SEWM C.I.C.
LONDON

Hellopages » Greater London » Southwark » SE1 2HZ

Company number 07534899
Status Active
Incorporation Date 18 February 2011
Company Type Community Interest Company
Address 139 TOOLEY STREET 139 TOOLEY STREET, 3 FLOOR, LONDON, UNITED KINGDOM, SE1 2HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Helen Walters as a director on 14 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of SEWM C.I.C. are www.sewm.co.uk, and www.sewm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Sewm C I C is a Community Interest Company. The company registration number is 07534899. Sewm C I C has been working since 18 February 2011. The present status of the company is Active. The registered address of Sewm C I C is 139 Tooley Street 139 Tooley Street 3 Floor London United Kingdom Se1 2hz. . KANJI, Sabira is a Secretary of the company. KANJI, Sabira Mohamed is a Director of the company. RANSOM, Josephine Louise is a Director of the company. TEMPLE, Nicolas is a Director of the company. WILLIAMS, Mark John is a Director of the company. Secretary MEDFORD, Paul Derek has been resigned. Director ALCOCK, David Scott has been resigned. Director ARGENT, Jonathan David has been resigned. Director BELL, Gemma Ann has been resigned. Director MATON, Kevin Barry has been resigned. Director NIXON, Will has been resigned. Director WALKER, Geoffrey has been resigned. Director WALTERS, Helen has been resigned. Director WALTERS, Helen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KANJI, Sabira
Appointed Date: 01 July 2015

Director
KANJI, Sabira Mohamed
Appointed Date: 01 July 2015
68 years old

Director
RANSOM, Josephine Louise
Appointed Date: 01 April 2016
72 years old

Director
TEMPLE, Nicolas
Appointed Date: 01 July 2015
48 years old

Director
WILLIAMS, Mark John
Appointed Date: 25 February 2016
60 years old

Resigned Directors

Secretary
MEDFORD, Paul Derek
Resigned: 29 June 2015
Appointed Date: 23 May 2013

Director
ALCOCK, David Scott
Resigned: 02 August 2011
Appointed Date: 18 February 2011
56 years old

Director
ARGENT, Jonathan David
Resigned: 29 June 2015
Appointed Date: 02 August 2011
62 years old

Director
BELL, Gemma Ann
Resigned: 02 August 2011
Appointed Date: 18 February 2011
40 years old

Director
MATON, Kevin Barry
Resigned: 29 June 2015
Appointed Date: 02 August 2011
68 years old

Director
NIXON, Will
Resigned: 29 June 2015
Appointed Date: 08 November 2012
56 years old

Director
WALKER, Geoffrey
Resigned: 29 May 2013
Appointed Date: 02 August 2011
68 years old

Director
WALTERS, Helen
Resigned: 14 November 2016
Appointed Date: 02 September 2015
53 years old

Director
WALTERS, Helen
Resigned: 29 June 2015
Appointed Date: 08 November 2012
53 years old

Persons With Significant Control

Social Enterprise Coalition
Notified on: 29 June 2016
Nature of control: Ownership of voting rights - 75% or more

SEWM C.I.C. Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
20 Feb 2017
Termination of appointment of Helen Walters as a director on 14 November 2016
16 Dec 2016
Full accounts made up to 31 March 2016
11 Apr 2016
Appointment of Ms Josephine Louise Ransom as a director on 1 April 2016
08 Apr 2016
Appointment of Mr Mark John Williams as a director on 25 February 2016
...
... and 30 more events
09 Aug 2011
Termination of appointment of Gemma Bell as a director
09 Aug 2011
Appointment of Geoffrey Walker as a director
09 Aug 2011
Appointment of Mr Kevin Barry Maton as a director
09 Aug 2011
Appointment of Jonathan David Argent as a director
18 Feb 2011
Incorporation of a Community Interest Company