CAMPAIGN AGAINST LIVING MISERABLY
SALFORD

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 05378928
Status Active
Incorporation Date 1 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ROYCE PEELING GREEN DEVA CENTRE, TRINITY WAY, SALFORD, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Richard James Baskind as a director on 9 May 2016. The most likely internet sites of CAMPAIGN AGAINST LIVING MISERABLY are www.campaignagainstliving.co.uk, and www.campaign-against-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campaign Against Living Miserably is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05378928. Campaign Against Living Miserably has been working since 01 March 2005. The present status of the company is Active. The registered address of Campaign Against Living Miserably is Royce Peeling Green Deva Centre Trinity Way Salford Manchester M3 7bg. . BASKIND, Richard James is a Director of the company. CHALMERS, Kathy is a Director of the company. CHAPMAN, Marcus Harry is a Director of the company. DAY, Maggie is a Director of the company. KINGDOM, Robert Frederick is a Director of the company. LUTHER, Aimee Charlotte is a Director of the company. PORTAL, Philip Francis is a Director of the company. RIDGE, Damien Thomas is a Director of the company. SCOTT, Alexander James Jonathan is a Director of the company. SCROGGS, James Richard Sutherland is a Director of the company. SMART, George Henry is a Director of the company. Secretary GREGORY, Andrew Harry has been resigned. Director BELLIS, Mark, Professor has been resigned. Director CHEUNG, Astrid Louise has been resigned. Director CHURCH, Elaine Natalie, Dr has been resigned. Director COOPER, Mark Ashley has been resigned. Director EREIRA, Anthony Mark has been resigned. Director FARQUHARSON, David Guy has been resigned. Director FINUCANE, Janet has been resigned. Director GREGORY, Andrew Harry has been resigned. Director MCCOURT, Angela has been resigned. Director MORRIS, Indra Suzzanne has been resigned. Director NEEDHAM, Mark has been resigned. Director STANSFIELD, Jude has been resigned. Director SWEENEY, David Joseph has been resigned. Director WILSON, Anthony Howard has been resigned. Director WRIGHT, Cathryn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BASKIND, Richard James
Appointed Date: 09 May 2016
54 years old

Director
CHALMERS, Kathy
Appointed Date: 11 May 2015
70 years old

Director
CHAPMAN, Marcus Harry
Appointed Date: 30 September 2013
46 years old

Director
DAY, Maggie
Appointed Date: 01 November 2007
71 years old

Director
KINGDOM, Robert Frederick
Appointed Date: 08 January 2013
65 years old

Director
LUTHER, Aimee Charlotte
Appointed Date: 19 June 2008
48 years old

Director
PORTAL, Philip Francis
Appointed Date: 14 March 2016
68 years old

Director
RIDGE, Damien Thomas
Appointed Date: 30 September 2013
59 years old

Director
SCOTT, Alexander James Jonathan
Appointed Date: 13 January 2011
59 years old

Director
SCROGGS, James Richard Sutherland
Appointed Date: 30 September 2013
54 years old

Director
SMART, George Henry
Appointed Date: 30 September 2013
46 years old

Resigned Directors

Secretary
GREGORY, Andrew Harry
Resigned: 10 December 2008
Appointed Date: 01 March 2005

Director
BELLIS, Mark, Professor
Resigned: 12 November 2006
Appointed Date: 01 March 2005
62 years old

Director
CHEUNG, Astrid Louise
Resigned: 11 May 2015
Appointed Date: 08 January 2013
42 years old

Director
CHURCH, Elaine Natalie, Dr
Resigned: 11 May 2015
Appointed Date: 01 March 2005
65 years old

Director
COOPER, Mark Ashley
Resigned: 16 November 2015
Appointed Date: 14 July 2014
59 years old

Director
EREIRA, Anthony Mark
Resigned: 15 March 2015
Appointed Date: 27 October 2009
54 years old

Director
FARQUHARSON, David Guy
Resigned: 14 July 2014
Appointed Date: 08 January 2013
53 years old

Director
FINUCANE, Janet
Resigned: 16 June 2011
Appointed Date: 01 March 2005
67 years old

Director
GREGORY, Andrew Harry
Resigned: 10 December 2008
Appointed Date: 01 March 2005
67 years old

Director
MCCOURT, Angela
Resigned: 16 September 2015
Appointed Date: 14 July 2014
58 years old

Director
MORRIS, Indra Suzzanne
Resigned: 09 April 2013
Appointed Date: 19 June 2008
56 years old

Director
NEEDHAM, Mark
Resigned: 19 March 2008
Appointed Date: 01 March 2005
50 years old

Director
STANSFIELD, Jude
Resigned: 19 March 2008
Appointed Date: 01 March 2005
55 years old

Director
SWEENEY, David Joseph
Resigned: 09 April 2013
Appointed Date: 12 March 2007
56 years old

Director
WILSON, Anthony Howard
Resigned: 10 August 2007
Appointed Date: 01 March 2005
75 years old

Director
WRIGHT, Cathryn
Resigned: 01 September 2007
Appointed Date: 12 March 2007
51 years old

CAMPAIGN AGAINST LIVING MISERABLY Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Dec 2016
Full accounts made up to 31 March 2016
08 Jun 2016
Appointment of Mr Richard James Baskind as a director on 9 May 2016
31 May 2016
Register inspection address has been changed from Linton House Union Street London SE1 0LH England to Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ
30 Mar 2016
Appointment of Mr Philip Portal as a director on 14 March 2016
...
... and 75 more events
24 Mar 2007
New director appointed
21 Mar 2007
Annual return made up to 01/03/07
14 Feb 2007
Total exemption full accounts made up to 31 March 2006
27 Mar 2006
Annual return made up to 01/03/06
01 Mar 2005
Incorporation