RIGHTS AND EQUALITIES IN NEWHAM (REIN)
LONDON RACE EQUALITY IN NEWHAM NEWHAM COUNCIL FOR RACIAL EQUALITY (NCRE)

Hellopages » Greater London » Newham » E13 8QB

Company number 03859428
Status Active
Incorporation Date 14 October 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 478 BARKING ROAD, PLAISTOW, LONDON, E13 8QB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Valerie Brown as a secretary on 31 December 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of RIGHTS AND EQUALITIES IN NEWHAM (REIN) are www.rightsandequalitiesinnewham.co.uk, and www.rights-and-equalities-in-newham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Rights and Equalities in Newham Rein is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03859428. Rights and Equalities in Newham Rein has been working since 14 October 1999. The present status of the company is Active. The registered address of Rights and Equalities in Newham Rein is 478 Barking Road Plaistow London E13 8qb. . CHIKE, Chigor is a Director of the company. CHOUDHURY, Azad Bakth is a Director of the company. JANDU, Surinder Singh is a Director of the company. MALCOLM, Lena Evadney is a Director of the company. OLOJO, Yewande Adetoun is a Director of the company. PATEL VEKARIA, Manji is a Director of the company. SHILLINGFORD, Anastasia is a Director of the company. UDEOZO, Akobuike Uchechukwu is a Director of the company. WILLIAMS, Janet is a Director of the company. Secretary BROWN, Valerie has been resigned. Secretary NUAMAH, Olivia has been resigned. Director BHOGAL, Onkar Singh has been resigned. Director BUTLER, Dawn has been resigned. Director BUTT, Faizaan has been resigned. Director CRAIG, Alan has been resigned. Director DEFOE, Jaqueline has been resigned. Director DEGUN, Harbhajan Singh has been resigned. Director EGHAREUBA, Samuel, Dr has been resigned. Director FABER, Joan Mary, Sister has been resigned. Director GIBSON, Daphne has been resigned. Director MASSEY, Israel has been resigned. Director NAIR, Das has been resigned. Director OWENS, Rober John has been resigned. Director PAHL, Surinder has been resigned. Director PAMBU, Wa Gamoka, Dr has been resigned. Director SHEIKH, Abdul Karim has been resigned. Director SMITH, Geoffrey has been resigned. Director SPENCE, April has been resigned. Director TALL, Moses has been resigned. Director TALL, Moses has been resigned. Director TALL, Moses has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
CHIKE, Chigor
Appointed Date: 11 July 2006
59 years old

Director
CHOUDHURY, Azad Bakth
Appointed Date: 05 September 2007
67 years old

Director
JANDU, Surinder Singh
Appointed Date: 14 October 1999
73 years old

Director
MALCOLM, Lena Evadney
Appointed Date: 21 June 2001
77 years old

Director
OLOJO, Yewande Adetoun
Appointed Date: 06 July 2000
89 years old

Director
PATEL VEKARIA, Manji
Appointed Date: 06 July 2000
75 years old

Director
SHILLINGFORD, Anastasia
Appointed Date: 06 July 2000
82 years old

Director
UDEOZO, Akobuike Uchechukwu
Appointed Date: 06 July 2000
85 years old

Director
WILLIAMS, Janet
Appointed Date: 21 June 2001
77 years old

Resigned Directors

Secretary
BROWN, Valerie
Resigned: 31 December 2016
Appointed Date: 02 December 2001

Secretary
NUAMAH, Olivia
Resigned: 02 December 2001
Appointed Date: 14 October 1999

Director
BHOGAL, Onkar Singh
Resigned: 20 June 2006
Appointed Date: 24 June 2004
76 years old

Director
BUTLER, Dawn
Resigned: 20 June 2006
Appointed Date: 24 June 2004
55 years old

Director
BUTT, Faizaan
Resigned: 20 June 2006
Appointed Date: 24 June 2004
43 years old

Director
CRAIG, Alan
Resigned: 24 June 2004
Appointed Date: 06 July 2000
79 years old

Director
DEFOE, Jaqueline
Resigned: 14 October 2011
Appointed Date: 11 July 2006
63 years old

Director
DEGUN, Harbhajan Singh
Resigned: 22 July 2014
Appointed Date: 24 June 2004
92 years old

Director
EGHAREUBA, Samuel, Dr
Resigned: 28 June 2007
Appointed Date: 11 July 2006
72 years old

Director
FABER, Joan Mary, Sister
Resigned: 30 July 2011
Appointed Date: 24 June 2004
100 years old

Director
GIBSON, Daphne
Resigned: 24 June 2004
Appointed Date: 06 July 2000
79 years old

Director
MASSEY, Israel
Resigned: 16 January 2014
Appointed Date: 21 June 2001
92 years old

Director
NAIR, Das
Resigned: 20 June 2002
Appointed Date: 21 June 2001
69 years old

Director
OWENS, Rober John
Resigned: 24 June 2004
Appointed Date: 06 July 2000
56 years old

Director
PAHL, Surinder
Resigned: 06 July 2000
Appointed Date: 14 October 1999
71 years old

Director
PAMBU, Wa Gamoka, Dr
Resigned: 24 June 2004
Appointed Date: 21 June 2001
81 years old

Director
SHEIKH, Abdul Karim
Resigned: 14 October 2011
Appointed Date: 24 June 2004
87 years old

Director
SMITH, Geoffrey
Resigned: 24 June 2004
Appointed Date: 06 July 2000
91 years old

Director
SPENCE, April
Resigned: 12 July 2002
Appointed Date: 21 June 2001
56 years old

Director
TALL, Moses
Resigned: 31 March 2015
Appointed Date: 11 July 2006
79 years old

Director
TALL, Moses
Resigned: 24 June 2004
Appointed Date: 21 June 2001
79 years old

Director
TALL, Moses
Resigned: 06 July 2000
Appointed Date: 14 October 1999
79 years old

Persons With Significant Control

Rev. Chigor Chike
Notified on: 14 October 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

RIGHTS AND EQUALITIES IN NEWHAM (REIN) Events

27 Feb 2017
Termination of appointment of Valerie Brown as a secretary on 31 December 2016
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 14 October 2016 with updates
04 Jan 2016
Annual return made up to 14 October 2015 no member list
04 Jan 2016
Termination of appointment of Moses Tall as a director on 31 March 2015
...
... and 90 more events
22 Nov 2000
New director appointed
22 Nov 2000
New director appointed
22 Nov 2000
New director appointed
11 Aug 2000
Accounting reference date extended from 31/10/00 to 31/03/01
14 Oct 1999
Incorporation

RIGHTS AND EQUALITIES IN NEWHAM (REIN) Charges

14 February 2003
Legal charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: London Rebuilding Society Limited
Description: Freehold property known as 478 barking road plaistow london…
22 November 2002
Legal mortgage
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 478 barking road plaistow…
11 November 2002
Debenture
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…