WESEEHOPE
LONDON HOPE HIV

Hellopages » Greater London » Merton » SW19 8LU

Company number 03926278
Status Active
Incorporation Date 10 February 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 79 CRAVEN GARDENS, LONDON, SW19 8LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Director's details changed for Mr Michael Charles Adams on 21 February 2017; Director's details changed for Mr Adrian Paul Gosling on 20 February 2017. The most likely internet sites of WESEEHOPE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brentford Rail Station is 6.6 miles; to Barbican Rail Station is 7.8 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weseehope is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03926278. Weseehope has been working since 10 February 2000. The present status of the company is Active. The registered address of Weseehope is 79 Craven Gardens London Sw19 8lu. . KENNEDY, Cerie Louise is a Secretary of the company. ADAMS, Michael Charles is a Director of the company. FRANCIS, Joseph is a Director of the company. GOSLING, Adrian Paul is a Director of the company. KLIFFEN, James John is a Director of the company. MADEIROS-MHENDE, Rachel Helen is a Director of the company. MELDRUM, James Aikman Crawford is a Director of the company. WALL, Philip Graham is a Director of the company. WALL, Wendy Susan is a Director of the company. WELSH, Christopher Paul is a Director of the company. WILLIAMSON, Christianne is a Director of the company. WINTHER, Angus Christian is a Director of the company. Secretary BARR, Caroline Elizabeth has been resigned. Secretary GOSLING, Adrian Paul has been resigned. Secretary HENSHALL, Sarah Jane has been resigned. Secretary KOOYMAN, Liezel has been resigned. Secretary MAILE, Stephen has been resigned. Director BAM, June Catherine, Dr has been resigned. Director BUCHANAN, Thomas Oliver has been resigned. Director EVANS, Perry Alan has been resigned. Director GAISFORD, Rachel Bridget has been resigned. Director GLEN, Mark Andrew has been resigned. Director KAFEERO, Sophie has been resigned. Director MOSS, Katharine Mary has been resigned. Director OBICHUKWU, Patricia Nketchi has been resigned. Director RUBERY, Clive James has been resigned. Director VISICK-EVANS, Ruth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KENNEDY, Cerie Louise
Appointed Date: 19 January 2015

Director
ADAMS, Michael Charles
Appointed Date: 01 March 2000
77 years old

Director
FRANCIS, Joseph
Appointed Date: 14 January 2013
51 years old

Director
GOSLING, Adrian Paul
Appointed Date: 02 August 2002
62 years old

Director
KLIFFEN, James John
Appointed Date: 17 October 2005
63 years old

Director
MADEIROS-MHENDE, Rachel Helen
Appointed Date: 14 January 2013
43 years old

Director
MELDRUM, James Aikman Crawford
Appointed Date: 14 July 2014
59 years old

Director
WALL, Philip Graham
Appointed Date: 17 October 2005
62 years old

Director
WALL, Wendy Susan
Appointed Date: 01 March 2000
59 years old

Director
WELSH, Christopher Paul
Appointed Date: 14 July 2014
54 years old

Director
WILLIAMSON, Christianne
Appointed Date: 29 September 2014
43 years old

Director
WINTHER, Angus Christian
Appointed Date: 17 December 2002
57 years old

Resigned Directors

Secretary
BARR, Caroline Elizabeth
Resigned: 18 August 2003
Appointed Date: 17 December 2002

Secretary
GOSLING, Adrian Paul
Resigned: 15 December 2002
Appointed Date: 10 February 2000

Secretary
HENSHALL, Sarah Jane
Resigned: 26 April 2005
Appointed Date: 18 August 2003

Secretary
KOOYMAN, Liezel
Resigned: 19 January 2015
Appointed Date: 01 March 2011

Secretary
MAILE, Stephen
Resigned: 10 February 2011
Appointed Date: 26 April 2005

Director
BAM, June Catherine, Dr
Resigned: 13 October 2007
Appointed Date: 17 October 2005
63 years old

Director
BUCHANAN, Thomas Oliver
Resigned: 10 January 2012
Appointed Date: 18 January 2010
58 years old

Director
EVANS, Perry Alan
Resigned: 04 October 2008
Appointed Date: 10 February 2000
64 years old

Director
GAISFORD, Rachel Bridget
Resigned: 17 October 2005
Appointed Date: 19 January 2004
57 years old

Director
GLEN, Mark Andrew
Resigned: 17 October 2005
Appointed Date: 10 February 2000
62 years old

Director
KAFEERO, Sophie
Resigned: 04 October 2008
Appointed Date: 17 October 2005
76 years old

Director
MOSS, Katharine Mary
Resigned: 14 July 2014
Appointed Date: 21 January 2008
60 years old

Director
OBICHUKWU, Patricia Nketchi
Resigned: 08 June 2005
Appointed Date: 07 July 2003
66 years old

Director
RUBERY, Clive James
Resigned: 17 October 2005
Appointed Date: 10 February 2000
78 years old

Director
VISICK-EVANS, Ruth
Resigned: 13 January 2014
Appointed Date: 13 October 2007
52 years old

WESEEHOPE Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Feb 2017
Director's details changed for Mr Michael Charles Adams on 21 February 2017
20 Feb 2017
Director's details changed for Mr Adrian Paul Gosling on 20 February 2017
17 Feb 2017
Director's details changed for Wendy Susan Wall on 17 February 2017
17 Feb 2017
Director's details changed for Mr Philip Graham Wall on 17 February 2017
...
... and 101 more events
14 Feb 2001
Annual return made up to 10/02/01
02 Jan 2001
Accounting reference date extended from 28/02/01 to 30/06/01
18 Apr 2000
New director appointed
11 Apr 2000
New director appointed
10 Feb 2000
Incorporation

WESEEHOPE Charges

18 March 2003
Deed of deposit
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Postilen Investments Limited
Description: Sums held on deposit.