RECONNECT
LONDON

Hellopages » Greater London » Westminster » W1G 8AX

Company number 04978651
Status Active
Incorporation Date 27 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 70 WIMPOLE STREET, LONDON, W1G 8AX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 November 2015 no member list. The most likely internet sites of RECONNECT are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Reconnect is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04978651. Reconnect has been working since 27 November 2003. The present status of the company is Active. The registered address of Reconnect is 70 Wimpole Street London W1g 8ax. . STEWART, Michael is a Secretary of the company. DEMIAN, Caroline is a Director of the company. DESMOND, Stephen Albert is a Director of the company. GESESSE, Belay is a Director of the company. RUCK-NIGHTINGALE, Faye is a Director of the company. STEWART, Michael is a Director of the company. Director BRAH, Avtar Kaur, Dr has been resigned. Director LOWE, Barry Malcom has been resigned. Director LOWE, Cecilia Torda has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
STEWART, Michael
Appointed Date: 27 November 2003

Director
DEMIAN, Caroline
Appointed Date: 14 May 2013
51 years old

Director
DESMOND, Stephen Albert
Appointed Date: 30 March 2015
59 years old

Director
GESESSE, Belay
Appointed Date: 27 November 2003
71 years old

Director
RUCK-NIGHTINGALE, Faye
Appointed Date: 21 March 2015
53 years old

Director
STEWART, Michael
Appointed Date: 27 November 2003
77 years old

Resigned Directors

Director
BRAH, Avtar Kaur, Dr
Resigned: 21 March 2015
Appointed Date: 27 November 2003
81 years old

Director
LOWE, Barry Malcom
Resigned: 21 March 2015
Appointed Date: 27 November 2003
71 years old

Director
LOWE, Cecilia Torda
Resigned: 21 March 2015
Appointed Date: 27 November 2003
73 years old

RECONNECT Events

04 Dec 2016
Confirmation statement made on 27 November 2016 with updates
17 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 27 November 2015 no member list
24 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 Aug 2015
Appointment of Mr. Stephen Albert Desmond as a director on 30 March 2015
...
... and 32 more events
05 Jan 2006
Annual return made up to 27/11/05
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Jan 2006
Registered office changed on 05/01/06 from: 39 cloth fair london EC1A 7JQ
06 Dec 2004
Annual return made up to 27/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Sep 2004
Registered office changed on 14/09/04 from: 11 breams buildings london EC4A 1DW
27 Nov 2003
Incorporation