REDBRIDGE CITIZENS ADVICE BUREAU
ILFORD

Hellopages » Greater London » Redbridge » IG1 4DU

Company number 04249530
Status Active
Incorporation Date 10 July 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BROADWAY CHAMBERS, 1 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4DU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Pankaj Kale as a director on 15 November 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of REDBRIDGE CITIZENS ADVICE BUREAU are www.redbridgecitizensadvice.co.uk, and www.redbridge-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Redbridge Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04249530. Redbridge Citizens Advice Bureau has been working since 10 July 2001. The present status of the company is Active. The registered address of Redbridge Citizens Advice Bureau is Broadway Chambers 1 Cranbrook Road Ilford Essex Ig1 4du. . TUBERO, Lydia is a Secretary of the company. EMMETT, Royston Francis is a Director of the company. HUNTER, Bernard Paul is a Director of the company. JEFFERY, Alan is a Director of the company. MIDDLEDITCH, Diana Louise is a Director of the company. STONE, Christopher Charles is a Director of the company. Secretary FINCH, Peter Douglas has been resigned. Secretary SHARMA, Jay has been resigned. Secretary WATSON, Paulette Joy has been resigned. Director AHMED, Aneesah has been resigned. Director ALICOON, Edwin has been resigned. Director CARRASCO, Leslie Armando has been resigned. Director CHANNA, Harvinderpal has been resigned. Director COTESWORTH, Christopher John has been resigned. Director DEAN, Ian has been resigned. Director DOSHI, Dhiren Rajendra has been resigned. Director ELLIMAN, Charles has been resigned. Director GARDNER, Simon James has been resigned. Director GARLICK, Penelope Jean has been resigned. Director GREEN, Simon has been resigned. Director HAMILTON ANDREWS, Olive has been resigned. Director HARRIMAN, Stephen William has been resigned. Director KALE, Pankaj has been resigned. Director KAMBLI, Nanda has been resigned. Director KANLI, Meltem has been resigned. Director KHAN, Jamal has been resigned. Director MARAVALA, Faredoon Kaiky has been resigned. Director MARAVALA, Faredoon Kaiky has been resigned. Director MAUMAD, Syed Barique has been resigned. Director MINCHOM, David Richard, Dr has been resigned. Director NOBLE, Ian Allan has been resigned. Director ODURO, Andrew has been resigned. Director OLUGBODI, Olabisi Adetinuke has been resigned. Director OZA, Viraj has been resigned. Director PERRY, Derek John has been resigned. Director POPOOLA, Fumi has been resigned. Director QURESHI, Ali Muhammad has been resigned. Director SUNDERLAND, David Paul has been resigned. Director TAYLOR, Brenda Winifred has been resigned. Director TAYLOR, Terence Edward has been resigned. Director THACKER, Vipul has been resigned. Director WEEDEN, Sheila has been resigned. Director WITHINGTON, Barbara Helene has been resigned. Director WITHINGTON, Barbara Helene has been resigned. Director WOODCRAFT, Edward Hardy has been resigned. Director ZEFF, Melvyn has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TUBERO, Lydia
Appointed Date: 01 June 2004

Director
EMMETT, Royston Francis
Appointed Date: 26 January 2012
82 years old

Director
HUNTER, Bernard Paul
Appointed Date: 26 January 2012
76 years old

Director
JEFFERY, Alan
Appointed Date: 04 December 2008
80 years old

Director
MIDDLEDITCH, Diana Louise
Appointed Date: 28 May 2014
69 years old

Director
STONE, Christopher Charles
Appointed Date: 24 January 2013
72 years old

Resigned Directors

Secretary
FINCH, Peter Douglas
Resigned: 31 March 2002
Appointed Date: 10 July 2001

Secretary
SHARMA, Jay
Resigned: 21 May 2004
Appointed Date: 30 June 2003

Secretary
WATSON, Paulette Joy
Resigned: 02 April 2003
Appointed Date: 01 April 2002

Director
AHMED, Aneesah
Resigned: 09 September 2013
Appointed Date: 24 January 2013
33 years old

Director
ALICOON, Edwin
Resigned: 17 September 2002
Appointed Date: 28 May 2002
91 years old

Director
CARRASCO, Leslie Armando
Resigned: 15 August 2005
Appointed Date: 01 April 2002
78 years old

Director
CHANNA, Harvinderpal
Resigned: 06 September 2008
Appointed Date: 16 October 2006
41 years old

Director
COTESWORTH, Christopher John
Resigned: 26 September 2005
Appointed Date: 17 September 2002
76 years old

Director
DEAN, Ian
Resigned: 02 August 2004
Appointed Date: 29 October 2003
47 years old

Director
DOSHI, Dhiren Rajendra
Resigned: 09 June 2008
Appointed Date: 01 October 2007
42 years old

Director
ELLIMAN, Charles
Resigned: 24 December 2004
Appointed Date: 17 September 2002
86 years old

Director
GARDNER, Simon James
Resigned: 10 March 2005
Appointed Date: 15 November 2004
66 years old

Director
GARLICK, Penelope Jean
Resigned: 05 August 2013
Appointed Date: 28 May 2009
74 years old

Director
GREEN, Simon
Resigned: 25 July 2006
Appointed Date: 01 April 2002
64 years old

Director
HAMILTON ANDREWS, Olive
Resigned: 05 December 2008
Appointed Date: 29 October 2003
68 years old

Director
HARRIMAN, Stephen William
Resigned: 19 January 2010
Appointed Date: 28 May 2009
76 years old

Director
KALE, Pankaj
Resigned: 15 November 2016
Appointed Date: 24 January 2013
42 years old

Director
KAMBLI, Nanda
Resigned: 28 May 2004
Appointed Date: 01 May 2003
74 years old

Director
KANLI, Meltem
Resigned: 06 April 2003
Appointed Date: 01 April 2002
63 years old

Director
KHAN, Jamal
Resigned: 15 November 2004
Appointed Date: 01 April 2002
78 years old

Director
MARAVALA, Faredoon Kaiky
Resigned: 11 February 2005
Appointed Date: 15 November 2004
79 years old

Director
MARAVALA, Faredoon Kaiky
Resigned: 20 June 2002
Appointed Date: 01 April 2002
79 years old

Director
MAUMAD, Syed Barique
Resigned: 01 October 2007
Appointed Date: 01 October 2007
45 years old

Director
MINCHOM, David Richard, Dr
Resigned: 15 November 2004
Appointed Date: 01 April 2002
91 years old

Director
NOBLE, Ian Allan
Resigned: 31 March 2002
Appointed Date: 10 July 2001
97 years old

Director
ODURO, Andrew
Resigned: 14 August 2015
Appointed Date: 24 January 2013
48 years old

Director
OLUGBODI, Olabisi Adetinuke
Resigned: 16 August 2011
Appointed Date: 15 October 2009
55 years old

Director
OZA, Viraj
Resigned: 06 August 2008
Appointed Date: 14 June 2007
41 years old

Director
PERRY, Derek John
Resigned: 15 November 2004
Appointed Date: 10 July 2001
92 years old

Director
POPOOLA, Fumi
Resigned: 16 August 2009
Appointed Date: 11 April 2005
59 years old

Director
QURESHI, Ali Muhammad
Resigned: 14 March 2013
Appointed Date: 17 September 2002
86 years old

Director
SUNDERLAND, David Paul
Resigned: 24 January 2013
Appointed Date: 28 May 2009
61 years old

Director
TAYLOR, Brenda Winifred
Resigned: 14 January 2011
Appointed Date: 16 July 2009
86 years old

Director
TAYLOR, Terence Edward
Resigned: 14 January 2011
Appointed Date: 16 July 2009
89 years old

Director
THACKER, Vipul
Resigned: 19 November 2007
Appointed Date: 07 November 2006
60 years old

Director
WEEDEN, Sheila
Resigned: 24 June 2011
Appointed Date: 16 July 2009
66 years old

Director
WITHINGTON, Barbara Helene
Resigned: 22 February 2016
Appointed Date: 29 November 2005
100 years old

Director
WITHINGTON, Barbara Helene
Resigned: 15 November 2004
Appointed Date: 01 April 2002
100 years old

Director
WOODCRAFT, Edward Hardy
Resigned: 31 March 2003
Appointed Date: 10 July 2001
70 years old

Director
ZEFF, Melvyn
Resigned: 05 June 2009
Appointed Date: 12 March 2009
83 years old

Persons With Significant Control

Mr Bernard Paul Hunter
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Mr Alan Jeffery
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Mrs Diana Middleditch
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

Mr Royston Francis Emmett
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

Mr Pankaj Kale
Notified on: 6 April 2016
42 years old
Nature of control: Right to appoint and remove directors

Mr Christopher Charles Stone
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Mr Roger Middleditch
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

Mr David Grace
Notified on: 6 April 2016
93 years old
Nature of control: Right to appoint and remove directors

Mr Ali Qureshi
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

REDBRIDGE CITIZENS ADVICE BUREAU Events

10 Jan 2017
Termination of appointment of Pankaj Kale as a director on 15 November 2016
23 Nov 2016
Total exemption full accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
18 Jul 2016
Termination of appointment of Barbara Helene Withington as a director on 22 February 2016
21 Dec 2015
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 121 more events
02 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution

02 Apr 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Jul 2001
Incorporation