This company is commonly known as The Equal Rights Trust. The company was founded 18 years ago and was given the registration number 05559173. The firm's registered office is in LONDON. You can find them at Second Home London Fields, 125 -127 Mare Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE EQUAL RIGHTS TRUST |
---|---|---|
Company Number | : | 05559173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Home London Fields, 125 -127 Mare Street, London, England, E8 3SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 04 October 2016 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 04 October 2016 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 04 October 2016 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 27 March 2023 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 17 December 2020 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 29 September 2021 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 04 October 2016 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 28 June 2023 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 27 March 2023 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 28 February 2019 | Active |
44 Dartmouth Row, Greenwich, London, SE10 8AW | Secretary | 09 September 2005 | Active |
21, Warnborough Road, Oxford, OX2 6JA | Director | 05 April 2008 | Active |
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF | Director | 15 February 2012 | Active |
B-10 Green Park, New Delhi, India, | Director | 20 June 2008 | Active |
52 Monkton Street, London, SE11 4TX | Director | 23 October 2006 | Active |
314-320, Gray's Inn Road, London, WC1X 8DP | Director | 13 June 2016 | Active |
Council Of Europe, Strasbourg, France, FOREIGN | Director | 23 October 2006 | Active |
Apt 233, 2500 Q St, Nw,, Washington, Dc 20007, Usa, | Director | 17 February 2014 | Active |
45, Hartington Grove, Cambridge, Uk, CB1 7UA | Director | 09 September 2005 | Active |
121e/1,, Gulberg-Iii, Hali Road, Lahore, Pakistan, | Director | 17 July 2015 | Active |
314-320, Gray's Inn Road, London, England, WC1X 8DP | Director | 05 October 2011 | Active |
314-320, Gray's Inn Road, London, England, WC1X 8DP | Director | 08 January 2011 | Active |
380 Grande Alhee Q \1807, Quebec, City, Canada, | Director | 23 October 2006 | Active |
38 Half Moon Lane, London, SE24 9HU | Director | 09 September 2005 | Active |
17 Montpelier Court, Montpelier Road, Ealing, London, England, W5 2QN | Director | 17 February 2014 | Active |
Second Home London Fields, 125 -127 Mare Street, London, England, E8 3SJ | Director | 17 February 2014 | Active |
1746 Hobart Street, Nw, Washington, Usa, | Director | 23 January 2007 | Active |
Second Home London Fields, 125 -127 Mare Street, London, England, E8 3SJ | Director | 17 February 2014 | Active |
26 Park Close, Hatfield, AL9 5AY | Director | 20 June 2008 | Active |
244-254, Cambridge Heath Road, Bethnal Green, London, England, E2 9DA | Director | 23 November 2009 | Active |
14 Seventh Avenue, Houghton, Johannesbury, South Africa, | Director | 23 October 2006 | Active |
314-320, Gray's Inn Road, London, England, WC1X 8DP | Director | 18 November 2010 | Active |
Box 1224-1000 San Jose, Pau Joze, FOREIGN | Director | 23 October 2006 | Active |
Smithwood House, Smithwood Common, Cranleigh, GU6 8QY | Director | 05 April 2008 | Active |
5 Essex Villas, London, W8 7BP | Director | 09 September 2005 | Active |
Dr Evelyn Collins | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | Second Home London Fields, 125 -127 Mare Street, London, England, E8 3SJ |
Nature of control | : |
|
Mr Jame Andrew Fitzgerald | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British Cityzen |
Country of residence | : | England |
Address | : | 20 Silverdale Road, Tunbridge Wells, Kent, 20 Silverdale Road, Kent, England, TN4 9JA |
Nature of control | : |
|
Ms Joanne Clare Whiteman | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British Citizen |
Country of residence | : | England |
Address | : | 314-320 Gray's Inn Road, London, 314-320 Gray's Inn Road, London, England, WC1X 8DP |
Nature of control | : |
|
Mrs Saphie Ashtiany | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Warnborough Road, Oxford, United Kingdom, OX2 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.