GLOBAL HANDS (LEICESTER) CIC
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5SN

Company number 07915859
Status Active
Incorporation Date 19 January 2012
Company Type Community Interest Company
Address 9 NEWARKE NEWARKE STREET, VOLUNTARY ACTION LEICESTER, LEICESTER, ENGLAND, LE1 5SN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 19 March 2016 no member list; Registered office address changed from Highfields Centre Melbourne Road Leicester LE2 0DS to The Race Equality Centre, 2nd Floor, 5-9 Upper Brown Street Leicester LE1 5TE on 20 March 2016. The most likely internet sites of GLOBAL HANDS (LEICESTER) CIC are www.globalhandsleicester.co.uk, and www.global-hands-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Global Hands Leicester Cic is a Community Interest Company. The company registration number is 07915859. Global Hands Leicester Cic has been working since 19 January 2012. The present status of the company is Active. The registered address of Global Hands Leicester Cic is 9 Newarke Newarke Street Voluntary Action Leicester Leicester England Le1 5sn. . HANLEY, Ayolah is a Director of the company. JUDGE, David Anthony is a Director of the company. SALLAH, Momodou, Dr is a Director of the company. Secretary CROWDEN, Esme Charlotte has been resigned. Director CROWDEN, Esme Charlotte has been resigned. Director GHANCHI, Aysha has been resigned. Director JALLOW, Muhamed Korka has been resigned. Director LEEDHAM, Rebekah Louise has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
HANLEY, Ayolah
Appointed Date: 15 July 2012
43 years old

Director
JUDGE, David Anthony
Appointed Date: 19 January 2012
40 years old

Director
SALLAH, Momodou, Dr
Appointed Date: 19 January 2012
51 years old

Resigned Directors

Secretary
CROWDEN, Esme Charlotte
Resigned: 03 November 2012
Appointed Date: 19 January 2012

Director
CROWDEN, Esme Charlotte
Resigned: 07 November 2012
Appointed Date: 19 January 2012
36 years old

Director
GHANCHI, Aysha
Resigned: 15 February 2015
Appointed Date: 19 January 2012
43 years old

Director
JALLOW, Muhamed Korka
Resigned: 13 August 2012
Appointed Date: 19 January 2012
49 years old

Director
LEEDHAM, Rebekah Louise
Resigned: 15 July 2013
Appointed Date: 14 April 2013
37 years old

GLOBAL HANDS (LEICESTER) CIC Events

08 Nov 2016
Total exemption full accounts made up to 31 January 2016
21 Mar 2016
Annual return made up to 19 March 2016 no member list
20 Mar 2016
Registered office address changed from Highfields Centre Melbourne Road Leicester LE2 0DS to The Race Equality Centre, 2nd Floor, 5-9 Upper Brown Street Leicester LE1 5TE on 20 March 2016
18 Dec 2015
Total exemption full accounts made up to 31 January 2015
15 Feb 2015
Termination of appointment of Aysha Ghanchi as a director on 15 February 2015
...
... and 10 more events
15 Apr 2013
Appointment of Miss Rebekah Louise Leedham as a director
14 Apr 2013
Termination of appointment of Esme Crowden as a director
14 Apr 2013
Termination of appointment of Muhamed Jallow as a director
14 Apr 2013
Termination of appointment of Esme Crowden as a secretary
19 Jan 2012
Incorporation of a Community Interest Company