PENAL REFORM INTERNATIONAL UK
LONDON

Hellopages » Greater London » Hackney » N1 4HS

Company number 04154075
Status Active
Incorporation Date 5 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 ARDLEIGH ROAD, 1 ARDLEIGH ROAD, LONDON, ENGLAND, N1 4HS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Appointment of Mr Muhammad Imman Ali as a director on 22 April 2015; Termination of appointment of Vera Tkachenko as a director on 5 July 2013. The most likely internet sites of PENAL REFORM INTERNATIONAL UK are www.penalreforminternational.co.uk, and www.penal-reform-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 8.7 miles; to Bickley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penal Reform International Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04154075. Penal Reform International Uk has been working since 05 February 2001. The present status of the company is Active. The registered address of Penal Reform International Uk is 1 Ardleigh Road 1 Ardleigh Road London England N1 4hs. . HANNAH, Alison is a Secretary of the company. ALI, Muhammad Imman is a Director of the company. SMIT, Dirk Van Zyl is a Director of the company. VAN KALMTHOUT, Antonius is a Director of the company. Secretary ENGLISH, Paul Anthony James has been resigned. Secretary GRAVATT, Lynne has been resigned. Secretary HANNAH, Alison Lindsey has been resigned. Secretary HANNAH, Alison Lindsey has been resigned. Secretary LEONARD, Catherine Mary has been resigned. Secretary NEAL, Kerry Lee has been resigned. Director DAUBNEY, David has been resigned. Director FAPOHUNDA, Olawale has been resigned. Director LYON, Juliet Christine has been resigned. Director OTHMANI, Ahmed has been resigned. Director PETROV, Alexander Borisovich has been resigned. Director SCHOEN, Bruno has been resigned. Director SEWANYANA, Livingstone has been resigned. Director SHANKARDASS, Rani, Dr has been resigned. Director STERN, Vivien Helen, Baroness has been resigned. Director TANG, Anthony has been resigned. Director TKACHENKO, Vera has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HANNAH, Alison
Appointed Date: 27 January 2011

Director
ALI, Muhammad Imman
Appointed Date: 22 April 2015
69 years old

Director
SMIT, Dirk Van Zyl
Appointed Date: 26 November 2011
76 years old

Director
VAN KALMTHOUT, Antonius
Appointed Date: 26 November 2011
80 years old

Resigned Directors

Secretary
ENGLISH, Paul Anthony James
Resigned: 30 April 2007
Appointed Date: 01 May 2004

Secretary
GRAVATT, Lynne
Resigned: 27 January 2011
Appointed Date: 24 April 2009

Secretary
HANNAH, Alison Lindsey
Resigned: 04 June 2007
Appointed Date: 04 June 2007

Secretary
HANNAH, Alison Lindsey
Resigned: 04 June 2007
Appointed Date: 04 June 2007

Secretary
LEONARD, Catherine Mary
Resigned: 31 January 2004
Appointed Date: 05 February 2001

Secretary
NEAL, Kerry Lee
Resigned: 30 April 2004
Appointed Date: 01 February 2004

Director
DAUBNEY, David
Resigned: 10 July 2015
Appointed Date: 11 December 2009
78 years old

Director
FAPOHUNDA, Olawale
Resigned: 22 April 2016
Appointed Date: 07 December 2009
58 years old

Director
LYON, Juliet Christine
Resigned: 22 April 2016
Appointed Date: 31 March 2007
75 years old

Director
OTHMANI, Ahmed
Resigned: 09 December 2004
Appointed Date: 05 February 2001
82 years old

Director
PETROV, Alexander Borisovich
Resigned: 03 December 2006
Appointed Date: 11 March 2005
75 years old

Director
SCHOEN, Bruno
Resigned: 06 December 2007
Appointed Date: 05 February 2001
60 years old

Director
SEWANYANA, Livingstone
Resigned: 28 November 2010
Appointed Date: 06 December 2007
61 years old

Director
SHANKARDASS, Rani, Dr
Resigned: 11 December 2009
Appointed Date: 27 January 2006
81 years old

Director
STERN, Vivien Helen, Baroness
Resigned: 03 December 2006
Appointed Date: 05 February 2001
84 years old

Director
TANG, Anthony
Resigned: 27 April 2014
Appointed Date: 27 November 2010
84 years old

Director
TKACHENKO, Vera
Resigned: 05 July 2013
Appointed Date: 07 December 2009
48 years old

PENAL REFORM INTERNATIONAL UK Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
16 Feb 2017
Appointment of Mr Muhammad Imman Ali as a director on 22 April 2015
15 Feb 2017
Termination of appointment of Vera Tkachenko as a director on 5 July 2013
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
07 Jul 2016
Registered office address changed from 60-62 Commercial Street London E1 6LT to 1 Ardleigh Road 1 Ardleigh Road London N1 4HS on 7 July 2016
...
... and 64 more events
08 Sep 2002
Full accounts made up to 31 December 2001
22 May 2002
Accounting reference date shortened from 28/02/02 to 31/12/01
03 Apr 2002
Annual return made up to 05/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Jun 2001
Registered office changed on 16/06/01 from: unit 114, the chandlery 50 westminster bridge road london SE1 7QY
05 Feb 2001
Incorporation