SUSTAINABLE LIVING INITIATIVE
NORWICH

Hellopages » Norfolk » Norwich » NR6 5EG

Company number 05472105
Status Active
Incorporation Date 6 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MARLPIT COMMUNITY CENTRE, HELLESDON ROAD, NORWICH, NORFOLK, ENGLAND, NR6 5EG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Christine Cecile Wilson as a director on 3 December 2016; Appointment of Mr Paul Fayers as a director on 7 September 2016; Appointment of Ms Christine Cecile Wilson as a director on 25 August 2016. The most likely internet sites of SUSTAINABLE LIVING INITIATIVE are www.sustainableliving.co.uk, and www.sustainable-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Sustainable Living Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05472105. Sustainable Living Initiative has been working since 06 June 2005. The present status of the company is Active. The registered address of Sustainable Living Initiative is Marlpit Community Centre Hellesdon Road Norwich Norfolk England Nr6 5eg. . PANT, Mahesh Prasad, Dr is a Secretary of the company. COOPER, Tristrum is a Director of the company. FAYERS, Paul is a Director of the company. FROUD, James is a Director of the company. MANNERS, Roberta Frances is a Director of the company. MCCARTNEY-GRAY, Laura Elizabeth is a Director of the company. MEDHURST, Peter is a Director of the company. NICHOLSON, Paul Martin Joseph is a Director of the company. Director ANDERSON, Peter Joseph has been resigned. Director BEAUCHAMP, Bridget Anne, Dr has been resigned. Director CLINCH, Stephen has been resigned. Director HOGG, Lucy Jane Campbell has been resigned. Director HUDSON, Kim Christina has been resigned. Director KAUFMANN, Georgia Louise has been resigned. Director LECONTE, Victoria has been resigned. Director O'HANLON, Christine, Dr has been resigned. Director PAYNE, Debbie has been resigned. Director PINKNEY, Claire Louise has been resigned. Director PITTOCK, Adria has been resigned. Director WILSON, Christine Cecile has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PANT, Mahesh Prasad, Dr
Appointed Date: 06 June 2005

Director
COOPER, Tristrum
Appointed Date: 29 April 2014
44 years old

Director
FAYERS, Paul
Appointed Date: 07 September 2016
60 years old

Director
FROUD, James
Appointed Date: 08 February 2016
74 years old

Director
MANNERS, Roberta Frances
Appointed Date: 08 February 2016
73 years old

Director
MCCARTNEY-GRAY, Laura Elizabeth
Appointed Date: 17 December 2013
58 years old

Director
MEDHURST, Peter
Appointed Date: 22 July 2006
81 years old

Director
NICHOLSON, Paul Martin Joseph
Appointed Date: 25 August 2016
68 years old

Resigned Directors

Director
ANDERSON, Peter Joseph
Resigned: 09 September 2011
Appointed Date: 07 January 2009
90 years old

Director
BEAUCHAMP, Bridget Anne, Dr
Resigned: 26 March 2013
Appointed Date: 05 January 2008
81 years old

Director
CLINCH, Stephen
Resigned: 01 August 2007
Appointed Date: 06 June 2005
63 years old

Director
HOGG, Lucy Jane Campbell
Resigned: 01 June 2013
Appointed Date: 22 January 2013
55 years old

Director
HUDSON, Kim Christina
Resigned: 01 August 2016
Appointed Date: 06 June 2005
70 years old

Director
KAUFMANN, Georgia Louise
Resigned: 22 July 2006
Appointed Date: 06 June 2005
64 years old

Director
LECONTE, Victoria
Resigned: 30 September 2009
Appointed Date: 20 August 2007
83 years old

Director
O'HANLON, Christine, Dr
Resigned: 07 January 2009
Appointed Date: 06 June 2005
82 years old

Director
PAYNE, Debbie
Resigned: 26 February 2014
Appointed Date: 09 September 2011
48 years old

Director
PINKNEY, Claire Louise
Resigned: 13 August 2012
Appointed Date: 30 September 2009
49 years old

Director
PITTOCK, Adria
Resigned: 05 January 2008
Appointed Date: 06 June 2005
62 years old

Director
WILSON, Christine Cecile
Resigned: 03 December 2016
Appointed Date: 25 August 2016
80 years old

SUSTAINABLE LIVING INITIATIVE Events

15 Dec 2016
Termination of appointment of Christine Cecile Wilson as a director on 3 December 2016
07 Sep 2016
Appointment of Mr Paul Fayers as a director on 7 September 2016
29 Aug 2016
Appointment of Ms Christine Cecile Wilson as a director on 25 August 2016
25 Aug 2016
Appointment of Mr Paul Martin Joseph Nicholson as a director on 25 August 2016
25 Aug 2016
Termination of appointment of Kim Christina Hudson as a director on 1 August 2016
...
... and 51 more events
24 Aug 2006
New director appointed
24 Aug 2006
Director resigned
28 Jun 2006
Annual return made up to 06/06/06
27 Feb 2006
Accounting reference date extended from 30/06/06 to 30/09/06
06 Jun 2005
Incorporation

SUSTAINABLE LIVING INITIATIVE Charges

16 May 2013
Charge code 0547 2105 0001
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Lucy Katharine Hall
Description: Land on the north side of hellesden road norwich norfolk…