UK RECOVERY FEDERATION CIC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3NS

Company number SC377278
Status Active - Proposal to Strike off
Incorporation Date 21 April 2010
Company Type Community Interest Company
Address 52 QUEEN STREET, EDINBURGH, EH2 3NS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of UK RECOVERY FEDERATION CIC are www.ukrecoveryfederation.co.uk, and www.uk-recovery-federation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Uk Recovery Federation Cic is a Community Interest Company. The company registration number is SC377278. Uk Recovery Federation Cic has been working since 21 April 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Uk Recovery Federation Cic is 52 Queen Street Edinburgh Eh2 3ns. . SINCLAIR, Alistair Thomas is a Director of the company. TREASURE, Melody Ann is a Director of the company. Director ATTWOOD, James Bendedict has been resigned. Director JONES, Michaela Helen has been resigned. Director MAUNDERS, Richard Charles has been resigned. Director MORGAN, Brian Joseph has been resigned. Director WARD, Anne-Marie has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
SINCLAIR, Alistair Thomas
Appointed Date: 21 April 2010
60 years old

Director
TREASURE, Melody Ann
Appointed Date: 26 February 2012
66 years old

Resigned Directors

Director
ATTWOOD, James Bendedict
Resigned: 05 August 2013
Appointed Date: 26 February 2012
60 years old

Director
JONES, Michaela Helen
Resigned: 22 October 2010
Appointed Date: 21 April 2010
58 years old

Director
MAUNDERS, Richard Charles
Resigned: 08 December 2016
Appointed Date: 26 March 2013
62 years old

Director
MORGAN, Brian Joseph
Resigned: 21 December 2012
Appointed Date: 26 February 2012
53 years old

Director
WARD, Anne-Marie
Resigned: 28 January 2013
Appointed Date: 21 April 2010
53 years old

UK RECOVERY FEDERATION CIC Events

28 Mar 2017
First Gazette notice for voluntary strike-off
17 Mar 2017
Application to strike the company off the register
08 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
08 Dec 2016
Termination of appointment of Richard Charles Maunders as a director on 8 December 2016
...
... and 20 more events
17 May 2011
Annual return made up to 21 April 2011 no member list
17 May 2011
Director's details changed for Anne-Marie Ward on 17 May 2011
24 Nov 2010
Termination of appointment of Michaela Jones as a director
25 May 2010
Director's details changed for Michaela Jones on 10 May 2010
21 Apr 2010
Incorporation of a Community Interest Company