AGE UK TRADING CIC
LONDON AGE UK TRADING LIMITED AGE CONCERN SHOPS LIMITED

Hellopages » Greater London » Camden » WC1H 9NA

Company number 01102972
Status Active
Incorporation Date 21 March 1973
Company Type Community Interest Company
Address TAVIS HOUSE, 1 - 6 TAVISTOCK SQUARE, LONDON, WC1H 9NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Timothy Richard William Hammond as a director on 19 February 2017; Appointment of Ms Barbara Jane Merry as a director on 2 December 2016; Termination of appointment of Simon John Waugh as a director on 2 December 2016. The most likely internet sites of AGE UK TRADING CIC are www.ageuktrading.co.uk, and www.age-uk-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Age Uk Trading Cic is a Community Interest Company. The company registration number is 01102972. Age Uk Trading Cic has been working since 21 March 1973. The present status of the company is Active. The registered address of Age Uk Trading Cic is Tavis House 1 6 Tavistock Square London Wc1h 9na. . LYNCH, Agnes is a Secretary of the company. ARYA, Rajeev is a Director of the company. FOY, Ian Russell is a Director of the company. HUNTER, David Edgar is a Director of the company. MERRY, Barbara Jane is a Director of the company. WILKINSON, Nicholas Guy is a Director of the company. WRIGHT, Thomas Charles Kendal Knox is a Director of the company. Secretary HARVEY, Mark Ian has been resigned. Secretary NOLAN, Maureen Patricia has been resigned. Secretary PASHLEY, Roger Leonard has been resigned. Director BILLINGTON, Steve has been resigned. Director COCKBURN, William Lawrence has been resigned. Director FORDE, Hugh Aloysius has been resigned. Director GREENGROSS, Sally, Lady has been resigned. Director HAMMOND, Timothy Richard William has been resigned. Director HOW, Alan has been resigned. Director JEFFREY, Dianne Michelle has been resigned. Director KERSLAKE, John Anthony has been resigned. Director SCOTT, Charles William has been resigned. Director WALSH, Pauline Anne has been resigned. Director WAUGH, Simon John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LYNCH, Agnes
Appointed Date: 27 November 2014

Director
ARYA, Rajeev
Appointed Date: 31 July 2014
60 years old

Director
FOY, Ian Russell
Appointed Date: 26 November 2015
59 years old

Director
HUNTER, David Edgar
Appointed Date: 10 February 2016
70 years old

Director
MERRY, Barbara Jane
Appointed Date: 02 December 2016
68 years old

Director
WILKINSON, Nicholas Guy
Appointed Date: 01 January 2011
59 years old

Director
WRIGHT, Thomas Charles Kendal Knox
Appointed Date: 31 March 2009
63 years old

Resigned Directors

Secretary
HARVEY, Mark Ian
Resigned: 28 March 2014
Appointed Date: 20 May 2009

Secretary
NOLAN, Maureen Patricia
Resigned: 20 May 2009
Appointed Date: 30 June 2004

Secretary
PASHLEY, Roger Leonard
Resigned: 30 June 2004

Director
BILLINGTON, Steve
Resigned: 01 April 2009
Appointed Date: 17 October 2007
76 years old

Director
COCKBURN, William Lawrence
Resigned: 15 October 1994
102 years old

Director
FORDE, Hugh Aloysius
Resigned: 21 May 2015
Appointed Date: 31 March 2009
65 years old

Director
GREENGROSS, Sally, Lady
Resigned: 31 July 2000
90 years old

Director
HAMMOND, Timothy Richard William
Resigned: 19 February 2017
Appointed Date: 01 April 2012
65 years old

Director
HOW, Alan
Resigned: 01 April 2009
Appointed Date: 17 October 2007
68 years old

Director
JEFFREY, Dianne Michelle
Resigned: 31 March 2016
Appointed Date: 21 May 2015
80 years old

Director
KERSLAKE, John Anthony
Resigned: 19 July 2006
Appointed Date: 14 October 1994
89 years old

Director
SCOTT, Charles William
Resigned: 19 October 2012
Appointed Date: 31 March 2009
64 years old

Director
WALSH, Pauline Anne
Resigned: 05 November 2013
Appointed Date: 01 September 2012
76 years old

Director
WAUGH, Simon John
Resigned: 02 December 2016
Appointed Date: 21 May 2015
67 years old

Persons With Significant Control

Age Uk
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

AGE UK TRADING CIC Events

03 Mar 2017
Termination of appointment of Timothy Richard William Hammond as a director on 19 February 2017
03 Feb 2017
Appointment of Ms Barbara Jane Merry as a director on 2 December 2016
22 Jan 2017
Termination of appointment of Simon John Waugh as a director on 2 December 2016
05 Jan 2017
Full accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
...
... and 105 more events
16 Mar 1988
Return made up to 12/08/87; full list of members

28 Mar 1987
Return made up to 04/08/86; full list of members

10 Mar 1987
Full accounts made up to 31 March 1986

10 Jun 1986
Return made up to 12/08/85; full list of members

21 Mar 1973
Certificate of incorporation