SOCIAL ACCESS ENTERPRISES LIMITED
LONDON ACCESSIBLE TRANSPORT NETWORK LIMITED

Hellopages » Greater London » Hackney » EC2A 3BX

Company number 06802970
Status Active
Incorporation Date 27 January 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HCT GROUP, 1ST FLOOR, 141 CURTAIN ROAD, LONDON, ENGLAND, EC2A 3BX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Alasdair John Douglas Smart as a director on 17 March 2017; Termination of appointment of Hazell Mary Houston as a director on 17 March 2017; Appointment of Ms Jane Desmond as a director on 17 March 2017. The most likely internet sites of SOCIAL ACCESS ENTERPRISES LIMITED are www.socialaccessenterprises.co.uk, and www.social-access-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Social Access Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06802970. Social Access Enterprises Limited has been working since 27 January 2009. The present status of the company is Active. The registered address of Social Access Enterprises Limited is Hct Group 1st Floor 141 Curtain Road London England Ec2a 3bx. . SMART, Alasdair John Douglas is a Secretary of the company. DESMOND, Jane is a Director of the company. POWELL, David Stanley is a Director of the company. SMART, Alasdair John Douglas is a Director of the company. Secretary CARR, Jayne has been resigned. Secretary GILLARD, Cecile Georgina Mary has been resigned. Director CULLUM, Pamela has been resigned. Director EWLES, Steven Cleveland has been resigned. Director FORD, Iris has been resigned. Director GAMMAGE, Gillian has been resigned. Director HALEY, Adele has been resigned. Director HALEY, Adele has been resigned. Director HALL, Gillian Dawn Avril has been resigned. Director HOUSTON, Hazell Mary has been resigned. Director KEANE, Jennifer Mary has been resigned. Director KNOWLES, Margaret Elaine has been resigned. Director TANNER, Mark Hinton has been resigned. Director TANNER, Ruth Ena has been resigned. Director TRUMP, Marguerita has been resigned. Director WINDOWS, Doreen has been resigned. Director YOUNG, Margaret has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SMART, Alasdair John Douglas
Appointed Date: 17 March 2017

Director
DESMOND, Jane
Appointed Date: 17 March 2017
67 years old

Director
POWELL, David Stanley
Appointed Date: 17 March 2017
67 years old

Director
SMART, Alasdair John Douglas
Appointed Date: 17 March 2017
64 years old

Resigned Directors

Secretary
CARR, Jayne
Resigned: 31 March 2015
Appointed Date: 27 January 2009

Secretary
GILLARD, Cecile Georgina Mary
Resigned: 02 February 2010
Appointed Date: 27 January 2009

Director
CULLUM, Pamela
Resigned: 23 August 2010
Appointed Date: 20 May 2010
102 years old

Director
EWLES, Steven Cleveland
Resigned: 18 May 2016
Appointed Date: 14 August 2015
58 years old

Director
FORD, Iris
Resigned: 22 August 2011
Appointed Date: 23 August 2010
98 years old

Director
GAMMAGE, Gillian
Resigned: 02 December 2010
Appointed Date: 23 August 2010
88 years old

Director
HALEY, Adele
Resigned: 03 January 2017
Appointed Date: 31 March 2015
62 years old

Director
HALEY, Adele
Resigned: 02 February 2010
Appointed Date: 27 January 2009
62 years old

Director
HALL, Gillian Dawn Avril
Resigned: 17 March 2015
Appointed Date: 02 February 2010
65 years old

Director
HOUSTON, Hazell Mary
Resigned: 17 March 2017
Appointed Date: 27 January 2009
82 years old

Director
KEANE, Jennifer Mary
Resigned: 31 March 2015
Appointed Date: 02 February 2010
94 years old

Director
KNOWLES, Margaret Elaine
Resigned: 03 February 2012
Appointed Date: 23 August 2010
69 years old

Director
TANNER, Mark Hinton
Resigned: 03 January 2017
Appointed Date: 31 March 2015
67 years old

Director
TANNER, Ruth Ena
Resigned: 14 December 2011
Appointed Date: 20 May 2010
66 years old

Director
TRUMP, Marguerita
Resigned: 03 October 2014
Appointed Date: 19 November 2012
100 years old

Director
WINDOWS, Doreen
Resigned: 21 February 2011
Appointed Date: 20 May 2010
98 years old

Director
YOUNG, Margaret
Resigned: 31 March 2015
Appointed Date: 22 August 2011
76 years old

SOCIAL ACCESS ENTERPRISES LIMITED Events

17 Mar 2017
Appointment of Mr Alasdair John Douglas Smart as a director on 17 March 2017
17 Mar 2017
Termination of appointment of Hazell Mary Houston as a director on 17 March 2017
17 Mar 2017
Appointment of Ms Jane Desmond as a director on 17 March 2017
17 Mar 2017
Appointment of Mr Alasdair John Douglas Smart as a secretary on 17 March 2017
17 Mar 2017
Registered office address changed from Social Access Great Park Road Bradley Stoke Bristol BS32 4RU to Hct Group, 1st Floor 141 Curtain Road London EC2A 3BX on 17 March 2017
...
... and 50 more events
02 Feb 2010
Appointment of Mrs Gillian Dawn Avril Hall as a director
02 Feb 2010
Termination of appointment of Cecile Gillard as a secretary
02 Feb 2010
Termination of appointment of Adele Haley as a director
16 Mar 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
27 Jan 2009
Incorporation