WHAG
ROCHDALE WOMEN'S HOUSING ACTION GROUP WOMEN'S HOUSING AID GROUP

Hellopages » Greater Manchester » Rochdale » OL11 3AA

Company number 03294852
Status Active
Incorporation Date 20 December 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ROSE COURT, 677-679 MANCHESTER ROAD, ROCHDALE, LANCASHIRE, OL11 3AA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Caroline Ann Savage as a director on 28 February 2017; Change of name notice; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of WHAG are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Fairfield Rail Station is 8.7 miles; to Gorton Rail Station is 8.8 miles; to Guide Bridge Rail Station is 8.8 miles; to Belle Vue Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whag is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03294852. Whag has been working since 20 December 1996. The present status of the company is Active. The registered address of Whag is Rose Court 677 679 Manchester Road Rochdale Lancashire Ol11 3aa. . PHILLIPS, Julie is a Secretary of the company. EDWARDS, Kerry Amanda is a Director of the company. HERD, Julie Elizabeth is a Director of the company. NUGENT, Siobhan is a Director of the company. OAKLEY, Angela is a Director of the company. RUSTCHYNSKYJ, Elizabeth Mary is a Director of the company. WADDINGTON, Hazel is a Director of the company. Secretary BANTON, Lisa Maria has been resigned. Secretary HAYNES, Joyce has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BANTON, Lisa Maria has been resigned. Director HALL, Amy has been resigned. Director KENYON, Marcela has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LLOYD, Janet has been resigned. Director MARTIN, Paul has been resigned. Director MCBURNIE, Lisa Marie has been resigned. Director PARVEEN-CROSSLEY, Khalida has been resigned. Director SAVAGE, Caroline Ann has been resigned. Director SMART, Lisa Ann has been resigned. Director SMART, Lisa Ann has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
PHILLIPS, Julie
Appointed Date: 14 January 2004

Director
EDWARDS, Kerry Amanda
Appointed Date: 29 November 2016
45 years old

Director
HERD, Julie Elizabeth
Appointed Date: 01 October 1998
65 years old

Director
NUGENT, Siobhan
Appointed Date: 23 September 2014
54 years old

Director
OAKLEY, Angela
Appointed Date: 13 December 2005
64 years old

Director
RUSTCHYNSKYJ, Elizabeth Mary
Appointed Date: 01 December 2009
75 years old

Director
WADDINGTON, Hazel
Appointed Date: 01 December 2015
44 years old

Resigned Directors

Secretary
BANTON, Lisa Maria
Resigned: 01 February 2000
Appointed Date: 20 December 1996

Secretary
HAYNES, Joyce
Resigned: 25 March 2008
Appointed Date: 01 February 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 December 1996
Appointed Date: 19 December 1996

Director
BANTON, Lisa Maria
Resigned: 01 February 2000
Appointed Date: 20 December 1996
53 years old

Director
HALL, Amy
Resigned: 10 March 2015
Appointed Date: 27 November 2012
43 years old

Director
KENYON, Marcela
Resigned: 04 March 2008
Appointed Date: 04 December 2006
45 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 December 1996
Appointed Date: 19 December 1996

Director
LLOYD, Janet
Resigned: 01 December 2015
Appointed Date: 10 December 2008
55 years old

Director
MARTIN, Paul
Resigned: 01 May 1998
Appointed Date: 20 December 1996
62 years old

Director
MCBURNIE, Lisa Marie
Resigned: 03 December 2013
Appointed Date: 07 December 2010
57 years old

Director
PARVEEN-CROSSLEY, Khalida
Resigned: 03 December 2013
Appointed Date: 12 December 2007
56 years old

Director
SAVAGE, Caroline Ann
Resigned: 28 February 2017
Appointed Date: 12 August 2014
67 years old

Director
SMART, Lisa Ann
Resigned: 01 December 2009
Appointed Date: 04 December 2006
57 years old

Director
SMART, Lisa Ann
Resigned: 13 December 2005
Appointed Date: 20 December 1996
57 years old

Persons With Significant Control

Mrs Elizabeth Mary Rustchynskyj
Notified on: 17 January 2017
75 years old
Nature of control: Has significant influence or control

WHAG Events

14 Mar 2017
Termination of appointment of Caroline Ann Savage as a director on 28 February 2017
25 Feb 2017
Change of name notice
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
...
... and 85 more events
27 Feb 1997
Secretary resigned
27 Feb 1997
New director appointed
27 Feb 1997
New director appointed
27 Feb 1997
New secretary appointed;new director appointed
20 Dec 1996
Incorporation