HOUNSLOW P.H.A.B.
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 1NX

Company number 04138093
Status Active
Incorporation Date 9 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HOUNSLOW YOUTH CENTRE, KINGSLEY ROAD, HOUNSLOW, MIDDLESEX, TW3 1NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HOUNSLOW P.H.A.B. are www.hounslow.co.uk, and www.hounslow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Hounslow P H A B is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04138093. Hounslow P H A B has been working since 09 January 2001. The present status of the company is Active. The registered address of Hounslow P H A B is Hounslow Youth Centre Kingsley Road Hounslow Middlesex Tw3 1nx. . SANDERS, Alfred Vivian is a Secretary of the company. COLE, Melanie is a Director of the company. COWAN, Thomas Eric is a Director of the company. STEPHENS, John Lewes is a Director of the company. Director BLACKWELL, Mark Byron has been resigned. Director DIXON, Joanne Clare has been resigned. Director FOLAN, Jean has been resigned. Director HASSOCK, Elizabeth has been resigned. Director NICHOLAS, Edward Arthur has been resigned. Director PENNY, Royston John has been resigned. Director SANSOM, Anthony Jesse has been resigned. Director STEPHENS, Lorna has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDERS, Alfred Vivian
Appointed Date: 09 January 2001

Director
COLE, Melanie
Appointed Date: 05 June 2013
50 years old

Director
COWAN, Thomas Eric
Appointed Date: 05 June 2013
36 years old

Director
STEPHENS, John Lewes
Appointed Date: 09 January 2001
79 years old

Resigned Directors

Director
BLACKWELL, Mark Byron
Resigned: 29 November 2012
Appointed Date: 01 March 2007
63 years old

Director
DIXON, Joanne Clare
Resigned: 29 November 2012
Appointed Date: 29 September 2011
67 years old

Director
FOLAN, Jean
Resigned: 01 October 2009
Appointed Date: 29 March 2007
60 years old

Director
HASSOCK, Elizabeth
Resigned: 31 March 2015
Appointed Date: 20 September 2011
64 years old

Director
NICHOLAS, Edward Arthur
Resigned: 01 April 2013
Appointed Date: 29 September 2011
89 years old

Director
PENNY, Royston John
Resigned: 31 December 2004
Appointed Date: 09 January 2001
71 years old

Director
SANSOM, Anthony Jesse
Resigned: 31 December 2006
Appointed Date: 09 January 2001
57 years old

Director
STEPHENS, Lorna
Resigned: 31 July 2011
Appointed Date: 09 January 2001
77 years old

Persons With Significant Control

Miss Melanie Cole
Notified on: 10 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Thomas Eric Cowan
Notified on: 10 April 2016
36 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

John Lewes Stephens
Notified on: 10 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HOUNSLOW P.H.A.B. Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Nov 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 31 December 2015 no member list
31 Mar 2015
Termination of appointment of Elizabeth Hassock as a director on 31 March 2015
...
... and 41 more events
07 Jan 2003
Annual return made up to 31/12/02
02 Oct 2002
Total exemption full accounts made up to 31 December 2001
28 Jan 2002
Annual return made up to 31/12/01
23 Oct 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
09 Jan 2001
Incorporation