This company is commonly known as Redbridge Citizens Advice Bureau. The company was founded 22 years ago and was given the registration number 04249530. The firm's registered office is in ILFORD. You can find them at 1st Floor Redbridge Central Library, Clements Road, Ilford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | REDBRIDGE CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 04249530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, Essex, England, IG1 1EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA | Secretary | 09 October 2018 | Active |
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA | Director | 30 January 2019 | Active |
63, Brocket Way, Chigwell, United Kingdom, IG7 4ER | Director | 26 January 2012 | Active |
15, Woodside Road, Woodford Green, United Kingdom, IG8 0TW | Director | 26 January 2012 | Active |
71, Addison Road, Wanstead, London, E11 2RG | Director | 04 December 2008 | Active |
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA | Director | 24 November 2021 | Active |
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA | Director | 24 May 2017 | Active |
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA | Director | 27 March 2019 | Active |
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA | Director | 24 November 2021 | Active |
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA | Director | 29 September 2021 | Active |
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA | Director | 15 November 2019 | Active |
33 Rokeby Gardens, Woodford Green, IG8 9HR | Secretary | 10 July 2001 | Active |
Flat 4 10 Cromartie Road, London, N19 3SJ | Secretary | 30 June 2003 | Active |
27 Lichfield Road, London, E6 3LQ | Secretary | 01 June 2004 | Active |
34 Azalea Close, Ilford, IG1 2BF | Secretary | 01 April 2002 | Active |
Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU | Director | 24 January 2013 | Active |
132 Courtney Towers, Glebelands Avenue, Ilford, IG2 7DJ | Director | 28 May 2002 | Active |
43c Mansfield Road, Ilford, IG1 3BB | Director | 01 April 2002 | Active |
71a Plashet Grove, London, E6 1AD | Director | 16 October 2006 | Active |
32 Henniker Gardens, East Ham, London, E6 3JG | Director | 17 September 2002 | Active |
25 Parsloes Avenue, Dagenham, RM9 5PA | Director | 29 October 2003 | Active |
44 Tomswood Road, Chigwell, IG7 5QS | Director | 01 October 2007 | Active |
168 Redbridge Lane East, Redbridge, IG4 5BT | Director | 17 September 2002 | Active |
19 Chase Lane, Barkingside, Ilford, IG6 1BH | Director | 15 November 2004 | Active |
52, Redbridge Lane West, London, United Kingdom, E11 2JU | Director | 28 May 2009 | Active |
Flat 1 Maystock Court, 59 Chigwell Road, South Woodford, E18 1NL | Director | 01 April 2002 | Active |
26 Chester Road, Seven Kings, IG3 8PS | Director | 29 October 2003 | Active |
North Haven 1 High Road, Loughton, IG10 4JJ | Director | 28 May 2009 | Active |
Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU | Director | 24 January 2013 | Active |
52 Brisbane Road, Ilford, IG1 4SL | Director | 01 May 2003 | Active |
25 Russell Road, Buckhurst Hill, IG9 5QJ | Director | 01 April 2002 | Active |
2 Mighell Avenue, Redbridge, IG4 5JW | Director | 01 April 2002 | Active |
104 Mortlake Road, Ilford, IG1 2SY | Director | 15 November 2004 | Active |
104 Mortlake Road, Ilford, IG1 2SY | Director | 01 April 2002 | Active |
42c Valentines Road, Ilford, IG1 4SA | Director | 01 October 2007 | Active |
Mr Cyril Onwubiko | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Maney Ullah | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Alan Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Roger Middleditch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mrs Diana Louise Middleditch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Royston Francis Emmett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Ali Qureshi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Christopher Charles Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr David Grace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Bernard Paul Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Gary Greene | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA |
Nature of control | : |
|
Mr Pankaj Kale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Indian |
Address | : | Broadway Chambers, Ilford, IG1 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.