WINDOWS FOR SUDAN
LONDON

Hellopages » Greater London » Camden » NW5 4LP

Company number 04194009
Status Active
Incorporation Date 4 April 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 PRIESTLEY HOUSE, WILKIN STREET, LONDON, ENGLAND, NW5 4LP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 23 Bodenham Road Oldbury Warley West Midlands B68 0SF to 7 Priestley House Wilkin Street London NW5 4LP on 28 February 2017; Termination of appointment of Musa Isaac as a director on 20 February 2017; Termination of appointment of Santina Bol Deng as a director on 20 February 2017. The most likely internet sites of WINDOWS FOR SUDAN are www.windowsfor.co.uk, and www.windows-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Windows For Sudan is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04194009. Windows For Sudan has been working since 04 April 2001. The present status of the company is Active. The registered address of Windows For Sudan is 7 Priestley House Wilkin Street London England Nw5 4lp. . OGWARO, Betty is a Secretary of the company. ATAR, Paterno is a Director of the company. LOTARA, John is a Director of the company. ODONG, Grace is a Director of the company. Director DENG, Santina Bol has been resigned. Director ISAAC, Musa has been resigned. Director LOKY, Bernard has been resigned. Director LUBAYA, Victoria has been resigned. Director ODONG, Grace has been resigned. Director OLAA, Olaa Fred, Dr has been resigned. Director OMUNSON, James Lukano has been resigned. Director OSHAN, Innocent has been resigned. Director OSHAN, Innocent has been resigned. Director OTUROMOI, Martinson Mathew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OGWARO, Betty
Appointed Date: 04 April 2001

Director
ATAR, Paterno
Appointed Date: 14 December 2013
39 years old

Director
LOTARA, John
Appointed Date: 04 April 2001
66 years old

Director
ODONG, Grace
Appointed Date: 20 May 2010
72 years old

Resigned Directors

Director
DENG, Santina Bol
Resigned: 20 February 2017
Appointed Date: 01 November 2011
65 years old

Director
ISAAC, Musa
Resigned: 20 February 2017
Appointed Date: 01 December 2010
50 years old

Director
LOKY, Bernard
Resigned: 01 November 2010
Appointed Date: 04 April 2001
64 years old

Director
LUBAYA, Victoria
Resigned: 17 December 2013
Appointed Date: 05 December 2001
71 years old

Director
ODONG, Grace
Resigned: 30 April 2004
Appointed Date: 04 April 2001
72 years old

Director
OLAA, Olaa Fred, Dr
Resigned: 19 May 2010
Appointed Date: 04 January 2004
57 years old

Director
OMUNSON, James Lukano
Resigned: 01 November 2010
Appointed Date: 04 April 2001
63 years old

Director
OSHAN, Innocent
Resigned: 01 August 2012
Appointed Date: 01 July 2004
67 years old

Director
OSHAN, Innocent
Resigned: 05 December 2001
Appointed Date: 04 April 2001
70 years old

Director
OTUROMOI, Martinson Mathew
Resigned: 05 December 2001
Appointed Date: 04 April 2001
60 years old

Persons With Significant Control

Mrs Grace Odong
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

WINDOWS FOR SUDAN Events

28 Feb 2017
Registered office address changed from 23 Bodenham Road Oldbury Warley West Midlands B68 0SF to 7 Priestley House Wilkin Street London NW5 4LP on 28 February 2017
28 Feb 2017
Termination of appointment of Musa Isaac as a director on 20 February 2017
28 Feb 2017
Termination of appointment of Santina Bol Deng as a director on 20 February 2017
26 Jan 2017
Total exemption full accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 17 September 2016 with updates
...
... and 53 more events
25 Jul 2002
Annual return made up to 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 Mar 2002
Registered office changed on 21/03/02 from: 116 phoenix rise, blakenhall gardens, wolverhampton, west midlands WV2 3HH
05 Dec 2001
Memorandum and Articles of Association
05 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2001
Incorporation