VOICE OF WOMEN INTERNATIONAL LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3GL

Company number 09933566
Status Active
Incorporation Date 31 December 2015
Company Type Private Limited Company
Address FLAT 8, 2 CRESWELL DRIVE, FLAT 8, 2 CRESWELL DRIVE, BECKENHAM, ENGLAND, BR3 3GL
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Registered office address changed from Flat 8, 2 Creswell Drive Creswell Drive Beckenham Kent BR3 3GL England to Flat 8, 2 Creswell Drive Flat 8, 2 Creswell Drive Beckenham BR3 3GL on 16 January 2017; Registered office address changed from 7 Mountside Mountside Guildford GU2 4JD England to Flat 8, 2 Creswell Drive Flat 8, 2 Creswell Drive Beckenham BR3 3GL on 16 January 2017. The most likely internet sites of VOICE OF WOMEN INTERNATIONAL LIMITED are www.voiceofwomeninternational.co.uk, and www.voice-of-women-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Voice of Women International Limited is a Private Limited Company. The company registration number is 09933566. Voice of Women International Limited has been working since 31 December 2015. The present status of the company is Active. The registered address of Voice of Women International Limited is Flat 8 2 Creswell Drive Flat 8 2 Creswell Drive Beckenham England Br3 3gl. . DERAKHSHANI, Felora is a Director of the company. KENNABY, Karen Elizabeth is a Director of the company. Secretary BYLES, Katherine Margaret has been resigned. Director BYLES, Katherine Margaret has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
DERAKHSHANI, Felora
Appointed Date: 31 December 2015
66 years old

Director
KENNABY, Karen Elizabeth
Appointed Date: 31 December 2015
69 years old

Resigned Directors

Secretary
BYLES, Katherine Margaret
Resigned: 26 September 2016
Appointed Date: 13 January 2016

Director
BYLES, Katherine Margaret
Resigned: 26 September 2016
Appointed Date: 31 December 2015
53 years old

Persons With Significant Control

Ms Karen Elizabeth Kennaby
Notified on: 30 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Felora Derakshani
Notified on: 30 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOICE OF WOMEN INTERNATIONAL LIMITED Events

17 Jan 2017
Confirmation statement made on 30 December 2016 with updates
16 Jan 2017
Registered office address changed from Flat 8, 2 Creswell Drive Creswell Drive Beckenham Kent BR3 3GL England to Flat 8, 2 Creswell Drive Flat 8, 2 Creswell Drive Beckenham BR3 3GL on 16 January 2017
16 Jan 2017
Registered office address changed from 7 Mountside Mountside Guildford GU2 4JD England to Flat 8, 2 Creswell Drive Flat 8, 2 Creswell Drive Beckenham BR3 3GL on 16 January 2017
26 Sep 2016
Termination of appointment of Katherine Margaret Byles as a director on 26 September 2016
26 Sep 2016
Registered office address changed from 5 Perrymead Court Perrymead Bath BA2 5AZ England to 7 Mountside Mountside Guildford GU2 4JD on 26 September 2016
26 Sep 2016
Termination of appointment of Katherine Margaret Byles as a secretary on 26 September 2016
16 Jan 2016
Appointment of Ms Katherine Margaret Byles as a secretary on 13 January 2016
16 Jan 2016
Registered office address changed from 7 Mountside Guildford Surrey GU2 4JD United Kingdom to 5 Perrymead Court Perrymead Bath BA2 5AZ on 16 January 2016
31 Dec 2015
Incorporation
Statement of capital on 2015-12-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted