WORKER'S FUND IRAN
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 0PX

Company number SC295743
Status Active
Incorporation Date 18 January 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PROFESSOR CHRISTINE COOPER, 26 CLEVEDEN ROAD, GLASGOW, G12 0PX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 January 2016 no member list. The most likely internet sites of WORKER'S FUND IRAN are www.workersfund.co.uk, and www.worker-s-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Worker S Fund Iran is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC295743. Worker S Fund Iran has been working since 18 January 2006. The present status of the company is Active. The registered address of Worker S Fund Iran is Professor Christine Cooper 26 Cleveden Road Glasgow G12 0px. . MATHER, Yassamine is a Secretary of the company. COOPER, Christine, Professor is a Director of the company. LEWIS, Mark William is a Director of the company. MACNAIR, Michael Richard Trench, Dr is a Director of the company. Secretary MATHER, David Royston has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BURN, Tam Dean has been resigned. Director LYCIDAS TRUSTEE COMPANY LIMITED has been resigned. Director MATHER, David Royston has been resigned. Director PIRANI, Simon has been resigned. Director SLAUGHTER, Clifford has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. Nominee Director LYCIDAS SECRETARIES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MATHER, Yassamine
Appointed Date: 01 December 2006

Director
COOPER, Christine, Professor
Appointed Date: 24 January 2015
69 years old

Director
LEWIS, Mark William
Appointed Date: 27 April 2008
63 years old

Director
MACNAIR, Michael Richard Trench, Dr
Appointed Date: 27 April 2008
71 years old

Resigned Directors

Secretary
MATHER, David Royston
Resigned: 01 December 2006
Appointed Date: 27 January 2006

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 27 January 2006
Appointed Date: 18 January 2006

Director
BURN, Tam Dean
Resigned: 24 January 2015
Appointed Date: 10 October 2011
67 years old

Director
LYCIDAS TRUSTEE COMPANY LIMITED
Resigned: 27 January 2006
Appointed Date: 18 January 2006

Director
MATHER, David Royston
Resigned: 06 March 2009
Appointed Date: 27 January 2006
75 years old

Director
PIRANI, Simon
Resigned: 06 March 2009
Appointed Date: 27 January 2006
68 years old

Director
SLAUGHTER, Clifford
Resigned: 06 March 2009
Appointed Date: 27 January 2006
97 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 27 January 2006
Appointed Date: 18 January 2006

Nominee Director
LYCIDAS SECRETARIES LIMITED
Resigned: 27 January 2006
Appointed Date: 18 January 2006

Persons With Significant Control

Mr Mark William Lewis
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

WORKER'S FUND IRAN Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Jan 2016
Annual return made up to 18 January 2016 no member list
29 Apr 2015
Total exemption small company accounts made up to 31 August 2014
26 Jan 2015
Annual return made up to 18 January 2015 no member list
...
... and 46 more events
27 Jan 2006
Director resigned
27 Jan 2006
Director resigned
27 Jan 2006
Director resigned
27 Jan 2006
Secretary resigned
18 Jan 2006
Incorporation