WORK FOR CHANGE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 8UP

Company number 02862131
Status Active
Incorporation Date 13 October 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CORKLAND ROAD, MANCHESTER, M21 8UP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 no member list. The most likely internet sites of WORK FOR CHANGE LIMITED are www.workforchange.co.uk, and www.work-for-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Work For Change Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02862131. Work For Change Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Work For Change Limited is 3 Corkland Road Manchester M21 8up. . DOUGLAS HUGHES, Sarah Henrietta is a Secretary of the company. CUNLIFFE, Deborah is a Director of the company. DRURY, Tamsin Jane is a Director of the company. HARRISON, Robert Francis is a Director of the company. VERMES, Clare Elizabeth is a Director of the company. Secretary BAKER, Charles Noel has been resigned. Secretary RUDLIN, David John has been resigned. Secretary SOFER, Daniel has been resigned. Director BAKER, Charles Noel has been resigned. Director CROUCH, Jason James has been resigned. Director GILBRAITH, Martin has been resigned. Director GOATER, Robin William has been resigned. Director HOPKINSON, William Edward has been resigned. Director HORN, Julia has been resigned. Director RUDLIN, David John has been resigned. Director SAGAR, Lauren Ruth has been resigned. Director SOFER, Daniel has been resigned. Director STRATFORD, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOUGLAS HUGHES, Sarah Henrietta
Appointed Date: 06 November 2002

Director
CUNLIFFE, Deborah
Appointed Date: 21 March 1995
59 years old

Director
DRURY, Tamsin Jane
Appointed Date: 07 September 1999
59 years old

Director
HARRISON, Robert Francis
Appointed Date: 13 October 1993
63 years old

Director
VERMES, Clare Elizabeth
Appointed Date: 14 October 2008
59 years old

Resigned Directors

Secretary
BAKER, Charles Noel
Resigned: 22 July 1997
Appointed Date: 18 October 1994

Secretary
RUDLIN, David John
Resigned: 06 November 2002
Appointed Date: 22 July 1997

Secretary
SOFER, Daniel
Resigned: 18 October 1994
Appointed Date: 13 October 1993

Director
BAKER, Charles Noel
Resigned: 12 September 2000
Appointed Date: 13 October 1993
61 years old

Director
CROUCH, Jason James
Resigned: 21 March 1995
Appointed Date: 13 October 1993
58 years old

Director
GILBRAITH, Martin
Resigned: 13 September 2005
Appointed Date: 06 November 2002
60 years old

Director
GOATER, Robin William
Resigned: 05 October 2000
Appointed Date: 21 March 1995
59 years old

Director
HOPKINSON, William Edward
Resigned: 21 March 1995
Appointed Date: 13 October 1993
65 years old

Director
HORN, Julia
Resigned: 07 September 1999
Appointed Date: 21 March 1995
65 years old

Director
RUDLIN, David John
Resigned: 06 November 2002
Appointed Date: 13 October 1993
64 years old

Director
SAGAR, Lauren Ruth
Resigned: 14 October 2008
Appointed Date: 13 September 2005
67 years old

Director
SOFER, Daniel
Resigned: 21 March 1995
Appointed Date: 13 October 1993
61 years old

Director
STRATFORD, Andrew
Resigned: 01 October 1998
Appointed Date: 21 March 1995
56 years old

WORK FOR CHANGE LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 13 October 2015 no member list
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
10 Nov 2014
Director's details changed for Ms Tamsin Drury on 28 October 2014
...
... and 69 more events
11 Nov 1994
Secretary resigned;new secretary appointed

11 Nov 1994
Annual return made up to 13/10/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Nov 1994
Secretary's particulars changed;director's particulars changed

10 Aug 1994
Accounting reference date extended from 31/10 to 31/12

13 Oct 1993
Incorporation