10 Salamanca Place
London
SE1 7HB
Director Name | Mr Richard Michael Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(8 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB |
Director Name | Ms Lily Madeleine Macfadyen Tomson |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(8 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Charities Responsible Investment Manager, Shareact |
Country of Residence | England |
Correspondence Address | 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB |
Director Name | Mr Jack Edward Easton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(8 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB |
Director Name | Mr Ishaan Chilkoti |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(8 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB |
Director Name | Ms Sian Alexis Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB |
Director Name | Ms Debbie Sandra Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Debt Manager |
Country of Residence | England |
Correspondence Address | 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB |
Director Name | Ms Rosemary Halfhead |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB |
Director Name | Benjamin Carl Dyson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 205 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mr Robin David Brownsell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 205 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mr Jon Long |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 205 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Dr Robert Kenneth Welham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 205 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mr Neil Peter May |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mr Tony Greenham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2015) |
Role | Head Of Business And Finance |
Country of Residence | England |
Correspondence Address | 212 Davina House Goswell Road London EC1V 7ET |
Director Name | Mr Andrew Malcolm Turnbull |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 303 Davina House 137-149 Goswell Road London EC1V 7ET |
Secretary Name | Mr Ian Tennant |
---|---|
Status | Resigned |
Appointed | 25 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | 205 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mrs Miriam Joy Morris |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 205 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Dr Ian Peter Tennant |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2016) |
Role | Development Officer At Pect |
Country of Residence | United Kingdom |
Correspondence Address | 66 Belsize Avenue Belsize Avenue Peterborough PE2 9JA |
Director Name | Ms Jennifer Lianne Tankard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2015) |
Role | Director Of Advocacy |
Country of Residence | England |
Correspondence Address | 11 Spring Gardens Spring Gardens Emsworth Hampshire PO10 7AU |
Director Name | Ms Anne-Marie Marie Ainger |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2018) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | 12 Woodthorpe Gardens Nottingham NG5 4ED |
Director Name | Mr Gregory James Ford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 May 2020) |
Role | Head Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | 303 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mr Harmit Kambo |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2018) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Josephine Avenue London SW2 2JZ |
Director Name | Ms Charlotte Grace Millar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2018) |
Role | Strategist |
Country of Residence | Scotland |
Correspondence Address | 303 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Ms Eva Watkinson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2018) |
Role | Occupation Campaigns Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19-24 Flat 12 19-24 Marcon Place London E8 1LP |
Director Name | Ms Freda Owusu-Sekyere |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 303 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mr James Graham Hartzell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 307 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Ms Maeve Cohen |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2022) |
Role | Research Assistant |
Country of Residence | England |
Correspondence Address | 104 Davina House 137-149 Goswell Road London EC1V 7ET |
Website | www.positivemoney.org/ |
---|---|
Telephone | 020 72533235 |
Telephone region | London |
Registered Address | 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £25,974 |
Cash | £28,522 |
Current Liabilities | £1,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
29 January 2024 | Registered office address changed from 104 Davina House 137-149 Goswell Road London EC1V 7ET England to 10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB on 29 January 2024 (1 page) |
---|---|
28 November 2023 | Accounts for a small company made up to 31 March 2023 (20 pages) |
26 October 2023 | Memorandum and Articles of Association (16 pages) |
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
11 November 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
31 October 2022 | Termination of appointment of Maeve Cohen as a director on 20 October 2022 (1 page) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
8 September 2021 | Registered office address changed from 307 Davina House 137-149 Goswell Road London EC1V 7ET England to 104 Davina House 137-149 Goswell Road London EC1V 7ET on 8 September 2021 (1 page) |
15 June 2021 | Resolutions
|
15 June 2021 | Memorandum and Articles of Association (16 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of James Graham Hartzell as a director on 29 April 2021 (1 page) |
29 April 2021 | Memorandum and Articles of Association (17 pages) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
5 October 2020 | Registered office address changed from 303 Davina House 137-149 Goswell Road London EC1V 7ET England to 307 Davina House 137-149 Goswell Road London EC1V 7ET on 5 October 2020 (1 page) |
1 September 2020 | Appointment of Ms Maeve Cohen as a director on 27 August 2020 (2 pages) |
1 September 2020 | Appointment of Ms Debbie Sandra Thomas as a director on 27 August 2020 (2 pages) |
1 September 2020 | Appointment of Ms Rosemary Halfhead as a director on 27 August 2020 (2 pages) |
26 May 2020 | Termination of appointment of Gregory James Ford as a director on 21 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 December 2019 | Memorandum and Articles of Association (16 pages) |
14 December 2019 | Resolutions
|
28 November 2019 | Termination of appointment of Freda Owusu-Sekyere as a director on 21 November 2019 (1 page) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
29 August 2018 | Appointment of Ms Sian Alexis Williams as a director on 24 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Charlotte Grace Millar as a director on 23 August 2018 (1 page) |
15 August 2018 | Notification of a person with significant control statement (2 pages) |
4 June 2018 | Appointment of Mr Jack Edward Easton as a director on 21 May 2018 (2 pages) |
30 May 2018 | Appointment of Ms Lily Madeleine Macfadyen Tomson as a director on 21 May 2018 (2 pages) |
29 May 2018 | Cessation of Frances Boait as a person with significant control on 21 May 2018 (1 page) |
29 May 2018 | Director's details changed for Ms Eva Watkinson on 21 May 2018 (2 pages) |
29 May 2018 | Appointment of Mr James Graham Hartzell as a director on 21 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Ms Charlotte Grace Millar on 21 May 2018 (2 pages) |
29 May 2018 | Appointment of Mr Richard Michael Taylor as a director on 21 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Ms Freda Owusu-Sekyere on 21 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Mr Gregory James Ford on 21 May 2018 (2 pages) |
29 May 2018 | Appointment of Mr Ishaan Chilkoti as a director on 21 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Eva Watkinson as a director on 15 May 2018 (1 page) |
14 March 2018 | Termination of appointment of Andrew Malcolm Turnbull as a director on 2 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Harmit Kambo as a director on 2 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Anne-Marie Marie Ainger as a director on 2 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
6 December 2017 | Appointment of Ms Eva Watkinson as a director on 2 December 2016 (2 pages) |
6 December 2017 | Appointment of Ms Eva Watkinson as a director on 2 December 2016 (2 pages) |
5 December 2017 | Appointment of Ms Freda Owusu-Sekyere as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Ms Freda Owusu-Sekyere as a director on 5 December 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
25 May 2017 | Registered office address changed from 212 Davina House Goswell Road London EC1V 7ET to 303 Davina House 137-149 Goswell Road London EC1V 7ET on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 212 Davina House Goswell Road London EC1V 7ET to 303 Davina House 137-149 Goswell Road London EC1V 7ET on 25 May 2017 (1 page) |
26 April 2017 | Appointment of Miss Eva Watkinson as a director on 1 December 2016
|
26 April 2017 | Appointment of Miss Eva Watkinson as a director on 1 December 2016
|
8 January 2017 | Appointment of Eva Watkinson as a director on 7 December 2016 (2 pages) |
8 January 2017 | Appointment of Eva Watkinson as a director on 7 December 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
10 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
10 June 2016 | Termination of appointment of Ian Peter Tennant as a director on 20 April 2016 (1 page) |
10 June 2016 | Termination of appointment of Ian Peter Tennant as a director on 20 April 2016 (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
27 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
16 October 2015 | Termination of appointment of Jennifer Tankard as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Jennifer Tankard as a director on 16 October 2015 (1 page) |
11 September 2015 | Appointment of Ms Charlotte Grace Millar as a director on 20 July 2015 (2 pages) |
11 September 2015 | Appointment of Ms Charlotte Grace Millar as a director on 20 July 2015 (2 pages) |
10 June 2015 | Termination of appointment of Tony Greenham as a director on 21 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Tony Greenham as a director on 21 April 2015 (1 page) |
10 June 2015 | Annual return made up to 16 May 2015 no member list (7 pages) |
10 June 2015 | Registered office address changed from 205 Davina House 137-149 Goswell Road London EC1V 7ET to 212 Davina House Goswell Road London EC1V 7ET on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 205 Davina House 137-149 Goswell Road London EC1V 7ET to 212 Davina House Goswell Road London EC1V 7ET on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 16 May 2015 no member list (7 pages) |
23 January 2015 | Appointment of Mr Harmit Kambo as a director on 21 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Harmit Kambo as a director on 21 January 2015 (2 pages) |
19 December 2014 | Appointment of Ms Anne-Marie Marie Ainger as a director on 31 October 2014 (2 pages) |
19 December 2014 | Appointment of Ms Anne-Marie Marie Ainger as a director on 31 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Ian Tennant as a secretary on 16 October 2013 (1 page) |
18 December 2014 | Appointment of Mr Gregory James Ford as a director on 31 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Ian Tennant as a secretary on 16 October 2013 (1 page) |
18 December 2014 | Appointment of Mr Gregory James Ford as a director on 31 October 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
11 March 2014 | Termination of appointment of Benjamin Dyson as a director (1 page) |
11 March 2014 | Termination of appointment of Benjamin Dyson as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
12 February 2014 | Memorandum and Articles of Association (22 pages) |
12 February 2014 | Memorandum and Articles of Association (22 pages) |
22 January 2014 | Appointment of Mr Tony Greenham as a director (2 pages) |
22 January 2014 | Appointment of Mr Tony Greenham as a director (2 pages) |
9 December 2013 | Appointment of Ms Jennifer Tankard as a director (2 pages) |
9 December 2013 | Appointment of Ms Jennifer Tankard as a director (2 pages) |
16 October 2013 | Appointment of Mr Ian Peter Tennant as a director (2 pages) |
16 October 2013 | Appointment of Mr Ian Peter Tennant as a director (2 pages) |
11 October 2013 | Termination of appointment of Miriam Morris as a director (1 page) |
11 October 2013 | Termination of appointment of Neil May as a director (1 page) |
11 October 2013 | Termination of appointment of Neil May as a director (1 page) |
11 October 2013 | Termination of appointment of Miriam Morris as a director (1 page) |
16 May 2013 | Annual return made up to 13 May 2013 no member list (4 pages) |
16 May 2013 | Annual return made up to 13 May 2013 no member list (4 pages) |
26 April 2013 | Director's details changed for Mrs Miriam Morris on 23 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mrs Miriam Morris on 23 April 2013 (2 pages) |
24 April 2013 | Termination of appointment of Robert Welham as a director (1 page) |
24 April 2013 | Termination of appointment of Robert Welham as a director (1 page) |
23 April 2013 | Termination of appointment of Jon Long as a director (1 page) |
23 April 2013 | Termination of appointment of Robin Brownsell as a director (1 page) |
23 April 2013 | Appointment of Mrs Miriam Morris as a director (2 pages) |
23 April 2013 | Appointment of Mrs Miriam Morris as a director (2 pages) |
23 April 2013 | Termination of appointment of Robin Brownsell as a director (1 page) |
23 April 2013 | Termination of appointment of Jon Long as a director (1 page) |
25 March 2013 | Appointment of Mr Ian Tennant as a secretary (1 page) |
25 March 2013 | Appointment of Mr Ian Tennant as a secretary (1 page) |
22 March 2013 | Appointment of Mr Andy Turnbull as a director (2 pages) |
22 March 2013 | Appointment of Mr Andy Turnbull as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
27 June 2012 | Appointment of Mr Neil Peter May as a director (2 pages) |
27 June 2012 | Appointment of Mr Neil Peter May as a director (2 pages) |
7 June 2012 | Annual return made up to 13 May 2012 no member list (3 pages) |
7 June 2012 | Annual return made up to 13 May 2012 no member list (3 pages) |
4 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
4 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
28 July 2011 | Appointment of Mr Jon Long as a director (2 pages) |
28 July 2011 | Appointment of Mr Jon Long as a director (2 pages) |
27 July 2011 | Appointment of Mr Robin Brownsell as a director (2 pages) |
27 July 2011 | Appointment of Dr Robert Kenneth Welham as a director (2 pages) |
27 July 2011 | Appointment of Mr Robin Brownsell as a director (2 pages) |
27 July 2011 | Appointment of Dr Robert Kenneth Welham as a director (2 pages) |
23 May 2011 | Annual return made up to 13 May 2011 no member list (2 pages) |
23 May 2011 | Annual return made up to 13 May 2011 no member list (2 pages) |
29 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 29 March 2011 (1 page) |
19 November 2010 | Registered office address changed from 15a Cumberworth Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NU on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from 15a Cumberworth Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NU on 19 November 2010 (2 pages) |
21 September 2010 | Change of name notice (1 page) |
21 September 2010 | Company name changed CALL4REFORM campaign LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (1 page) |
21 September 2010 | Company name changed CALL4REFORM campaign LIMITED\certificate issued on 21/09/10
|
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|