SPEAK OUT IN HOUNSLOW
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 0GP

Company number 04296856
Status Active
Incorporation Date 1 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 2-03 QWEST, 1110 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 0GP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Registered office address changed from C/O Kirsty Harris 158-160 Van Gogh House Business Centre Isleworth London TW7 7DL to Suite 2-03 Qwest 1110 Great West Road Brentford Middlesex TW8 0GP on 14 January 2016. The most likely internet sites of SPEAK OUT IN HOUNSLOW are www.speakoutin.co.uk, and www.speak-out-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Speak Out in Hounslow is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04296856. Speak Out in Hounslow has been working since 01 October 2001. The present status of the company is Active. The registered address of Speak Out in Hounslow is Suite 2 03 Qwest 1110 Great West Road Brentford Middlesex England Tw8 0gp. . BENJAMIN, Nicholas is a Secretary of the company. BENJAMIN, Nicholas is a Director of the company. CARINI, Susan is a Director of the company. DZIKOWSKI, Daniel is a Director of the company. JOHNSON, Joe is a Director of the company. KROWICKI, Margaret is a Director of the company. MALIT, Sally Jane is a Director of the company. POWER, Anthony Joseph is a Director of the company. Secretary CRAIG, Joanne Elizabeth has been resigned. Secretary DUNNE, Kirsty has been resigned. Secretary POWELL, Rebecca has been resigned. Director BRUCE, Elizabeth Marjory has been resigned. Director CARINI, Susan has been resigned. Director CORNICK, Glenville has been resigned. Director DUFFY, Aisling has been resigned. Director GARCHA, Rupinder has been resigned. Director GOLDSTONE, Christine has been resigned. Director KEENE, Geoffrey has been resigned. Director LEE, Peter David has been resigned. Director MALIT, Sally Jane has been resigned. Director MARSH, Peter Luke has been resigned. Director MULLARKEY, Ita has been resigned. Director NOORDALLY, Cateeja Bibi has been resigned. Director O'BRIEN, Martin has been resigned. Director PLUMMER, Karen has been resigned. Director PURCELL, Chris has been resigned. Director PURCELL, Chris has been resigned. Director PURCELL, Christopher John has been resigned. Director SHEEHAN, Maureen has been resigned. Director SMITH, Jill Annette has been resigned. Director TAYLOR, Jane Elizabeth has been resigned. Director TUCKER, Ronald Ivor has been resigned. Director VILKHU, Jaspaul has been resigned. Director YAKUB, Israr has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BENJAMIN, Nicholas
Appointed Date: 25 November 2013

Director
BENJAMIN, Nicholas
Appointed Date: 25 November 2013
54 years old

Director
CARINI, Susan
Appointed Date: 15 April 2015
55 years old

Director
DZIKOWSKI, Daniel
Appointed Date: 15 April 2015
44 years old

Director
JOHNSON, Joe
Appointed Date: 06 September 2011
63 years old

Director
KROWICKI, Margaret
Appointed Date: 24 February 2010
72 years old

Director
MALIT, Sally Jane
Appointed Date: 25 November 2013
61 years old

Director
POWER, Anthony Joseph
Appointed Date: 15 April 2015
45 years old

Resigned Directors

Secretary
CRAIG, Joanne Elizabeth
Resigned: 18 June 2004
Appointed Date: 01 October 2001

Secretary
DUNNE, Kirsty
Resigned: 25 November 2013
Appointed Date: 24 February 2010

Secretary
POWELL, Rebecca
Resigned: 01 March 2007
Appointed Date: 15 October 2004

Director
BRUCE, Elizabeth Marjory
Resigned: 01 April 2014
Appointed Date: 27 February 2012
83 years old

Director
CARINI, Susan
Resigned: 18 April 2013
Appointed Date: 18 January 2002
55 years old

Director
CORNICK, Glenville
Resigned: 24 February 2010
Appointed Date: 22 November 2002
75 years old

Director
DUFFY, Aisling
Resigned: 12 August 2008
Appointed Date: 30 May 2002
56 years old

Director
GARCHA, Rupinder
Resigned: 27 February 2012
Appointed Date: 24 February 2010
46 years old

Director
GOLDSTONE, Christine
Resigned: 11 September 2013
Appointed Date: 08 March 2002
62 years old

Director
KEENE, Geoffrey
Resigned: 04 July 2013
Appointed Date: 24 February 2010
66 years old

Director
LEE, Peter David
Resigned: 31 August 2011
Appointed Date: 19 June 2007
51 years old

Director
MALIT, Sally Jane
Resigned: 11 September 2013
Appointed Date: 24 February 2010
61 years old

Director
MARSH, Peter Luke
Resigned: 31 August 2011
Appointed Date: 13 March 2006
51 years old

Director
MULLARKEY, Ita
Resigned: 15 April 2015
Appointed Date: 15 September 2011
57 years old

Director
NOORDALLY, Cateeja Bibi
Resigned: 31 August 2011
Appointed Date: 11 June 2004
73 years old

Director
O'BRIEN, Martin
Resigned: 01 August 2006
Appointed Date: 01 October 2001
68 years old

Director
PLUMMER, Karen
Resigned: 05 May 2008
Appointed Date: 31 March 2006
54 years old

Director
PURCELL, Chris
Resigned: 15 April 2015
Appointed Date: 24 February 2010
80 years old

Director
PURCELL, Chris
Resigned: 26 January 2012
Appointed Date: 24 February 2010
80 years old

Director
PURCELL, Christopher John
Resigned: 02 January 2002
Appointed Date: 01 October 2001
80 years old

Director
SHEEHAN, Maureen
Resigned: 01 September 2004
Appointed Date: 23 May 2003
59 years old

Director
SMITH, Jill Annette
Resigned: 01 September 2004
Appointed Date: 01 October 2001
87 years old

Director
TAYLOR, Jane Elizabeth
Resigned: 01 July 2014
Appointed Date: 01 October 2001
73 years old

Director
TUCKER, Ronald Ivor
Resigned: 17 January 2003
Appointed Date: 01 October 2001
73 years old

Director
VILKHU, Jaspaul
Resigned: 26 November 2012
Appointed Date: 27 February 2012
43 years old

Director
YAKUB, Israr
Resigned: 25 November 2013
Appointed Date: 31 August 2011
39 years old

SPEAK OUT IN HOUNSLOW Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Jan 2016
Registered office address changed from C/O Kirsty Harris 158-160 Van Gogh House Business Centre Isleworth London TW7 7DL to Suite 2-03 Qwest 1110 Great West Road Brentford Middlesex TW8 0GP on 14 January 2016
04 Jan 2016
Total exemption full accounts made up to 31 March 2015
31 Oct 2015
Annual return made up to 1 October 2015 no member list
...
... and 104 more events
22 Oct 2002
New director appointed
25 Sep 2002
New director appointed
02 Feb 2002
New director appointed
28 Jan 2002
Director resigned
01 Oct 2001
Incorporation