LOUISE T.BLOUIN FOUNDATION LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8TH

Company number 05566292
Status Active
Incorporation Date 16 September 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CROWN HOUSE, 72 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8TH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from 3 Olaf Street London W11 4BE to Crown House 72 Hammersmith Road London W14 8th on 11 March 2016. The most likely internet sites of LOUISE T.BLOUIN FOUNDATION LIMITED are www.louisetblouinfoundation.co.uk, and www.louise-t-blouin-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Louise T Blouin Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05566292. Louise T Blouin Foundation Limited has been working since 16 September 2005. The present status of the company is Active. The registered address of Louise T Blouin Foundation Limited is Crown House 72 Hammersmith Road London England W14 8th. . MACBAIN, Louise Therese Blouin is a Director of the company. Secretary CIPRIANO, Peter has been resigned. Secretary NOEL, Charles William has been resigned. Secretary WEBBER, Gary Andrew has been resigned. Secretary WEINER, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGER-SANDHOFER, Michael has been resigned. Director JONES, Timothy Philip has been resigned. Director KABATOFF, Matthew has been resigned. Director NEWTON, Jeremy has been resigned. Director WEINER, Mark has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
MACBAIN, Louise Therese Blouin
Appointed Date: 16 September 2005
66 years old

Resigned Directors

Secretary
CIPRIANO, Peter
Resigned: 12 February 2010
Appointed Date: 01 May 2009

Secretary
NOEL, Charles William
Resigned: 21 March 2007
Appointed Date: 16 September 2005

Secretary
WEBBER, Gary Andrew
Resigned: 27 April 2009
Appointed Date: 25 August 2008

Secretary
WEINER, Mark
Resigned: 18 May 2008
Appointed Date: 21 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 2005
Appointed Date: 16 September 2005

Director
BERGER-SANDHOFER, Michael
Resigned: 29 September 2006
Appointed Date: 16 September 2005
62 years old

Director
JONES, Timothy Philip
Resigned: 31 October 2006
Appointed Date: 16 September 2005
70 years old

Director
KABATOFF, Matthew
Resigned: 30 May 2011
Appointed Date: 01 March 2009
46 years old

Director
NEWTON, Jeremy
Resigned: 30 April 2007
Appointed Date: 12 October 2005
70 years old

Director
WEINER, Mark
Resigned: 18 May 2008
Appointed Date: 30 April 2007
66 years old

Persons With Significant Control

Louise Blouin
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

LOUISE T.BLOUIN FOUNDATION LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
11 Mar 2016
Registered office address changed from 3 Olaf Street London W11 4BE to Crown House 72 Hammersmith Road London W14 8th on 11 March 2016
20 Jan 2016
Annual return made up to 16 September 2015 no member list
13 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 47 more events
28 Nov 2005
Secretary resigned
09 Nov 2005
New director appointed
26 Oct 2005
New director appointed
21 Oct 2005
Accounting reference date extended from 30/09/06 to 31/12/06
16 Sep 2005
Incorporation