This company is commonly known as Stand Against Racism & Inequality. The company was founded 29 years ago and was given the registration number 03060925. The firm's registered office is in . You can find them at 15 Portland Square, Bristol, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STAND AGAINST RACISM & INEQUALITY |
---|---|---|
Company Number | : | 03060925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Portland Square, Bristol, BS2 8SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Portland Square, Bristol, BS2 8SJ | Secretary | 11 December 2023 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 31 March 2023 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 31 March 2023 | Active |
15 Portland Square, St Pauls, Bristol, United Kingdom, BS2 8SJ | Director | 24 March 2018 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 31 March 2023 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 31 March 2023 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 31 March 2023 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 31 March 2023 | Active |
15 Portland Square, Bristol, United Kingdom, BS2 8SJ | Director | 24 March 2018 | Active |
288 Coronation Road, Southville, Bristol, BS3 1RT | Secretary | 27 January 2005 | Active |
288 Coronation Road, Southville, Bristol, BS3 1RT | Secretary | 26 November 1997 | Active |
10 Valentine Close, Bristol, BS14 9NB | Secretary | 27 September 2007 | Active |
9 Harrison Close, Emersons Green, Bristol, BS16 7HB | Secretary | 30 July 2003 | Active |
5 Albermarle Row, Bristol, BS8 4LY | Secretary | 24 May 1995 | Active |
15, Portland Square, Bristol, United Kingdom, BS2 8SJ | Secretary | 29 November 2007 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 25 May 2011 | Active |
118 Lower Oldfield Park, Bath, BA2 3HS | Director | 09 December 2005 | Active |
288 Coronation Road, Southville, Bristol, BS3 1RT | Director | 27 January 2005 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 30 January 2002 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 28 April 2010 | Active |
40 Romney Avenue, Lockleaze, BS7 9TN | Director | 09 December 2005 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 26 November 1997 | Active |
60 Chancel Close, Nailsea, Bristol, BS19 2NE | Director | 24 May 1995 | Active |
15 Portland Square, St Pauls, Bristol, United Kingdom, BS2 8SJ | Director | 24 March 2018 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 30 October 2008 | Active |
82 Hill View, Henleaze, Bristol, BS9 4QG | Director | 27 January 2005 | Active |
15 Portland Square, St Pauls, Bristol, United Kingdom, BS2 8SJ | Director | 24 March 2018 | Active |
121 City Road, Bristol, BS2 8YH | Director | 09 December 2005 | Active |
63 New Queen Street, Kingswood, Bristol, BS15 1DE | Director | 15 November 2007 | Active |
460, Fishponds Road, Fishponds, Bristol, England, BS16 3DU | Director | 24 May 1995 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 07 August 2020 | Active |
6 Albion Road, Easton, Bristol, BS5 6DJ | Director | 03 November 1999 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 02 November 2010 | Active |
15 Portland Square, Bristol, BS2 8SJ | Director | 02 November 2010 | Active |
164, Raleigh Road, Ashton, Bristol, BS3 2AJ | Director | 30 October 2008 | Active |
Mr Martin Walker | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 15 Portland Square, BS2 8SJ |
Nature of control | : |
|
Mr Irvin Roy Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 15 Portland Square, BS2 8SJ |
Nature of control | : |
|
Ms Dora Torok | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 15 Portland Square, BS2 8SJ |
Nature of control | : |
|
Ms Kathryn Jefferson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 15 Portland Square, BS2 8SJ |
Nature of control | : |
|
Mr Buba Touray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | 15 Portland Square, BS2 8SJ |
Nature of control | : |
|
Ms Esther Mae Suzanne Deans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 15 Portland Square, BS2 8SJ |
Nature of control | : |
|
Ms Arlene Pilgrim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 15 Portland Square, BS2 8SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person secretary company with name date. | Download |
2023-12-13 | Officers | Termination secretary company with name termination date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2022-12-29 | Incorporation | Memorandum articles. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.