This company is commonly known as The Volunteer Network Centre (forest Gate And Plaistow). The company was founded 22 years ago and was given the registration number 04310486. The firm's registered office is in LONDON. You can find them at Emmaunel Parish Church, Romford, Road, Forest Gate, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE VOLUNTEER NETWORK CENTRE (FOREST GATE AND PLAISTOW) |
---|---|---|
Company Number | : | 04310486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emmaunel Parish Church, Romford, Road, Forest Gate, London, E7 8BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Mighell Avenue, Redbridge, Ilford, IG4 5JP | Secretary | 20 November 2002 | Active |
25, Saints Drive, London, United Kingdom, E7 0RF | Director | 25 October 2007 | Active |
7, Longwood Gardens, Ilford, England, IG5 0EB | Director | 19 October 2017 | Active |
28 Bergholt Avenue, Bergholt Avenue, Ilford, England, IG4 5NE | Director | 10 October 2016 | Active |
12 Hyle House, Walton Road, London, England, E12 5BN | Director | 21 July 2006 | Active |
151, Corporation Street, London, England, E15 3HE | Director | 22 October 2018 | Active |
6, Lorne Road, London, England, N4 3AU | Director | 20 October 2014 | Active |
Burning Hall, Earlham Grove Forest Gate, London, E7 9HA | Secretary | 24 October 2001 | Active |
61 Chatsworth Road, Stratford, E15 1RB | Director | 19 November 2003 | Active |
95, Third Avenue, London, England, E12 6DX | Director | 20 October 2014 | Active |
4 Trinder Road, London, N19 4QU | Director | 19 November 2003 | Active |
7 Dawn Crescent, Stratford, E15 3PB | Director | 06 October 2006 | Active |
25 Southchurch Court, East Ham, Newham, E6 6DY | Director | 06 October 2006 | Active |
Emmaunel Parish Church, Romford, Road, Forest Gate, London, E7 8BD | Director | 22 October 2010 | Active |
14, Finden Road, London, United Kingdom, E7 8DE | Director | 25 October 2007 | Active |
238 Romford Road, Forest Gate, E7 9HZ | Director | 24 October 2001 | Active |
34 Arnold Road, Bow, London, E3 4NU | Director | 06 October 2006 | Active |
8 Holborn Road, Plaistow, London, E13 8PJ | Director | 19 November 2003 | Active |
8 Wyatt Road, Forest Gate, London, E7 9NE | Director | 06 October 2006 | Active |
5, Salisbury Road, London, United Kingdom, E7 9JX | Director | 22 October 2010 | Active |
65 Hartley Avenue, East Ham, London, E6 1N4 | Director | 06 October 2006 | Active |
6 Fox Close, Canning Town, E16 1NU | Director | 13 August 2003 | Active |
151 Corporation Street, London, E15 3HE | Director | 06 October 2006 | Active |
70 Bramblebury Road, London, SE18 7TG | Director | 19 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-12 | Dissolution | Dissolution application strike off company. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-18 | Officers | Appoint person director company with name date. | Download |
2018-11-11 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
2016-10-27 | Officers | Termination director company with name termination date. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-19 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.