GREENWICH ACTION COMMITTEE AGAINST RACIST ATTACKS
CHARLTON

Hellopages » Greater London » Greenwich » SE7 7QW

Company number 03857615
Status Active
Incorporation Date 12 October 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 9, 12 A RATHMORE ROAD, CHARLTON, LONDON, SE7 7QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 31 October 2015 no member list. The most likely internet sites of GREENWICH ACTION COMMITTEE AGAINST RACIST ATTACKS are www.greenwichactioncommitteeagainstracist.co.uk, and www.greenwich-action-committee-against-racist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Greenwich Action Committee Against Racist Attacks is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03857615. Greenwich Action Committee Against Racist Attacks has been working since 12 October 1999. The present status of the company is Active. The registered address of Greenwich Action Committee Against Racist Attacks is Unit 9 12 A Rathmore Road Charlton London Se7 7qw. . SOHAL, Amarprit is a Secretary of the company. COKER, Samuel is a Director of the company. OWUSU, Benjamin is a Director of the company. Secretary GORDON, James Louis has been resigned. Director ARONIYO-OWOHUNWA, David Olorundare has been resigned. Director STONE, Anthony Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOHAL, Amarprit
Appointed Date: 08 August 2001

Director
COKER, Samuel
Appointed Date: 12 October 1999
91 years old

Director
OWUSU, Benjamin
Appointed Date: 12 October 1999
67 years old

Resigned Directors

Secretary
GORDON, James Louis
Resigned: 07 April 2000
Appointed Date: 12 October 1999

Director
ARONIYO-OWOHUNWA, David Olorundare
Resigned: 31 July 2002
Appointed Date: 12 October 1999
64 years old

Director
STONE, Anthony Richard
Resigned: 10 March 2005
Appointed Date: 12 October 1999
80 years old

Persons With Significant Control

Mr Samuel Coker
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Benjamin Owusu
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

GREENWICH ACTION COMMITTEE AGAINST RACIST ATTACKS Events

21 Dec 2016
Confirmation statement made on 31 October 2016 with updates
01 Aug 2016
Total exemption full accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 31 October 2015 no member list
15 Jul 2015
Total exemption full accounts made up to 31 October 2014
12 Dec 2014
Annual return made up to 31 October 2014 no member list
...
... and 33 more events
10 Aug 2001
Accounts for a dormant company made up to 31 October 2000
10 Aug 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

14 Nov 2000
Annual return made up to 12/10/00
  • 363(288) ‐ Director's particulars changed

15 Aug 2000
Secretary resigned
12 Oct 1999
Incorporation