LAMBETH VOLUNTARY ACTION COUNCIL
LONDON

Hellopages » Greater London » Lambeth » SW9 8PB

Company number 02966597
Status Active
Incorporation Date 9 September 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LVAC/VOLUNTEER CENTRE LAMBETH, 35 BRIXTON STATION ROAD, LONDON, SW9 8PB
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 twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of LAMBETH VOLUNTARY ACTION COUNCIL are www.lambethvoluntaryaction.co.uk, and www.lambeth-voluntary-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Lambeth Voluntary Action Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02966597. Lambeth Voluntary Action Council has been working since 09 September 1994. The present status of the company is Active. The registered address of Lambeth Voluntary Action Council is Lvac Volunteer Centre Lambeth 35 Brixton Station Road London Sw9 8pb. . NYLANDER, Claire is a Secretary of the company. MAYA, Luis Gonzalo is a Director of the company. OLASHORE, Ibukun Olayemi is a Director of the company. STERN, Elizabeth Maude Aloway is a Director of the company. Secretary GREEN, Martin Lewis has been resigned. Secretary KING, Dianne has been resigned. Secretary LADIMEJI, Elizabeth has been resigned. Secretary MAYA, Luis Gonzalo has been resigned. Secretary WILLIAMSON, Norma Elaine has been resigned. Director ABDUL RAHMAN, Ashiya has been resigned. Director BELL, Dorothy Ann has been resigned. Director BLAKE, Mark Anthony has been resigned. Director BROOKS, Victor has been resigned. Director BUTLER, May Alice has been resigned. Director CLARK, Caroline has been resigned. Director COLE, Montgomery, Dr Prof has been resigned. Director COLEMAN, Robert has been resigned. Director DAVIES, Simon John has been resigned. Director DENNY, John Francis has been resigned. Director EADIE, Kenneth Anthony has been resigned. Director EVANS, Molly Magdalene has been resigned. Director FIELD, Jennifer has been resigned. Director GREEN, Martin Lewis has been resigned. Director GRIFFITHS, Rosalind has been resigned. Director HAYES, Jan has been resigned. Director KING, Dianne has been resigned. Director KYLE, Glyn has been resigned. Director LINSLEY THOMAS, Zoe has been resigned. Director MAKEPEACE, Phillip Inkingausa has been resigned. Director MAYA, Luis Gonzalo has been resigned. Director MILLINGTON, Brian John has been resigned. Director MUNDAY, Rosario has been resigned. Director NYLANDER, Claire has been resigned. Director OWENS, Maureen Janice has been resigned. Director PARKER, Elizabeth Mary has been resigned. Director PATEL, Ila has been resigned. Director PENBERTHY, Christopher John has been resigned. Director PHILLIPS, Diana Ruth has been resigned. Director RAMSEY, Rosemarie has been resigned. Director SAUNDERS, Stephen Edwin has been resigned. Director SMITH, Maurice George has been resigned. Director STERN, Elizabeth Maude Aloway has been resigned. Director WALKER, Samuel has been resigned. Director WHITE, Lindsey Peter has been resigned. Director WILLIAMSON, Norma Elaine has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
NYLANDER, Claire
Appointed Date: 03 September 2015

Director
MAYA, Luis Gonzalo
Appointed Date: 30 March 2010
69 years old

Director
OLASHORE, Ibukun Olayemi
Appointed Date: 23 February 2001
64 years old

Director
STERN, Elizabeth Maude Aloway
Appointed Date: 14 April 2005
77 years old

Resigned Directors

Secretary
GREEN, Martin Lewis
Resigned: 22 July 1999
Appointed Date: 21 June 1995

Secretary
KING, Dianne
Resigned: 03 May 1995
Appointed Date: 09 September 1994

Secretary
LADIMEJI, Elizabeth
Resigned: 25 September 2001
Appointed Date: 23 February 2001

Secretary
MAYA, Luis Gonzalo
Resigned: 27 October 2005
Appointed Date: 17 July 2002

Secretary
WILLIAMSON, Norma Elaine
Resigned: 28 August 2015
Appointed Date: 12 June 2014

Director
ABDUL RAHMAN, Ashiya
Resigned: 18 November 1997
Appointed Date: 21 June 1995
77 years old

Director
BELL, Dorothy Ann
Resigned: 01 September 1996
Appointed Date: 20 June 1995
91 years old

Director
BLAKE, Mark Anthony
Resigned: 21 November 2000
Appointed Date: 25 November 1999
59 years old

Director
BROOKS, Victor
Resigned: 15 May 2002
Appointed Date: 12 November 1994
107 years old

Director
BUTLER, May Alice
Resigned: 25 November 1999
Appointed Date: 24 September 1996
89 years old

Director
CLARK, Caroline
Resigned: 27 May 1999
Appointed Date: 18 November 1997
78 years old

Director
COLE, Montgomery, Dr Prof
Resigned: 27 October 2005
Appointed Date: 14 April 2005
84 years old

Director
COLEMAN, Robert
Resigned: 31 March 1998
Appointed Date: 09 September 1994
63 years old

Director
DAVIES, Simon John
Resigned: 20 July 2000
Appointed Date: 24 September 1996
69 years old

Director
DENNY, John Francis
Resigned: 27 October 2005
Appointed Date: 25 November 1999
88 years old

Director
EADIE, Kenneth Anthony
Resigned: 18 November 1997
Appointed Date: 21 June 1995
78 years old

Director
EVANS, Molly Magdalene
Resigned: 07 April 2003
Appointed Date: 09 September 1994
80 years old

Director
FIELD, Jennifer
Resigned: 01 July 1996
Appointed Date: 21 June 1995
68 years old

Director
GREEN, Martin Lewis
Resigned: 22 July 1999
Appointed Date: 21 June 1995
65 years old

Director
GRIFFITHS, Rosalind
Resigned: 24 January 2003
Appointed Date: 25 November 1999
59 years old

Director
HAYES, Jan
Resigned: 15 November 1996
Appointed Date: 20 November 1994
71 years old

Director
KING, Dianne
Resigned: 03 March 1995
Appointed Date: 09 September 1994
62 years old

Director
KYLE, Glyn
Resigned: 30 March 2010
Appointed Date: 18 November 1997
63 years old

Director
LINSLEY THOMAS, Zoe
Resigned: 11 August 2002
Appointed Date: 15 November 1994
90 years old

Director
MAKEPEACE, Phillip Inkingausa
Resigned: 30 March 2010
Appointed Date: 11 July 2006
69 years old

Director
MAYA, Luis Gonzalo
Resigned: 27 October 2005
Appointed Date: 17 July 2002
69 years old

Director
MILLINGTON, Brian John
Resigned: 23 February 2001
Appointed Date: 25 November 1999
70 years old

Director
MUNDAY, Rosario
Resigned: 22 March 2012
Appointed Date: 30 March 2010
63 years old

Director
NYLANDER, Claire
Resigned: 27 March 2012
Appointed Date: 14 April 2005
57 years old

Director
OWENS, Maureen Janice
Resigned: 25 November 1999
Appointed Date: 24 September 1996
94 years old

Director
PARKER, Elizabeth Mary
Resigned: 16 September 1994
Appointed Date: 09 September 1994
90 years old

Director
PATEL, Ila
Resigned: 30 March 2010
Appointed Date: 01 December 1998
66 years old

Director
PENBERTHY, Christopher John
Resigned: 24 January 1995
Appointed Date: 09 September 1994
61 years old

Director
PHILLIPS, Diana Ruth
Resigned: 15 May 2002
Appointed Date: 23 February 2001
68 years old

Director
RAMSEY, Rosemarie
Resigned: 20 July 2000
Appointed Date: 01 December 1998
68 years old

Director
SAUNDERS, Stephen Edwin
Resigned: 22 August 2002
Appointed Date: 23 February 2001
73 years old

Director
SMITH, Maurice George
Resigned: 29 April 2002
Appointed Date: 09 September 1994
110 years old

Director
STERN, Elizabeth Maude Aloway
Resigned: 23 March 2004
Appointed Date: 29 April 2002
77 years old

Director
WALKER, Samuel
Resigned: 01 December 1998
Appointed Date: 05 December 1994
71 years old

Director
WHITE, Lindsey Peter
Resigned: 01 September 1996
Appointed Date: 21 June 1995
89 years old

Director
WILLIAMSON, Norma Elaine
Resigned: 28 August 2015
Appointed Date: 30 March 2010
78 years old

Persons With Significant Control

Ms Ibukun Olayemi Olashore
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

LAMBETH VOLUNTARY ACTION COUNCIL Events

11 Jan 2017
Full accounts made up to 31 March 2016
01 Dec 2016
Satisfaction of charge 1 in full
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 9 September 2015 no member list
...
... and 115 more events
17 Jan 1995
New director appointed

17 Jan 1995
New director appointed

17 Jan 1995
New director appointed

11 Nov 1994
Director resigned

09 Sep 1994
Incorporation

LAMBETH VOLUNTARY ACTION COUNCIL Charges

18 October 2005
Legal charge
Delivered: 20 October 2005
Status: Satisfied on 1 December 2016
Persons entitled: The Mayor and Burgesses of the London Borough of Lambeth
Description: 95 acre lane lambeth london.