HACKNEY MIGRANT CENTRE
LONDON

Hellopages » Greater London » Hackney » N16 7NX

Company number 06426744
Status Active
Incorporation Date 14 November 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OLD FIRE STATION, 61 LESWIN ROAD, LONDON, N16 7NX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Rosemary Ann Sales as a director on 21 April 2016. The most likely internet sites of HACKNEY MIGRANT CENTRE are www.hackneymigrant.co.uk, and www.hackney-migrant.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Hackney Migrant Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06426744. Hackney Migrant Centre has been working since 14 November 2007. The present status of the company is Active. The registered address of Hackney Migrant Centre is Old Fire Station 61 Leswin Road London N16 7nx. . LEWIS, Dorothy is a Secretary of the company. FELDMAN, Rayah Ariane is a Director of the company. HISCOCK, John Roy is a Director of the company. LEWIS, Dorothy is a Director of the company. MAKASSA, Jose Charles is a Director of the company. MONTEMAYOR, Carla is a Director of the company. PALFRAMAN, Mark is a Director of the company. PETTIFER, Wendy is a Director of the company. WARD, Hannah Elizabeth is a Director of the company. Director AKSOY, Ali Riza has been resigned. Director BARNS, Edward Charles has been resigned. Director DHABA, Negusa Gamma has been resigned. Director GOITOM, Fitsum has been resigned. Director LAVY, Ally has been resigned. Director NAKAJJA, Juliet has been resigned. Director SALES, Rosemary Ann has been resigned. Director SOPER, Christina Margaret has been resigned. Director ZEITLIN, Michael has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LEWIS, Dorothy
Appointed Date: 14 November 2007

Director
FELDMAN, Rayah Ariane
Appointed Date: 14 November 2007
81 years old

Director
HISCOCK, John Roy
Appointed Date: 19 March 2015
81 years old

Director
LEWIS, Dorothy
Appointed Date: 14 November 2007
88 years old

Director
MAKASSA, Jose Charles
Appointed Date: 20 October 2014
68 years old

Director
MONTEMAYOR, Carla
Appointed Date: 19 October 2014
55 years old

Director
PALFRAMAN, Mark
Appointed Date: 14 November 2007
60 years old

Director
PETTIFER, Wendy
Appointed Date: 14 November 2007
72 years old

Director
WARD, Hannah Elizabeth
Appointed Date: 14 May 2015
47 years old

Resigned Directors

Director
AKSOY, Ali Riza
Resigned: 19 November 2013
Appointed Date: 14 November 2007
73 years old

Director
BARNS, Edward Charles
Resigned: 03 February 2010
Appointed Date: 14 November 2007
76 years old

Director
DHABA, Negusa Gamma
Resigned: 21 September 2011
Appointed Date: 01 September 2009
70 years old

Director
GOITOM, Fitsum
Resigned: 05 May 2014
Appointed Date: 23 September 2011
54 years old

Director
LAVY, Ally
Resigned: 05 July 2009
Appointed Date: 14 November 2007
58 years old

Director
NAKAJJA, Juliet
Resigned: 06 November 2008
Appointed Date: 14 November 2007
40 years old

Director
SALES, Rosemary Ann
Resigned: 21 April 2016
Appointed Date: 21 September 2011
77 years old

Director
SOPER, Christina Margaret
Resigned: 15 June 2013
Appointed Date: 14 July 2008
44 years old

Director
ZEITLIN, Michael
Resigned: 05 November 2015
Appointed Date: 14 November 2007
65 years old

HACKNEY MIGRANT CENTRE Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
03 May 2016
Termination of appointment of Rosemary Ann Sales as a director on 21 April 2016
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
23 Dec 2015
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Michael Zeitlin

...
... and 48 more events
12 Dec 2008
Location of register of members
12 Dec 2008
Appointment terminated director juliet nakajja
12 Dec 2008
Director's change of particulars / aliriza aksey / 11/12/2008
12 Dec 2008
Director's change of particulars / edward barns / 11/12/2008
14 Nov 2007
Incorporation