This company is commonly known as Hope Gilead Recovery. The company was founded 4 years ago and was given the registration number 12467763. The firm's registered office is in BIRMINGHAM. You can find them at 113 Javelin Avenue, , Birmingham, . This company's SIC code is 86900 - Other human health activities.
Name | : | HOPE GILEAD RECOVERY |
---|---|---|
Company Number | : | 12467763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 113 Javelin Avenue, Birmingham, United Kingdom, B35 7LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113, Javelin Avenue, Birmingham, United Kingdom, B35 7LH | Director | 01 July 2020 | Active |
113, Javelin Avenue, Birmingham, England, B35 7LH | Director | 05 August 2020 | Active |
16, Joseph Hall Drive, Tipton, England, DY4 9EF | Director | 06 August 2020 | Active |
113, Javelin Avenue, Birmingham, United Kingdom, B35 7LH | Director | 17 February 2020 | Active |
17, Orpington Rise, Houghton Regis Dunstable, United Kingdom, LU5 6FW | Director | 17 February 2020 | Active |
11, Jura Way, Birmingham, United Kingdom, B36 0QJ | Director | 17 February 2020 | Active |
Mrs Victoria Omenaka | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Joseph Hall Drive, Tipton, England, DY4 9EF |
Nature of control | : |
|
Dr Chioma Joy Ebenezer | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 113, Javelin Avenue, Birmingham, England, B35 7LH |
Nature of control | : |
|
Mr Barikpoar Ebenezer | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 113, Javelin Avenue, Birmingham, United Kingdom, B35 7LH |
Nature of control | : |
|
Mr Emmanuel Oghosanine | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Orpington Rise, Houghton Regis Dunstable, United Kingdom, LU5 6FW |
Nature of control | : |
|
Mr Fadeke Bisola Oyebode | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Jura Way, Birmingham, United Kingdom, B36 0QJ |
Nature of control | : |
|
Mr Kehinde Kenny Igbekele | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 113, Javelin Avenue, Birmingham, United Kingdom, B35 7LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.