BA |
Director Name | Shahien Kosar Mughal |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2007) |
Role | Doctor Researcher/Financial Co |
Correspondence Address | 2 Nelson Gardens Hounslow Middlesex TW3 3UL |
Director Name | Mrs Kamarjeet Sukhnain |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Burket Close Norwood Green Middlesex UB2 5NR |
Director Name | Gerald Frederick Max Westwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2007) |
Role | Services Manager |
Correspondence Address | 157 Cowley Road Uxbridge Middlesex UB8 2AJ |
Registered Address | Unit 8 Globe House 1 Bentinck Road Yiewsley Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2008 | Application for striking-off (2 pages) |
24 September 2008 | Full accounts made up to 31 July 2008 (14 pages) |
11 April 2008 | Annual return made up to 19/03/08 (5 pages) |
18 February 2008 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
19 November 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 March 2007 (19 pages) |
26 April 2007 | Annual return made up to 19/03/07 (6 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (23 pages) |
21 March 2006 | Annual return made up to 19/03/06
|
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 3 beasleys yard high street uxbridge middlesex UB8 1JU (1 page) |
19 April 2005 | New director appointed (2 pages) |
18 April 2005 | Annual return made up to 19/03/05 (5 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
22 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 July 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: suite 15 thanet house 191 high street brentford middlesex TW7 4NP (1 page) |
5 April 2004 | Annual return made up to 19/03/04 (6 pages) |
27 January 2004 | Company name changed victim support hounslow\certificate issued on 27/01/04 (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
20 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
27 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
24 April 2003 | Annual return made up to 19/03/03 (6 pages) |
24 April 2003 | Director resigned (1 page) |
30 April 2002 | Annual return made up to 19/03/02 (5 pages) |