RIGHTS AND FAIRNESS TELFORD
TELFORD TELFORD RACE, EQUALITY AND DIVERSITY PARTNERSHIP

Hellopages » Shropshire » Telford and Wrekin » TF3 4HS

Company number 05842092
Status Active
Incorporation Date 9 June 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MEETING POINT HOUSE SOUTHWATER SQUARE, TOWN CENTRE, TELFORD, SHROPSHIRE, TF3 4HS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 no member list; Termination of appointment of Kuldip Singh as a director on 1 April 2016. The most likely internet sites of RIGHTS AND FAIRNESS TELFORD are www.rightsandfairness.co.uk, and www.rights-and-fairness.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Rights and Fairness Telford is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05842092. Rights and Fairness Telford has been working since 09 June 2006. The present status of the company is Active. The registered address of Rights and Fairness Telford is Meeting Point House Southwater Square Town Centre Telford Shropshire Tf3 4hs. . DEVINE, Patrick Liam is a Secretary of the company. ADEDEJI, Abiodun is a Director of the company. BIRCH, Paul Edward is a Director of the company. BRAYNE, Lyn Elizabeth is a Director of the company. BROOKE-TAYLOR, Bobbie is a Director of the company. FIKEIS, Sherrel Gillian is a Director of the company. GODFREY, Clive Robert is a Director of the company. GULLIVER, Jean Alice is a Director of the company. ROCKELL, Angela Jean is a Director of the company. SMITH, Andrew Perry Langton, Reverend is a Director of the company. Director ARNOLD, Paul Anthony has been resigned. Director BRISSET, Verley has been resigned. Director CHANG, Hsiao-Ying, Dr has been resigned. Director COLLIER, Jack has been resigned. Director CYAN-BEDIAKO, Emmanuel has been resigned. Director DAVIES, Peter James has been resigned. Director GUNN, Linda Joy has been resigned. Director HAKEMAN, Lotte A has been resigned. Director JACKSON, Peter has been resigned. Director JANJUA, Nusrat has been resigned. Director JANJUA, Nusrat has been resigned. Director JHAWAR, Amrik Singh has been resigned. Director JONES, Tina has been resigned. Director LAVENDER, David Frank, Rev has been resigned. Director LLOYD, Michael Joseph has been resigned. Director SHOULI, Christine has been resigned. Director SINGH, Kuldip has been resigned. Director SOMUAH, Olivia has been resigned. Director TOWNSON, Huili has been resigned. Director ULLAH, Torikot has been resigned. Director WELLS, Jason has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DEVINE, Patrick Liam
Appointed Date: 09 June 2006

Director
ADEDEJI, Abiodun
Appointed Date: 10 May 2011
61 years old

Director
BIRCH, Paul Edward
Appointed Date: 14 November 2006
57 years old

Director
BRAYNE, Lyn Elizabeth
Appointed Date: 10 May 2011
71 years old

Director
BROOKE-TAYLOR, Bobbie
Appointed Date: 10 May 2011
68 years old

Director
FIKEIS, Sherrel Gillian
Appointed Date: 10 May 2011
66 years old

Director
GODFREY, Clive Robert
Appointed Date: 01 April 2015
77 years old

Director
GULLIVER, Jean Alice
Appointed Date: 10 May 2011
88 years old

Director
ROCKELL, Angela Jean
Appointed Date: 01 April 2015
62 years old

Director
SMITH, Andrew Perry Langton, Reverend
Appointed Date: 20 July 2010
69 years old

Resigned Directors

Director
ARNOLD, Paul Anthony
Resigned: 16 July 2007
Appointed Date: 19 September 2006
58 years old

Director
BRISSET, Verley
Resigned: 19 January 2011
Appointed Date: 09 June 2006
76 years old

Director
CHANG, Hsiao-Ying, Dr
Resigned: 01 October 2006
Appointed Date: 09 June 2006
74 years old

Director
COLLIER, Jack
Resigned: 01 December 2012
Appointed Date: 14 October 2008
75 years old

Director
CYAN-BEDIAKO, Emmanuel
Resigned: 15 November 2006
Appointed Date: 09 June 2006
53 years old

Director
DAVIES, Peter James
Resigned: 14 July 2009
Appointed Date: 12 June 2007
56 years old

Director
GUNN, Linda Joy
Resigned: 01 October 2013
Appointed Date: 10 May 2011
71 years old

Director
HAKEMAN, Lotte A
Resigned: 01 October 2013
Appointed Date: 20 July 2010
53 years old

Director
JACKSON, Peter
Resigned: 06 August 2009
Appointed Date: 09 June 2006
63 years old

Director
JANJUA, Nusrat
Resigned: 10 November 2011
Appointed Date: 10 May 2011
54 years old

Director
JANJUA, Nusrat
Resigned: 15 October 2008
Appointed Date: 09 June 2006
54 years old

Director
JHAWAR, Amrik Singh
Resigned: 03 June 2008
Appointed Date: 09 June 2006
77 years old

Director
JONES, Tina
Resigned: 01 April 2015
Appointed Date: 20 July 2010
63 years old

Director
LAVENDER, David Frank, Rev
Resigned: 01 August 2009
Appointed Date: 09 June 2006
73 years old

Director
LLOYD, Michael Joseph
Resigned: 01 October 2013
Appointed Date: 09 June 2006
66 years old

Director
SHOULI, Christine
Resigned: 09 May 2011
Appointed Date: 09 October 2007
73 years old

Director
SINGH, Kuldip
Resigned: 01 April 2016
Appointed Date: 15 July 2008
59 years old

Director
SOMUAH, Olivia
Resigned: 09 March 2011
Appointed Date: 12 June 2007
71 years old

Director
TOWNSON, Huili
Resigned: 12 October 2011
Appointed Date: 09 October 2007
48 years old

Director
ULLAH, Torikot
Resigned: 14 July 2009
Appointed Date: 09 June 2006
66 years old

Director
WELLS, Jason
Resigned: 09 May 2011
Appointed Date: 14 July 2009
56 years old

RIGHTS AND FAIRNESS TELFORD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 9 June 2016 no member list
21 Jul 2016
Termination of appointment of Kuldip Singh as a director on 1 April 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 9 June 2015 no member list
...
... and 82 more events
29 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Nov 2006
New director appointed
11 Oct 2006
Director resigned
11 Oct 2006
Registered office changed on 11/10/06 from: meeting point house southwater square telford shropshire TF3 4HS
09 Jun 2006
Incorporation