This company is commonly known as Women Welcome Women World Wide. The company was founded 26 years ago and was given the registration number 03682702. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 88 Easton Street, High Wycombe, Buckinghamshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WOMEN WELCOME WOMEN WORLD WIDE |
---|---|---|
Company Number | : | 03682702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Secretary | 06 September 2017 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 16 June 1999 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 26 May 2017 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Director | 10 May 2013 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 10 May 2013 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 18 May 2022 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 18 May 2022 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 17 March 2024 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 26 May 2017 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 14 December 1998 | Active |
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 07 May 2005 | Active |
8a Chestnut Avenue, High Wycombe, HP11 1DJ | Secretary | 14 December 1998 | Active |
117 Chalklands, Bourne End, SL8 5TL | Secretary | 07 May 2005 | Active |
49 Old Copse Road, Havant, PO9 2YA | Secretary | 07 June 2002 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Secretary | 19 May 2006 | Active |
203 Sunlit Lane, Bonny Doon, Usa, | Director | 03 June 2000 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Director | 16 May 2015 | Active |
Woodbine Cottage, Eday, Orkney, Scotland, KW17 2AA | Director | 10 May 2013 | Active |
Sihlfeldstr 192, Zurich, Switzerland, CH8004 | Director | 14 December 1998 | Active |
49 Old Copse Road, Havant, PO9 2YA | Director | 03 June 2000 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Director | 03 June 2000 | Active |
Suire 19 Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW | Director | 21 May 2020 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Director | 10 May 2018 | Active |
1, Tyringegatan, Helsingborg, Sweden, 25276 | Director | 14 December 1998 | Active |
Ossumer Str.10, Meerbusch, Germany, 40668 | Director | 14 December 1998 | Active |
Zandhoeklaan 26, Westerbork, The Netherlands, 9431 BL | Director | 14 December 1998 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Director | 14 December 1998 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Director | 14 December 1998 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Director | 11 May 2007 | Active |
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT | Director | 24 May 2009 | Active |
Agnesweg 8, Werne, Germany, 59368 | Director | 14 December 1998 | Active |
Venezuela 110, 16 D, Buenos Aires, Argentine, 1095 | Director | 14 December 1998 | Active |
10 Taits Hill Road, Trumbull, Usa, 06611 | Director | 14 December 1998 | Active |
Torbagy-U 5. Iv.Em 13., Budapest, Hungary, H1118 | Director | 14 December 1998 | Active |
Rumbach S. 10/B,, Budapest, Hungary, FOREIGN | Director | 07 June 2002 | Active |
Julie Ann Iuvancigh | ||
Notified on | : | 01 July 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Mrs Karen Rushen O'Brien | ||
Notified on | : | 14 May 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Sally Anne Piper-Pillitteri | ||
Notified on | : | 17 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Katalan Munkacsy | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | Suire 19 Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Monica Lesi | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Suire 19 Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Morgan Grey | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Suire 19 Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Ms Vera Maria Haezaert | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | Belgian |
Address | : | 88 Easton Street, Buckinghamshire, HP11 1LT |
Nature of control | : |
|
Corina Puorger | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Hazel Burnham | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Elinor Mary Warkentin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Noriko Aoki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | Japanese |
Country of residence | : | England |
Address | : | Suire 19 Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Agneta Cecilia Ronnback | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | Swedish |
Address | : | 88 Easton Street, Buckinghamshire, HP11 1LT |
Nature of control | : |
|
Ms Sharon Giese | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | American |
Address | : | 88 Easton Street, Buckinghamshire, HP11 1LT |
Nature of control | : |
|
Mrs Maria Josepha Monten-Souffriau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | Belgian |
Address | : | 88 Easton Street, Buckinghamshire, HP11 1LT |
Nature of control | : |
|
Mrs Susan Esther Kersley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Address | : | 88 Easton Street, Buckinghamshire, HP11 1LT |
Nature of control | : |
|
Mrs Sylvia Mabel Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | 88 Easton Street, Buckinghamshire, HP11 1LT |
Nature of control | : |
|
Susan Dorothy Coventry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Almuth Tharan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Janene May Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.