UNITED VOICES
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3RU

Company number 04701383
Status Active
Incorporation Date 18 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OAKBRIDGE CENTRE, OAKBRIDGE CENTRE, IMPERIAL ROAD, WINDSOR, BERKSHIRE, SL4 3RU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 March 2016 no member list. The most likely internet sites of UNITED VOICES are www.united.co.uk, and www.united.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. United Voices is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04701383. United Voices has been working since 18 March 2003. The present status of the company is Active. The registered address of United Voices is Oakbridge Centre Oakbridge Centre Imperial Road Windsor Berkshire Sl4 3ru. . SMITH, Patricia Ann Nuala is a Secretary of the company. CARTER, Malcolm Anthony, Dr is a Director of the company. HUGGETT, Brian Maurice is a Director of the company. SMITH, Patricia Ann Nuala is a Director of the company. Secretary SMITH, Patricia Ann Nuala has been resigned. Secretary STAMPS, Janina Halina has been resigned. Director COX, Anne Marie has been resigned. Director FRASER, Mary Theresa has been resigned. Director HAYNES, Janice has been resigned. Director O'BRIEN, Martin John has been resigned. Director PETTIGREW, Simon Thomas has been resigned. Director VINCENT, Lesley Anne has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
SMITH, Patricia Ann Nuala
Appointed Date: 01 February 2014

Director
CARTER, Malcolm Anthony, Dr
Appointed Date: 18 October 2013
80 years old

Director
HUGGETT, Brian Maurice
Appointed Date: 18 March 2003
87 years old

Director
SMITH, Patricia Ann Nuala
Appointed Date: 18 March 2003
81 years old

Resigned Directors

Secretary
SMITH, Patricia Ann Nuala
Resigned: 13 January 2011
Appointed Date: 18 March 2003

Secretary
STAMPS, Janina Halina
Resigned: 28 February 2014
Appointed Date: 13 January 2011

Director
COX, Anne Marie
Resigned: 18 March 2005
Appointed Date: 01 October 2003
51 years old

Director
FRASER, Mary Theresa
Resigned: 16 March 2007
Appointed Date: 16 September 2005
67 years old

Director
HAYNES, Janice
Resigned: 11 March 2008
Appointed Date: 16 September 2005
69 years old

Director
O'BRIEN, Martin John
Resigned: 15 December 2003
Appointed Date: 01 October 2003
73 years old

Director
PETTIGREW, Simon Thomas
Resigned: 30 June 2009
Appointed Date: 13 October 2006
65 years old

Director
VINCENT, Lesley Anne
Resigned: 16 September 2005
Appointed Date: 18 March 2003
79 years old

UNITED VOICES Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
05 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 18 March 2016 no member list
17 Oct 2015
Total exemption full accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 18 March 2015 no member list
...
... and 39 more events
16 Mar 2004
Annual return made up to 18/03/04
31 Dec 2003
Director resigned
05 Nov 2003
New director appointed
20 Oct 2003
New director appointed
18 Mar 2003
Incorporation