COMMUNITY NETWORK
LONDON

Hellopages » Greater London » Islington » N19 5NJ

Company number 02455889
Status Active
Incorporation Date 28 December 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ARCHWAY RESOURCE CENTRE, 1B WATERLOW ROAD, LONDON, N19 5NJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Appointment of Ms Beth Williams as a director on 20 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COMMUNITY NETWORK are www.community.co.uk, and www.community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Community Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02455889. Community Network has been working since 28 December 1989. The present status of the company is Active. The registered address of Community Network is Archway Resource Centre 1b Waterlow Road London N19 5nj. . ABBAS, Faz is a Director of the company. BROTHERS, Emily is a Director of the company. EARNSHAW, Darren is a Director of the company. HEARD, Stephen Paul is a Director of the company. HODKINSON, Felicity is a Director of the company. MOYNIHAN, David Christopher is a Director of the company. PAUL, Michael, Dr is a Director of the company. WILLIAMS, Beth is a Director of the company. WRAGG, Sara is a Director of the company. Secretary ELLIS, Jean Heather has been resigned. Secretary GRIFFITHS, David William has been resigned. Director AWOFLSAYO, Florence has been resigned. Director CLARK, Nicolas James has been resigned. Director COULSON THOMAS, Colin Joseph, Doctor Professor has been resigned. Director DAWSON, Mary Eleanor has been resigned. Director FILSJEAN, Emmanuelle has been resigned. Director GRIFFITHS, David William has been resigned. Director HOWARD, Norman has been resigned. Director KAUFMANN, Julia has been resigned. Director KEENAN, Roger Louis has been resigned. Director KIRKLAND, Kate has been resigned. Director LAURANCE, Linda has been resigned. Director MCLACHLAN, Peter John has been resigned. Director MOORE, Malcolm has been resigned. Director RABY, Caroline has been resigned. Director REEVES, Kathryn has been resigned. Director ROOPRAI, Jas has been resigned. Director SAYER, Susan Jocelyn has been resigned. Director SMITH, Hugh Turnbull Bradbridge has been resigned. Director SOOLE, Frederick Mark has been resigned. Director STURROCK, Sarah has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ABBAS, Faz
Appointed Date: 10 December 2014
61 years old

Director
BROTHERS, Emily
Appointed Date: 15 December 2011
61 years old

Director
EARNSHAW, Darren
Appointed Date: 18 June 2014
56 years old

Director
HEARD, Stephen Paul
Appointed Date: 15 March 2011
71 years old

Director
HODKINSON, Felicity
Appointed Date: 18 June 2014
54 years old

Director
MOYNIHAN, David Christopher
Appointed Date: 09 March 2016
55 years old

Director
PAUL, Michael, Dr
Appointed Date: 09 December 2015
78 years old

Director
WILLIAMS, Beth
Appointed Date: 20 July 2016
44 years old

Director
WRAGG, Sara
Appointed Date: 09 December 2015
36 years old

Resigned Directors

Secretary
ELLIS, Jean Heather
Resigned: 31 May 1994

Secretary
GRIFFITHS, David William
Resigned: 13 March 2013
Appointed Date: 31 May 1994

Director
AWOFLSAYO, Florence
Resigned: 12 December 2013
Appointed Date: 15 November 2011
58 years old

Director
CLARK, Nicolas James
Resigned: 17 June 2015
Appointed Date: 13 June 2012
44 years old

Director
COULSON THOMAS, Colin Joseph, Doctor Professor
Resigned: 12 December 2011
76 years old

Director
DAWSON, Mary Eleanor
Resigned: 12 December 2015
Appointed Date: 15 March 2011
49 years old

Director
FILSJEAN, Emmanuelle
Resigned: 10 January 2011
Appointed Date: 01 August 2005
55 years old

Director
GRIFFITHS, David William
Resigned: 14 March 2013
Appointed Date: 31 May 1994
62 years old

Director
HOWARD, Norman
Resigned: 03 July 1996
96 years old

Director
KAUFMANN, Julia
Resigned: 04 July 2007
Appointed Date: 18 January 1999
84 years old

Director
KEENAN, Roger Louis
Resigned: 21 September 2009
Appointed Date: 18 July 2000
61 years old

Director
KIRKLAND, Kate
Resigned: 07 March 1995
Appointed Date: 31 May 1994
78 years old

Director
LAURANCE, Linda
Resigned: 12 June 2013
Appointed Date: 17 June 2009
85 years old

Director
MCLACHLAN, Peter John
Resigned: 04 August 1999
89 years old

Director
MOORE, Malcolm
Resigned: 25 January 2010
Appointed Date: 08 December 2008
76 years old

Director
RABY, Caroline
Resigned: 28 December 1993
70 years old

Director
REEVES, Kathryn
Resigned: 16 September 2015
Appointed Date: 18 September 2012
43 years old

Director
ROOPRAI, Jas
Resigned: 06 August 2014
Appointed Date: 19 March 2014
51 years old

Director
SAYER, Susan Jocelyn
Resigned: 16 July 1998
Appointed Date: 14 March 1996
78 years old

Director
SMITH, Hugh Turnbull Bradbridge
Resigned: 12 December 2012
73 years old

Director
SOOLE, Frederick Mark
Resigned: 17 September 2014
Appointed Date: 11 March 2009
57 years old

Director
STURROCK, Sarah
Resigned: 09 December 2015
Appointed Date: 18 September 2012
55 years old

COMMUNITY NETWORK Events

27 Jan 2017
Confirmation statement made on 28 December 2016 with updates
05 Jan 2017
Appointment of Ms Beth Williams as a director on 20 July 2016
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Jan 2017
Appointment of Ms Sara Wragg as a director
03 Jan 2017
Appointment of Mr David Christopher Moynihan as a director on 9 March 2016
...
... and 108 more events
15 Oct 1990
New director appointed

15 Oct 1990
New director appointed

19 Jun 1990
Registered office changed on 19/06/90 from: 61 charterhouse street london EC1M 6HA

16 Jan 1990
Accounting reference date notified as 31/03

28 Dec 1989
Incorporation

COMMUNITY NETWORK Charges

19 February 2009
Assignment of deposit
Delivered: 21 February 2009
Status: Satisfied on 2 April 2013
Persons entitled: Charity Bank Limited
Description: All monies from time to time standing to the credit of…
19 February 2009
Mortgage debenture
Delivered: 21 February 2009
Status: Satisfied on 2 April 2013
Persons entitled: The Charity Bank Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2001
Rent deposit
Delivered: 16 October 2001
Status: Satisfied on 14 June 2013
Persons entitled: Skylar Knitwear Limited
Description: Rent deposit of £18,967.50 plus accured interest placed in…