LEWISHAM DISABILITY COALITION

Address:
111 Randlesdown Road, Bellingham, London, SE6 3HB

LEWISHAM DISABILITY COALITION is a business entity registered at Companies House, UK, with entity identifier is 04508732. The registration start date is August 12, 2002. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04508732
Company Name LEWISHAM DISABILITY COALITION
Registered Address 111 Randlesdown Road
Bellingham
London
SE6 3HB
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2002-08-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2018
Accounts Last Update 31/03/2017
Returns Due Date 09/09/2016
Returns Last Update 12/08/2015
Confirmation Statement Due Date 25/09/2019
Confirmation Statement Last Update 11/09/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 111 RANDLESDOWN ROAD
BELLINGHAM
Post Town LONDON
Post Code SE6 3HB

Companies with the same post code

Entity Name Office Address
BEARD & CO SUPPLIES LTD 70 Randlesdown Road, London, SE6 3HB, England
EMI DELI RESTAURANT LTD 82 Randlesdown Road, London, SE6 3HB, England
I SPY INTERNATIONAL LTD 78 Randlesdown Road, London, SE6 3HB, United Kingdom
HB5 DAMP PROOFING & TIMBER PRESERVATION CONSTRUCTION PLASTERING SPECIALISTS LIMITED 123 Randlesdown Road, London, SE6 3HB, England
EMI HOLDINGS LTD 82 Randlesdown Road, London, SE6 3HB, England
PROACTIVE SOLUTIONS LIMITED 76 Randlesdown Road, London, SE6 3HB, England
GB REFURBS LIMITED 70 Randlesdown Road, Randlesdown Road, London, SE6 3HB, England
AURA HOLDINGS LIMITED 68 Randlesdown Road, Bellingham, Catford, London, SE6 3HB, England
HASHTAG CONSTRUCTION LIMITED 70 Randlesdown Road, London, SE6 3HB, United Kingdom
HASHTAG INTERIORS LIMITED 70 Randlesdown Road, London, SE6 3HB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAUXER, Cheryl Secretary (Active) 111 Randlesdown Road, Bellingham, London, SE6 3HB /
1 September 2015
/
BAUXER, Cheryl Rose Director (Active) 111 Randlesdown Road, Bellingham, London, England, SE6 3HB January 1954 /
21 October 2010
British /
England
Unemployed
DEVON, Andrew Director (Active) 111 Randlesdown Road, Bellingham, London, SE6 3HB July 1989 /
8 November 2016
British /
England
Corporate Partnerships Manager
LYE, Lisa Director (Active) 111 Randlesdown Road, Bellingham, London, SE6 3HB June 1971 /
8 September 2008
British /
United Kingdom
Volunteer
PEREZ SANCHEZ, Jose Director (Active) 111 Randlesdown Road, Bellingham, London, England, SE6 3HB November 1963 /
3 December 2013
Spanish /
United Kingdom
Volunteer
PIRZADA, Zia Ul Hasan Director (Active) 48 Undershaw Road, Bromley, Kent, BR1 5EX November 1934 /
20 June 2005
British /
United Kingdom
Retired
RAVEN, Patricia Mary Director (Active) 111 Randlesdown Road, Bellingham, London, England, SE6 3HB June 1960 /
28 January 2015
British /
England
Local Councillor
SHURIAH, Pauline Director (Active) 111 Randlesdown Road, Bellingham, London, England, SE6 3HB April 1957 /
21 January 2010
British /
England
Volunteer
WANOGHO, Paul Director (Active) 111 Randlesdown Road, Bellingham, London, England, SE6 3HB April 1977 /
3 December 2013
British /
England
Volunteer
BERNIER, Peter Alfred Secretary (Resigned) 32 Gellatly Road, New Cross, London, SE14 5TT /
12 August 2002
/
HAYEE, Abdul Secretary (Resigned) 212 Reigate Road, Bromley, Kent, BR1 5JW /
18 July 2005
/
MEDHURST, Thomas Leslie Secretary (Resigned) 50 Plum Lane, Plumstead, London, SE18 3AE /
24 September 2002
/
ST CLAIRE, Diana Camilla Secretary (Resigned) 111 Randlesdown Road, Bellingham, London, England, SE6 3HB /
12 March 2013
British /
BERNIER, Peter Alfred Director (Resigned) 32 Gellatly Road, New Cross, London, SE14 5TT June 1955 /
12 August 2002
British /
Unemployed
BOURKE, Anne Director (Resigned) 9a, Marnock Road, Brockley, London, SE4 1EU December 1956 /
8 September 2008
British /
Voluntary
BRITTON, Barbara Christine Elaine Director (Resigned) 24 Fermor Road, Forest Hill, London, SE23 2HN July 1946 /
18 July 2005
British /
England
Retired
BROWN, Soloman Uriah Director (Resigned) 196 Perry Rise, Forest Hill, London, SE23 2QT September 1922 /
25 January 2005
British /
United Kingdom
Retired
BUCKLEY, Helen Rosemary Sally Director (Resigned) 52 Lammas Green, Sydnham Hill, London, SE26 6LT August 1944 /
11 May 2009
British /
United Kingdom
Retired
CLEROUX, Malcolm Director (Resigned) 37 Deloraine House, Tanners Hill, London, SE8 4PZ May 1944 /
25 January 2005
British /
Retired Teacher
DOUGLAS, Avril Director (Resigned) 111 Randlesdown Road, London, England, SE6 3HB April 1955 /
24 June 2015
British /
England
Special Educational Needs Coordinator
DOWLING, Pamela Ray Director (Resigned) 28 Belmont Park, Lewisham, London, SE13 5DB April 1943 /
11 November 2002
British /
Special Needs Officer
DUNCAN-BILLINGS-MOSER, Paul Nigel, Lord Director (Resigned) 32 Whidborne Close, St John's, London, SE8 4DL June 1969 /
11 June 2007
British /
Volunteer
DZENYO KINGSFORD, Kenneth Kobla Director (Resigned) Flat 1, 67 Whitbread Road Brockley, London, SE4 2BD March 1971 /
14 February 2007
British Ghanain /
Volunteer Work
ESHALOMI, Jennifer Director (Resigned) 169 Laleham Road, Catford, Lewisham, London, SE6 2AE October 1958 /
23 June 2004
British /
None
EVERY, Barbara Maie Director (Resigned) 39 Crantock Road, Catford, London, SE6 2QS October 1946 /
12 August 2002
British /
Project Manager
FITSALL, Lesley Patricia Director (Resigned) 111 Randlesdown Road, Bellingham, London, England, SE6 3HB March 1962 /
21 October 2010
British /
United Kingdom
Volunteer
HAYEE, Abdul Director (Resigned) 212 Reigate Road, Bromley, Kent, BR1 5JW March 1942 /
27 January 2005
British /
United Kingdom
Retired
JONES, Marcia Director (Resigned) 4 Milverton House, Perry Hill Catford, London, SE6 4HA March 1963 /
10 March 2005
British /
United Kingdom
None
KIDD, Claudette Director (Resigned) 2 Catford Broadway, Catford, London, SE6 4SP June 1965 /
14 August 2012
British /
England
Volunteer
MARK, Claudia Director (Resigned) The Mobility Unit, 20 Church Rise Forest Hill, Lewisham, London, SE23 2UD August 1961 /
23 June 2004
British /
Unemployed Disabled
MEDHURST, Thomas Leslie Director (Resigned) 50 Plum Lane, Plumstead, London, SE18 3AE November 1961 /
24 September 2002
British /
Administration
PASCHOUD, John Francois Director (Resigned) 39 Colfe Road, London, SE23 2ES December 1954 /
10 March 2005
British /
England
Engineer & Projects Manager
POPE, Brian Arthur Director (Resigned) 2 Catford Broadway, Catford, London, SE6 4SP May 1957 /
6 October 2009
British /
United Kingdom
Volunteer
RUGGIERO, Giuseppe Director (Resigned) 10 Wellmeadow Road, Lewisham, London, SE13 6TB October 1953 /
11 September 2006
Italian /
United Kingdom
Volunteer Work
SMITH, Denise Rose Director (Resigned) 8 Oakcroft, 23 Somertrees Ave, Lee, SE12 0BT May 1958 /
25 February 2005
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town LONDON
Post Code SE6 3HB
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on LEWISHAM DISABILITY COALITION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches