PEOPLES ACTION TEAM FOR COMMUNITY HARMONY LTD
RIVER STREET. SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 4EY

Company number 05679645
Status Active
Incorporation Date 18 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O SOMERSTOWN CENTRAL THE COMMUNITY CENTRE, SOMERSTOWN CENTRAL PATCH LTD, C/O SOMERSTOWN CENTRAL THE COMMUNITY CENTRE, RIVER STREET. SOUTHSEA, HAMPSHIRE, ENGLAND, PO5 4EY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Philip Dicken as a director on 16 November 2016. The most likely internet sites of PEOPLES ACTION TEAM FOR COMMUNITY HARMONY LTD are www.peoplesactionteamforcommunityharmony.co.uk, and www.peoples-action-team-for-community-harmony.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Peoples Action Team For Community Harmony Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05679645. Peoples Action Team For Community Harmony Ltd has been working since 18 January 2006. The present status of the company is Active. The registered address of Peoples Action Team For Community Harmony Ltd is C O Somerstown Central The Community Centre Somerstown Central Patch Ltd C O Somerstown Central The Community Centre River Street Southsea Hampshire England Po5 4ey. . KEEPING, Graham is a Secretary of the company. BLANKSON, Jodie Michelle is a Director of the company. BOALCH, David is a Director of the company. COLE, Maria is a Director of the company. DICKEN, Philip is a Director of the company. DOD, Janet Irene is a Director of the company. HOLLAND, Rosemary Anne is a Director of the company. KEEPING, Graham is a Director of the company. LEGGATT, Wendy-Elizabeth is a Director of the company. WALKER, Margaret Paula is a Director of the company. WOOD, Tom George is a Director of the company. Secretary COLE, Maria has been resigned. Secretary DOD, Janet Irene has been resigned. Secretary WALKER, Margaret Paula has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director COLE, Maria has been resigned. Director CROMEEKE, Alan Leslie has been resigned. Director DAVIS, Richard John has been resigned. Director FOULSHAM, Norma Mary has been resigned. Director HEMSTOCK, Betty has been resigned. Director HOULSBY, Geoffrey Keith has been resigned. Director LESTER, Andrew has been resigned. Director MAIN, Kenneth has been resigned. Director POLLEY, Christine Alison Jean has been resigned. Director POTTEN, Anna Lesley has been resigned. Director ROBINSON, Iris has been resigned. Director WARREN, Ivor has been resigned. Director WATERMAN, Dudley Martin has been resigned. Director WEMYSS, Stephen, Councillor has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
KEEPING, Graham
Appointed Date: 10 October 2011

Director
BLANKSON, Jodie Michelle
Appointed Date: 20 March 2007
44 years old

Director
BOALCH, David
Appointed Date: 18 April 2006
80 years old

Director
COLE, Maria
Appointed Date: 17 January 2014
81 years old

Director
DICKEN, Philip
Appointed Date: 16 November 2016
72 years old

Director
DOD, Janet Irene
Appointed Date: 09 March 2009
82 years old

Director
HOLLAND, Rosemary Anne
Appointed Date: 18 April 2006
75 years old

Director
KEEPING, Graham
Appointed Date: 18 April 2006
80 years old

Director
LEGGATT, Wendy-Elizabeth
Appointed Date: 13 January 2014
90 years old

Director
WALKER, Margaret Paula
Appointed Date: 18 January 2006
82 years old

Director
WOOD, Tom George
Appointed Date: 08 December 2015
38 years old

Resigned Directors

Secretary
COLE, Maria
Resigned: 14 March 2011
Appointed Date: 02 June 2008

Secretary
DOD, Janet Irene
Resigned: 02 June 2008
Appointed Date: 21 February 2006

Secretary
WALKER, Margaret Paula
Resigned: 21 February 2006
Appointed Date: 18 January 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006

Director
COLE, Maria
Resigned: 14 March 2011
Appointed Date: 03 March 2008
81 years old

Director
CROMEEKE, Alan Leslie
Resigned: 12 March 2012
Appointed Date: 18 September 2007
99 years old

Director
DAVIS, Richard John
Resigned: 20 March 2007
Appointed Date: 18 April 2006
48 years old

Director
FOULSHAM, Norma Mary
Resigned: 11 February 2013
Appointed Date: 14 March 2011
94 years old

Director
HEMSTOCK, Betty
Resigned: 11 May 2015
Appointed Date: 20 March 2007
93 years old

Director
HOULSBY, Geoffrey Keith
Resigned: 09 March 2009
Appointed Date: 18 April 2006
64 years old

Director
LESTER, Andrew
Resigned: 09 March 2009
Appointed Date: 18 April 2006
51 years old

Director
MAIN, Kenneth
Resigned: 14 June 2007
Appointed Date: 18 January 2006
99 years old

Director
POLLEY, Christine Alison Jean
Resigned: 03 March 2008
Appointed Date: 18 April 2006
67 years old

Director
POTTEN, Anna Lesley
Resigned: 12 March 2012
Appointed Date: 18 January 2006
69 years old

Director
ROBINSON, Iris
Resigned: 11 October 2010
Appointed Date: 09 March 2009
90 years old

Director
WARREN, Ivor
Resigned: 09 March 2009
Appointed Date: 18 January 2006
93 years old

Director
WATERMAN, Dudley Martin
Resigned: 03 March 2008
Appointed Date: 18 April 2006
86 years old

Director
WEMYSS, Stephen, Councillor
Resigned: 01 September 2008
Appointed Date: 18 April 2006
69 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006

PEOPLES ACTION TEAM FOR COMMUNITY HARMONY LTD Events

14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 16 January 2017 with updates
28 Jan 2017
Appointment of Mr Philip Dicken as a director on 16 November 2016
28 Jan 2017
Registered office address changed from C/O Southsea Community Centre Southsea Community Centre Somerstown Central River Street Portsmouth Hampshire to C/O C/O Somerstown Central the Community Centre Somerstown Central Patch Ltd C/O Somerstown Central the Community Centre River Street. Southsea Hampshire PO5 4EY on 28 January 2017
13 Jun 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 72 more events
09 Feb 2006
New director appointed
09 Feb 2006
New director appointed
09 Feb 2006
Director resigned
09 Feb 2006
Secretary resigned
18 Jan 2006
Incorporation