THE CENTRE FOR SOCIAL JUSTICE
LONDON

Hellopages » Greater London » Westminster » SW1H 9AB

Company number 05137036
Status Active
Incorporation Date 25 May 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 34A QUEEN ANNES GATE, LONDON, ENGLAND, SW1H 9AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Appointment of Mr Andrew Timothy Cook as a director on 20 October 2016; Appointment of Mr Iain Duncan Smith as a director on 12 September 2016. The most likely internet sites of THE CENTRE FOR SOCIAL JUSTICE are www.thecentreforsocial.co.uk, and www.the-centre-for-social.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Centre For Social Justice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05137036. The Centre For Social Justice has been working since 25 May 2004. The present status of the company is Active. The registered address of The Centre For Social Justice is 34a Queen Annes Gate London England Sw1h 9ab. . WARWICK CONSULTANCY SERVICES LIMITED is a Secretary of the company. BRIEN, Stephen is a Director of the company. COOK, Andrew Timothy is a Director of the company. DUNCAN SMITH, Iain is a Director of the company. OLIVER, Noreen Mary is a Director of the company. STROUD, Philippa Claire, Baroness is a Director of the company. USHER-SMITH, Cara Louise is a Director of the company. Secretary JACKSON, Thomas Charles has been resigned. Secretary STROUD, Philippa Claire, Baroness has been resigned. Director ATTWOOD, Tom has been resigned. Director BAVERSTOCK, Paul Antony has been resigned. Director BRIEN, Stephen has been resigned. Director BROOKS, Rory Hilary has been resigned. Director DUNCAN SMITH, George Iain, Rt Hon has been resigned. Director FLORMAN, Carl Alan Mark has been resigned. Director FLORMAN, Mark has been resigned. Director GUY, Christian Oliver has been resigned. Director HOBBS, Louise has been resigned. Director LETWIN, Oliver, Rt Hon Sir has been resigned. Director MEDLER, Jacqueline has been resigned. Director MONTGOMERIE, Timothy Hugh has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director WETHERED, Adam has been resigned. Director WILCOX, James Charles has been resigned. Director WILLETTS, David Lindsay has been resigned. Director YALLOP, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Appointed Date: 25 January 2005

Director
BRIEN, Stephen
Appointed Date: 03 December 2013
58 years old

Director
COOK, Andrew Timothy
Appointed Date: 20 October 2016
42 years old

Director
DUNCAN SMITH, Iain
Appointed Date: 12 September 2016
71 years old

Director
OLIVER, Noreen Mary
Appointed Date: 18 March 2014
65 years old

Director
STROUD, Philippa Claire, Baroness
Appointed Date: 03 October 2015
60 years old

Director
USHER-SMITH, Cara Louise
Appointed Date: 23 October 2014
44 years old

Resigned Directors

Secretary
JACKSON, Thomas Charles
Resigned: 16 June 2004
Appointed Date: 25 May 2004

Secretary
STROUD, Philippa Claire, Baroness
Resigned: 25 January 2005
Appointed Date: 16 June 2004

Director
ATTWOOD, Tom
Resigned: 04 August 2013
Appointed Date: 09 May 2012
73 years old

Director
BAVERSTOCK, Paul Antony
Resigned: 21 May 2015
Appointed Date: 27 February 2014
58 years old

Director
BRIEN, Stephen
Resigned: 21 September 2011
Appointed Date: 12 September 2008
58 years old

Director
BROOKS, Rory Hilary
Resigned: 12 September 2016
Appointed Date: 24 September 2013
71 years old

Director
DUNCAN SMITH, George Iain, Rt Hon
Resigned: 20 May 2010
Appointed Date: 16 June 2004
71 years old

Director
FLORMAN, Carl Alan Mark
Resigned: 05 September 2005
Appointed Date: 16 June 2004
66 years old

Director
FLORMAN, Mark
Resigned: 23 March 2016
Appointed Date: 12 September 2008
66 years old

Director
GUY, Christian Oliver
Resigned: 28 August 2015
Appointed Date: 01 June 2013
42 years old

Director
HOBBS, Louise
Resigned: 06 October 2014
Appointed Date: 12 September 2008
55 years old

Director
LETWIN, Oliver, Rt Hon Sir
Resigned: 01 October 2009
Appointed Date: 17 March 2006
69 years old

Director
MEDLER, Jacqueline
Resigned: 19 February 2007
Appointed Date: 17 March 2006
74 years old

Director
MONTGOMERIE, Timothy Hugh
Resigned: 16 June 2004
Appointed Date: 25 May 2004
55 years old

Director
ROBSON, Ryan James Henry
Resigned: 01 September 2015
Appointed Date: 12 September 2008
54 years old

Director
WETHERED, Adam
Resigned: 12 September 2016
Appointed Date: 09 May 2012
72 years old

Director
WILCOX, James Charles
Resigned: 06 September 2012
Appointed Date: 09 May 2012
68 years old

Director
WILLETTS, David Lindsay
Resigned: 12 September 2008
Appointed Date: 17 March 2006
69 years old

Director
YALLOP, Mark
Resigned: 12 September 2016
Appointed Date: 24 September 2012
65 years old

THE CENTRE FOR SOCIAL JUSTICE Events

10 Nov 2016
Total exemption full accounts made up to 31 May 2016
28 Oct 2016
Appointment of Mr Andrew Timothy Cook as a director on 20 October 2016
16 Sep 2016
Appointment of Mr Iain Duncan Smith as a director on 12 September 2016
16 Sep 2016
Termination of appointment of Adam Wethered as a director on 12 September 2016
16 Sep 2016
Termination of appointment of Rory Hilary Brooks as a director on 12 September 2016
...
... and 72 more events
01 Jul 2004
New director appointed
01 Jul 2004
New secretary appointed
01 Jul 2004
Director resigned
01 Jul 2004
Secretary resigned
25 May 2004
Incorporation

THE CENTRE FOR SOCIAL JUSTICE Charges

6 September 2012
Rent deposit deed
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government C/O Mapeley Steps Limited
Description: By way of fixed charge all interest in the amount from time…
26 August 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Wpg Investment LLP
Description: 1A & b westminster palace gardens artillery row london.