BLACK ENVIRONMENT NETWORK
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9FE

Company number 03063864
Status Active
Incorporation Date 2 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 268 BANNERDALE ROAD, SHEFFIELD, ENGLAND, S11 9FE
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-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 2 June 2016 no member list. The most likely internet sites of BLACK ENVIRONMENT NETWORK are www.blackenvironment.co.uk, and www.black-environment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Black Environment Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03063864. Black Environment Network has been working since 02 June 1995. The present status of the company is Active. The registered address of Black Environment Network is 268 Bannerdale Road Sheffield England S11 9fe. . GHANI, Maqsood is a Secretary of the company. CUTHBERTSON, Richard Andrew is a Director of the company. GHAFFAR, Abdul is a Director of the company. JOHAL, Sukhbinder Singh is a Director of the company. NAIK, Deepak Ghelabhi is a Director of the company. RIGLER, Malcolm Stuart, Dr is a Director of the company. Secretary FRIEL, James Francis has been resigned. Secretary WONG, Judy Ling has been resigned. Director ADEBOWALE, Maria has been resigned. Director BAILEY, Sally Ann has been resigned. Director BROWN, Adam has been resigned. Director CHAUDHRY, Farkhanda has been resigned. Director EVISON, Stephen Peter has been resigned. Director FENOUGHTY, Sue has been resigned. Director HOLMES, Carolyn Mary has been resigned. Director HUTCHINSON, Sandra has been resigned. Director MARSTON, Michael has been resigned. Director O'LEARY, Tara Mary has been resigned. Director PARRY, Steve has been resigned. Director ROBINSON, Margaret Ann has been resigned. Director ROBINSON, Margaret Ann has been resigned. Director ROTHERY, Andrew has been resigned. Director SANDERS, Dawn Lorraine has been resigned. Director TAYLOR, Clare Louise has been resigned. Director TROWELL, Jane has been resigned. Director WARBURTON, Diane Joan has been resigned. Director WATTS, John Peter has been resigned. Director WILDHABER, Christine Andrea has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GHANI, Maqsood
Appointed Date: 20 May 2015

Director
CUTHBERTSON, Richard Andrew
Appointed Date: 03 June 2002
75 years old

Director
GHAFFAR, Abdul
Appointed Date: 22 April 2005
67 years old

Director
JOHAL, Sukhbinder Singh
Appointed Date: 22 January 1998
53 years old

Director
NAIK, Deepak Ghelabhi
Appointed Date: 20 October 1995
66 years old

Director
RIGLER, Malcolm Stuart, Dr
Appointed Date: 19 March 2003
79 years old

Resigned Directors

Secretary
FRIEL, James Francis
Resigned: 01 May 2015
Appointed Date: 09 March 2011

Secretary
WONG, Judy Ling
Resigned: 09 March 2011
Appointed Date: 02 June 1995

Director
ADEBOWALE, Maria
Resigned: 14 July 2003
Appointed Date: 21 March 2000
56 years old

Director
BAILEY, Sally Ann
Resigned: 31 March 2003
Appointed Date: 20 October 1995
64 years old

Director
BROWN, Adam
Resigned: 18 June 1997
Appointed Date: 20 October 1995
60 years old

Director
CHAUDHRY, Farkhanda
Resigned: 21 March 2000
Appointed Date: 04 March 1999
65 years old

Director
EVISON, Stephen Peter
Resigned: 31 March 2014
Appointed Date: 23 May 2012
63 years old

Director
FENOUGHTY, Sue
Resigned: 28 June 2005
Appointed Date: 19 March 2003
89 years old

Director
HOLMES, Carolyn Mary
Resigned: 20 October 1995
Appointed Date: 02 June 1995
58 years old

Director
HUTCHINSON, Sandra
Resigned: 21 January 1998
Appointed Date: 20 October 1995
58 years old

Director
MARSTON, Michael
Resigned: 24 January 2001
Appointed Date: 20 October 1995
76 years old

Director
O'LEARY, Tara Mary
Resigned: 04 March 1999
Appointed Date: 20 January 1997
53 years old

Director
PARRY, Steve
Resigned: 01 December 2003
Appointed Date: 20 October 1995
75 years old

Director
ROBINSON, Margaret Ann
Resigned: 09 March 2011
Appointed Date: 03 November 2009
86 years old

Director
ROBINSON, Margaret Ann
Resigned: 13 June 2000
Appointed Date: 21 March 2000
86 years old

Director
ROTHERY, Andrew
Resigned: 20 January 1997
Appointed Date: 20 October 1995
56 years old

Director
SANDERS, Dawn Lorraine
Resigned: 13 November 2007
Appointed Date: 04 March 1999
67 years old

Director
TAYLOR, Clare Louise
Resigned: 20 October 1995
Appointed Date: 02 June 1995
65 years old

Director
TROWELL, Jane
Resigned: 09 March 2011
Appointed Date: 22 January 1998
62 years old

Director
WARBURTON, Diane Joan
Resigned: 12 March 2002
Appointed Date: 16 March 2001
73 years old

Director
WATTS, John Peter
Resigned: 31 March 2002
Appointed Date: 20 October 1995
58 years old

Director
WILDHABER, Christine Andrea
Resigned: 02 June 2009
Appointed Date: 19 March 2003
62 years old

BLACK ENVIRONMENT NETWORK Events

11 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
23 Aug 2016
Annual return made up to 2 June 2016 no member list
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
31 Dec 2015
Registered office address changed from The Warehouse Allison Street Birmingham B5 5th to 268 Bannerdale Road Sheffield S11 9FE on 31 December 2015
...
... and 89 more events
28 Jan 1996
New director appointed
28 Jan 1996
New director appointed
28 Jan 1996
New director appointed
28 Jan 1996
Director resigned
02 Jun 1995
Incorporation