TRADE INJUSTICE AND DEBT ACTION LEEDS
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4ND

Company number 05574693
Status Active
Incorporation Date 26 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EBOR COURT SKINNER STREET, WESTGATE, LEEDS, WEST YORKSHIRE, LS1 4ND
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Alex Webster as a director on 20 January 2017; Termination of appointment of Richard John Wilson as a director on 27 September 2016. The most likely internet sites of TRADE INJUSTICE AND DEBT ACTION LEEDS are www.tradeinjusticeanddebtaction.co.uk, and www.trade-injustice-and-debt-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Trade Injustice and Debt Action Leeds is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05574693. Trade Injustice and Debt Action Leeds has been working since 26 September 2005. The present status of the company is Active. The registered address of Trade Injustice and Debt Action Leeds is Ebor Court Skinner Street Westgate Leeds West Yorkshire Ls1 4nd. . CARMICHAEL, Matthew Robert Gordon is a Director of the company. FELLOWS, Elizabeth is a Director of the company. GROENEWALD, Lydia Catharine is a Director of the company. HAMBRIDGE, Nicola Jane, Dr is a Director of the company. MORRISON, Kay is a Director of the company. PATTINSON, David is a Director of the company. PHELPS, John William Bligh is a Director of the company. ROUTLEDGE, Paul, Professor is a Director of the company. WEBSTER, Alex is a Director of the company. Secretary PEARSON, Lindsey Carole has been resigned. Director CHAPMAN, Stephen Gerard has been resigned. Director DAVIES, Alun Thomas has been resigned. Director DORSETT, Jonathan Michael has been resigned. Director KENT, Jacinta has been resigned. Director KEYNES, Mary has been resigned. Director MACHIN, Joan Brenda has been resigned. Director MCFARLANE-SHOPES, Laura has been resigned. Director MORRISH, Margaret has been resigned. Director PEARSON, Lindsey Carole has been resigned. Director ROBERTS, Antonia Emma has been resigned. Director WELLING, Claire has been resigned. Director WHITMILL, Richard has been resigned. Director WIENER, Ronald Steven Paul has been resigned. Director WILSON, Richard John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CARMICHAEL, Matthew Robert Gordon
Appointed Date: 08 December 2008
52 years old

Director
FELLOWS, Elizabeth
Appointed Date: 02 June 2010
41 years old

Director
GROENEWALD, Lydia Catharine
Appointed Date: 08 March 2016
45 years old

Director
HAMBRIDGE, Nicola Jane, Dr
Appointed Date: 20 February 2012
53 years old

Director
MORRISON, Kay
Appointed Date: 01 November 2009
44 years old

Director
PATTINSON, David
Appointed Date: 20 February 2012
61 years old

Director
PHELPS, John William Bligh
Appointed Date: 26 September 2005
76 years old

Director
ROUTLEDGE, Paul, Professor
Appointed Date: 27 April 2016
69 years old

Director
WEBSTER, Alex
Appointed Date: 20 January 2017
34 years old

Resigned Directors

Secretary
PEARSON, Lindsey Carole
Resigned: 06 March 2013
Appointed Date: 26 September 2005

Director
CHAPMAN, Stephen Gerard
Resigned: 19 April 2007
Appointed Date: 26 September 2005
63 years old

Director
DAVIES, Alun Thomas
Resigned: 19 April 2007
Appointed Date: 26 September 2005
62 years old

Director
DORSETT, Jonathan Michael
Resigned: 19 April 2007
Appointed Date: 26 September 2005
48 years old

Director
KENT, Jacinta
Resigned: 19 April 2007
Appointed Date: 26 September 2005
45 years old

Director
KEYNES, Mary
Resigned: 05 August 2009
Appointed Date: 26 September 2005
95 years old

Director
MACHIN, Joan Brenda
Resigned: 20 June 2008
Appointed Date: 26 September 2005
84 years old

Director
MCFARLANE-SHOPES, Laura
Resigned: 14 July 2011
Appointed Date: 01 November 2009
39 years old

Director
MORRISH, Margaret
Resigned: 08 May 2012
Appointed Date: 26 September 2005
93 years old

Director
PEARSON, Lindsey Carole
Resigned: 10 May 2013
Appointed Date: 26 September 2005
63 years old

Director
ROBERTS, Antonia Emma
Resigned: 29 May 2008
Appointed Date: 19 April 2007
55 years old

Director
WELLING, Claire
Resigned: 18 September 2015
Appointed Date: 20 February 2012
56 years old

Director
WHITMILL, Richard
Resigned: 25 September 2013
Appointed Date: 15 December 2010
39 years old

Director
WIENER, Ronald Steven Paul
Resigned: 09 February 2011
Appointed Date: 08 December 2008
83 years old

Director
WILSON, Richard John
Resigned: 27 September 2016
Appointed Date: 08 March 2016
45 years old

TRADE INJUSTICE AND DEBT ACTION LEEDS Events

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Feb 2017
Appointment of Mr Alex Webster as a director on 20 January 2017
10 Oct 2016
Termination of appointment of Richard John Wilson as a director on 27 September 2016
10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
...
... and 50 more events
17 Aug 2007
New director appointed
27 Jul 2007
Director resigned
16 Jul 2007
Total exemption small company accounts made up to 30 September 2006
19 Dec 2006
Annual return made up to 26/09/06
26 Sep 2005
Incorporation