DESTA CONSORTIUM
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 7BW

Company number 07516176
Status Active
Incorporation Date 3 February 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 50 ELLERSLIE ROAD, LONDON, ENGLAND, W12 7BW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Sarah Joanne Mitchell as a director on 31 December 2016; Termination of appointment of Hilary Jane Nightingale as a director on 31 December 2016; Termination of appointment of Kamran Mallick as a director on 31 December 2016. The most likely internet sites of DESTA CONSORTIUM are www.desta.co.uk, and www.desta.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Desta Consortium is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07516176. Desta Consortium has been working since 03 February 2011. The present status of the company is Active. The registered address of Desta Consortium is 50 Ellerslie Road London England W12 7bw. . LEE, Shani is a Secretary of the company. ALBARUS, Jerome Conrad is a Director of the company. BROWNE, Eglantine Alberta Jazz is a Director of the company. LANGELAND, Gjori is a Director of the company. RENTON, James is a Director of the company. STUDD, Christopher Andrew Eric is a Director of the company. TRUSWELL, David Murray is a Director of the company. Secretary COMMUNITY AND VOLUNTARY SECTOR ASSOCIATION HAMMERSMITH AND FULHAM has been resigned. Director DAVIES, Vicki Elizabeth has been resigned. Director HAYDEN, Rosemarie has been resigned. Director JACK, Mary Kristina has been resigned. Director MALLICK, Kamran has been resigned. Director MARKOVIC, Olivera has been resigned. Director MITCHELL, Sarah Joanne has been resigned. Director MUSONDA, Clement Alam has been resigned. Director NIGHTINGALE, Hilary Jane has been resigned. Director OJWANG, Tom Ogwel has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LEE, Shani
Appointed Date: 01 August 2013

Director
ALBARUS, Jerome Conrad
Appointed Date: 05 April 2011
54 years old

Director
BROWNE, Eglantine Alberta Jazz
Appointed Date: 12 December 2014
60 years old

Director
LANGELAND, Gjori
Appointed Date: 07 January 2014
54 years old

Director
RENTON, James
Appointed Date: 04 March 2016
62 years old

Director
STUDD, Christopher Andrew Eric
Appointed Date: 07 July 2014
57 years old

Director
TRUSWELL, David Murray
Appointed Date: 12 December 2014
69 years old

Resigned Directors

Secretary
COMMUNITY AND VOLUNTARY SECTOR ASSOCIATION HAMMERSMITH AND FULHAM
Resigned: 31 July 2013
Appointed Date: 03 February 2011

Director
DAVIES, Vicki Elizabeth
Resigned: 03 February 2016
Appointed Date: 07 January 2014
71 years old

Director
HAYDEN, Rosemarie
Resigned: 04 March 2016
Appointed Date: 03 February 2011
72 years old

Director
JACK, Mary Kristina
Resigned: 09 July 2012
Appointed Date: 03 February 2011
76 years old

Director
MALLICK, Kamran
Resigned: 31 December 2016
Appointed Date: 07 January 2014
52 years old

Director
MARKOVIC, Olivera
Resigned: 09 July 2012
Appointed Date: 05 April 2011
64 years old

Director
MITCHELL, Sarah Joanne
Resigned: 31 December 2016
Appointed Date: 04 March 2016
50 years old

Director
MUSONDA, Clement Alam
Resigned: 07 January 2014
Appointed Date: 05 April 2011
65 years old

Director
NIGHTINGALE, Hilary Jane
Resigned: 31 December 2016
Appointed Date: 12 December 2014
70 years old

Director
OJWANG, Tom Ogwel
Resigned: 12 December 2014
Appointed Date: 05 April 2011
62 years old

DESTA CONSORTIUM Events

12 Jan 2017
Termination of appointment of Sarah Joanne Mitchell as a director on 31 December 2016
12 Jan 2017
Termination of appointment of Hilary Jane Nightingale as a director on 31 December 2016
12 Jan 2017
Termination of appointment of Kamran Mallick as a director on 31 December 2016
12 Jan 2017
Registered office address changed from White City Community Centre India Way London W12 7QT England to 50 Ellerslie Road London W12 7BW on 12 January 2017
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 44 more events
08 Apr 2011
Resolutions
  • RES13 ‐ Re appt of members/res of subscribers 05/04/2011

08 Apr 2011
Statement of company's objects
08 Apr 2011
Notice of Restriction on the Company's Articles
08 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Feb 2011
Incorporation