ENGAGE FOR SUCCESS FOUNDATION
LONDON

Hellopages » Greater London » Westminster » WC2R 1LA

Company number 08153716
Status Active
Incorporation Date 23 July 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address IPA SOMERSET HOUSE WEST WING 2ND FLOOR, STRAND, LONDON, WC2R 1LA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr Peter Ayrton Cheese as a director on 25 November 2016; Appointment of Ms Catherine Angharad Brown as a secretary on 19 September 2016; Termination of appointment of Rebecca Jo Normand as a secretary on 19 September 2016. The most likely internet sites of ENGAGE FOR SUCCESS FOUNDATION are www.engageforsuccess.co.uk, and www.engage-for-success.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engage For Success Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08153716. Engage For Success Foundation has been working since 23 July 2012. The present status of the company is Active. The registered address of Engage For Success Foundation is Ipa Somerset House West Wing 2nd Floor Strand London Wc2r 1la. . BROWN, Catherine Angharad is a Secretary of the company. BEARDMORE, Louise Jane is a Director of the company. CHEESE, Peter Ayrton is a Director of the company. COLLINS, Eric Gwyn is a Director of the company. DANDO, Stephen Gordon is a Director of the company. DODGE, Tanith Claire is a Director of the company. GOSS, Francis Jack is a Director of the company. GROSSMAN, Russell Lawrence is a Director of the company. HUGHES, Robert Nigel is a Director of the company. LLOYD, Geoffrey James Rhodri is a Director of the company. Secretary NORMAND, Rebecca Jo has been resigned. Director CLARKE, Ishika Nita has been resigned. Director LEHANE, Stephen James has been resigned. Director MACLEOD, David Torquil has been resigned. Director MCILDOWIE, Douglas has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BROWN, Catherine Angharad
Appointed Date: 19 September 2016

Director
BEARDMORE, Louise Jane
Appointed Date: 10 October 2013
51 years old

Director
CHEESE, Peter Ayrton
Appointed Date: 25 November 2016
68 years old

Director
COLLINS, Eric Gwyn
Appointed Date: 10 October 2013
62 years old

Director
DANDO, Stephen Gordon
Appointed Date: 10 October 2013
63 years old

Director
DODGE, Tanith Claire
Appointed Date: 10 October 2013
65 years old

Director
GOSS, Francis Jack
Appointed Date: 10 October 2013
54 years old

Director
GROSSMAN, Russell Lawrence
Appointed Date: 10 October 2013
64 years old

Director
HUGHES, Robert Nigel
Appointed Date: 10 October 2013
67 years old

Director
LLOYD, Geoffrey James Rhodri
Appointed Date: 10 October 2013
62 years old

Resigned Directors

Secretary
NORMAND, Rebecca Jo
Resigned: 19 September 2016
Appointed Date: 02 October 2013

Director
CLARKE, Ishika Nita
Resigned: 10 October 2013
Appointed Date: 23 July 2012
73 years old

Director
LEHANE, Stephen James
Resigned: 12 May 2016
Appointed Date: 10 October 2013
63 years old

Director
MACLEOD, David Torquil
Resigned: 10 October 2013
Appointed Date: 23 July 2012
73 years old

Director
MCILDOWIE, Douglas
Resigned: 10 June 2015
Appointed Date: 10 October 2013
70 years old

ENGAGE FOR SUCCESS FOUNDATION Events

25 Nov 2016
Appointment of Mr Peter Ayrton Cheese as a director on 25 November 2016
20 Sep 2016
Appointment of Ms Catherine Angharad Brown as a secretary on 19 September 2016
20 Sep 2016
Termination of appointment of Rebecca Jo Normand as a secretary on 19 September 2016
06 Aug 2016
Confirmation statement made on 23 July 2016 with updates
12 May 2016
Termination of appointment of Stephen James Lehane as a director on 12 May 2016
...
... and 22 more events
16 Oct 2013
Appointment of Mrs Rebecca Jo Normand as a secretary
19 Aug 2013
Annual return made up to 23 July 2013
15 Feb 2013
Registered office address changed from Ipa 42 Colebrooke Row London N1 8AF on 15 February 2013
08 Aug 2012
Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 August 2012
23 Jul 2012
Incorporation