LENDING HANDS C.I.C.
STOKE-ON-TRENT LENDING HANDS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 06937457
Status Liquidation
Incorporation Date 18 June 2009
Company Type Community Interest Company
Address MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5RY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY on 21 November 2016; INSOLVENCY:annual progress report for period up to 12/08/2016; Registered office address changed from 470 Moseley Road Moseley Birmingham B12 9AN United Kingdom to Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL on 17 September 2015. The most likely internet sites of LENDING HANDS C.I.C. are www.lendinghands.co.uk, and www.lending-hands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Lending Hands C I C is a Community Interest Company. The company registration number is 06937457. Lending Hands C I C has been working since 18 June 2009. The present status of the company is Liquidation. The registered address of Lending Hands C I C is Moore Stephens 1 Lakeside Festival Way Festival Park Stoke On Trent Staffordshire St1 5ry. . KHAN, Shazad Hussain is a Director of the company. Secretary ASLAM, Mohammed Amar has been resigned. Director AFZAL, Ibrar has been resigned. Director ASLAM, Mohammed Amar has been resigned. Director KASSIM, Mohamed has been resigned. Director KHAN, Shazad Hussain has been resigned. Director SUMMAN, Surinder has been resigned. Director ZAMAN, Suftar has been resigned. Director ZAMAN, Suftar Louise has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
KHAN, Shazad Hussain
Appointed Date: 06 July 2013
56 years old

Resigned Directors

Secretary
ASLAM, Mohammed Amar
Resigned: 23 July 2010
Appointed Date: 18 June 2009

Director
AFZAL, Ibrar
Resigned: 23 July 2010
Appointed Date: 18 June 2009
53 years old

Director
ASLAM, Mohammed Amar
Resigned: 23 July 2010
Appointed Date: 18 June 2009
51 years old

Director
KASSIM, Mohamed
Resigned: 06 July 2013
Appointed Date: 20 May 2013
70 years old

Director
KHAN, Shazad Hussain
Resigned: 20 May 2013
Appointed Date: 10 January 2012
56 years old

Director
SUMMAN, Surinder
Resigned: 15 July 2010
Appointed Date: 11 September 2009
57 years old

Director
ZAMAN, Suftar
Resigned: 10 April 2013
Appointed Date: 25 January 2013
55 years old

Director
ZAMAN, Suftar Louise
Resigned: 10 January 2012
Appointed Date: 18 June 2009
55 years old

LENDING HANDS C.I.C. Events

21 Nov 2016
Registered office address changed from Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY on 21 November 2016
14 Oct 2016
INSOLVENCY:annual progress report for period up to 12/08/2016
17 Sep 2015
Registered office address changed from 470 Moseley Road Moseley Birmingham B12 9AN United Kingdom to Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL on 17 September 2015
16 Sep 2015
Appointment of a liquidator
26 May 2015
Order of court to wind up
...
... and 25 more events
05 Feb 2010
Change of name notice
24 Sep 2009
Registered office changed on 24/09/2009 from 10 moorland road edgbaston birmingham B16 9JP united kingdom
24 Sep 2009
Director's change of particulars / surinder summan / 24/09/2009
18 Sep 2009
Director appointed mr surinder paul summan
18 Jun 2009
Incorporation