This company is commonly known as The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations. The company was founded 26 years ago and was given the registration number 03534603. The firm's registered office is in EXETER. You can find them at C/o Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter, Devon. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS |
---|---|---|
Company Number | : | 03534603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter, Devon, England, EX4 6NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Secretary | 26 March 2011 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 10 August 2020 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 23 November 2021 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 10 August 2020 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 17 April 2018 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 21 August 2023 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 20 April 2020 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 20 April 2021 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 23 November 2021 | Active |
21 Chardmore Road, London, N16 6JA | Secretary | 25 March 1998 | Active |
J111, Tower Bridge Business, Complex, 100 Clements Road, London, | Secretary | 05 June 2010 | Active |
Flat 3 66 Graham Road, London, E8 1BX | Secretary | 20 July 1998 | Active |
260 Atwood House, Beckford Close Warwick Road, London, W14 8TX | Secretary | 04 October 2002 | Active |
94 Hermitage Road, London, N4 1NL | Secretary | 07 July 2007 | Active |
Flat 33 Cedar Court, Pages Hill, London, N10 1EG | Director | 02 June 2010 | Active |
Flat 33 Cedar Court, Pages Hill, London, N10 1EG | Director | 28 March 2008 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 13 June 2019 | Active |
54 Clifton Road, Darlington, DL1 5DS | Director | 16 June 2004 | Active |
91a Flaxman Road, Camberwell, London, SE5 9DX | Director | 04 November 2000 | Active |
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA | Director | 16 September 2014 | Active |
5b, New Bridge Street, Exeter, England, EX4 3JW | Director | 22 January 2011 | Active |
The Old Mill, Nan Cledra, Penzance, TR20 8NB | Director | 28 June 1999 | Active |
Rhyd Dderwen, Hebron, Whitland, SA34 0XX | Director | 27 October 2001 | Active |
104, Pampisford Road, Purley, CR8 2NF | Director | 07 November 2008 | Active |
5b, New Bridge Street, Exeter, England, EX4 3JW | Director | 22 January 2011 | Active |
22 Chain Pier House, 46-48 Marine Parade, Brighton, BN2 1PE | Director | 02 November 2002 | Active |
63 Schuster Road, Manchester, M14 5LX | Director | 31 January 2009 | Active |
1 Nordale Road, Llantwit Major, CF61 1YB | Director | 28 June 1999 | Active |
1 Hereford Road, Colchester, CO1 2RE | Director | 28 June 1999 | Active |
21 Chardmore Road, London, N16 6JA | Director | 25 March 1998 | Active |
72 Commercial End, Swaffham Bulbeck, Cambridge, CB25 0NE | Director | 02 November 2002 | Active |
56 Upland Grove, Leeds, LS8 2SY | Director | 28 June 1999 | Active |
13 Glenavon Road, Stratford, London, E15 4DE | Director | 02 December 2006 | Active |
27a Colvestone Crescent, Hackney, London, E8 2LG | Director | 02 November 2002 | Active |
Flat 32 Cambridge House, 5 Cambridge Street, Manchester, M1 5HT | Director | 02 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-02-25 | Resolution | Resolution. | Download |
2024-02-19 | Incorporation | Memorandum articles. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Address | Change sail address company with old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Address | Change sail address company with old address new address. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.