PENNY APPEAL
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2HB

Company number 06578382
Status Active
Incorporation Date 28 April 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address VICTORIA CHAMBERS, 40 WOOD STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2HB
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-three events have happened. The last three records are Appointment of Mr Rizwan Khaliq as a director on 30 March 2017; Full accounts made up to 30 April 2016; Termination of appointment of Shama Firdous as a director on 1 March 2017. The most likely internet sites of PENNY APPEAL are www.penny.co.uk, and www.penny.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Penny Appeal is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06578382. Penny Appeal has been working since 28 April 2008. The present status of the company is Active. The registered address of Penny Appeal is Victoria Chambers 40 Wood Street Wakefield West Yorkshire Wf1 2hb. . BEGUM, Isha is a Director of the company. ILYAS, Sofina Bi is a Director of the company. KHALIQ, Rizwan is a Director of the company. TIMMINS, Eric Robert is a Director of the company. YOUNIS, Adeem is a Director of the company. Secretary RODGERS, Colin has been resigned. Director FIRDOUS, Shama, Dr has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BEGUM, Isha
Appointed Date: 09 November 2015
39 years old

Director
ILYAS, Sofina Bi
Appointed Date: 09 November 2015
45 years old

Director
KHALIQ, Rizwan
Appointed Date: 30 March 2017
51 years old

Director
TIMMINS, Eric Robert
Appointed Date: 10 August 2016
78 years old

Director
YOUNIS, Adeem
Appointed Date: 28 April 2008
45 years old

Resigned Directors

Secretary
RODGERS, Colin
Resigned: 01 November 2011
Appointed Date: 28 April 2008

Director
FIRDOUS, Shama, Dr
Resigned: 01 March 2017
Appointed Date: 09 November 2015
45 years old

PENNY APPEAL Events

31 Mar 2017
Appointment of Mr Rizwan Khaliq as a director on 30 March 2017
13 Mar 2017
Full accounts made up to 30 April 2016
09 Mar 2017
Termination of appointment of Shama Firdous as a director on 1 March 2017
19 Aug 2016
Appointment of Mr Eric Robert Timmins as a director on 10 August 2016
03 May 2016
Annual return made up to 28 April 2016 no member list
...
... and 23 more events
01 May 2009
Annual return made up to 28/04/09
16 Mar 2009
Registered office changed on 16/03/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom
17 Feb 2009
Memorandum and Articles of Association
17 Feb 2009
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

28 Apr 2008
Incorporation

PENNY APPEAL Charges

23 December 2015
Charge code 0657 8382 0001
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Stephen William Burrows
Description: Premises at balne lane wakefield title no WYK516231…