This company is commonly known as Women's Resource Centre. The company was founded 34 years ago and was given the registration number 02462336. The firm's registered office is in LONDON. You can find them at United House North Road, 4th Floor, London, Uk. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WOMEN'S RESOURCE CENTRE |
---|---|---|
Company Number | : | 02462336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | United House North Road, 4th Floor, London, Uk, N7 9DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
United House, North Road, 4th Floor, London, N7 9DP | Director | 04 February 2022 | Active |
United House, North Road, 4th Floor, London, N7 9DP | Director | 13 July 2017 | Active |
United House, North Road, London, England, N7 9DP | Director | 13 December 2018 | Active |
United House, North Road, 4th Floor, London, N7 9DP | Director | 22 February 2019 | Active |
7d Walterton Road, Queens Park, London, W9 | Secretary | 24 July 1996 | Active |
32a Napier Road, London, NW10 5XJ | Secretary | - | Active |
38 Goldsboro Road, Vauxhall, London, SW8 4RR | Secretary | 12 July 2004 | Active |
38 Goldsboro Road, Vauxhall, London, SW8 4RR | Secretary | 30 August 2002 | Active |
38 Goldsboro Road, Vauxhall, London, SW8 4RR | Secretary | 10 October 2001 | Active |
65 Burgoyne Road, London, N4 1AB | Secretary | 01 July 2006 | Active |
72 Crofton Road, London, SE5 8NB | Secretary | 13 January 2000 | Active |
369 Hackney Road, Bethnal Green, London, E2 8PR | Secretary | 12 April 1995 | Active |
5 Perth Road, London, N4 3HB | Secretary | 01 September 1994 | Active |
United House, North Road, 4th Floor, London, England, N7 9DP | Secretary | 26 January 2011 | Active |
63 Faringford Road, London, United Kingdon, E15 4DP | Secretary | 02 February 2006 | Active |
11 St Pauls Road, London, N17 0NB | Secretary | 23 March 1999 | Active |
24 North Street, Clapham, London, SW4 0HB | Secretary | 29 May 1993 | Active |
8 The Tarns, Varndell Street Regents Park, London, NW1 3RP | Director | 16 October 2002 | Active |
44 Kings Crescent, London, N4 2SY | Director | - | Active |
5b Vera Road, London, SW6 6RW | Director | 01 December 2006 | Active |
United House, North Road, 4th Floor, London, N7 9DP | Director | 15 May 2014 | Active |
United House, North Road, 4th Floor, London, England, N7 9DP | Director | 01 December 2010 | Active |
Flat D, 48 Barry Road, London, SE22 0HP | Director | 25 April 1996 | Active |
20 Beech Road, Norbury, London, SW16 4NW | Director | 10 October 2001 | Active |
Flat 1, 31b Cavendish Road, London, NW6 7XR | Director | 29 September 2004 | Active |
7d Walterton Road, Queens Park, London, W9 | Director | 25 April 1996 | Active |
56 Zodiac Court, 165 London Road, Croydon, CR0 2RJ | Director | 11 May 1999 | Active |
11b Guernsey Grove, London, SE24 9DF | Director | 01 December 2006 | Active |
Ground Floor East, 33-41 Dallington Street, London, EC1V 0BB | Director | 21 October 2009 | Active |
46 Iveagh Close, Northwood, HA6 2TE | Director | 25 September 2003 | Active |
Ground Floor East, 33-41 Dallington Street, London, EC1V 0BB | Director | 25 April 2012 | Active |
36, Dekker Road, London, England, SE21 7DJ | Director | 01 December 2006 | Active |
66 Colvestone Crescent, Dalston, London, E8 2LJ | Director | 11 November 1994 | Active |
6 Alexandra Grove, Finsbury Park, London, N4 2LG | Director | 11 November 1994 | Active |
Ground Floor Flat, 21 Hillfield Park, Muswell Hill, N10 3QT | Director | 16 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-04-18 | Incorporation | Memorandum articles. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.