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 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 |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
111 RANDLESDOWN ROAD BELLINGHAM |
Post Town | LONDON |
Post Code | SE6 3HB |
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 |
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 |
Post Town | LONDON |
Post Code | SE6 3HB |
SIC Code | 96090 - Other service activities n.e.c. |
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.