LENDING HANDS C.I.C.

Address:
Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

LENDING HANDS C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 06937457. The registration start date is June 18, 2009. The current status is Liquidation.

Company Overview

Company Number 06937457
Company Name LENDING HANDS C.I.C.
Registered Address Moore Stephens 1 Lakeside Festival Way
Festival Park
Stoke-on-trent
Staffordshire
ST1 5RY
Company Category Community Interest Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2009-06-18
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2014-12-31
Accounts Last Update 2013-03-31
Returns Due Date 2014-07-16
Returns Last Update 2013-06-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY
FESTIVAL PARK
Post Town STOKE-ON-TRENT
County STAFFORDSHIRE
Post Code ST1 5RY

Companies with the same location

Entity Name Office Address
SAFA GARMENTS LIMITED Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY
FRESHWAY FISH SUPPLY LIMITED Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY
CAVERSWALL CASTLE LIMITED Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY
BIRMINGHAM MANAGEMENT TRAINING COLLEGE LIMITED Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY
A I RENTAL LIMITED Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

Companies with the same post code

Entity Name Office Address
STELLER BLUE LIMITED C/o Beswicks Solicitors LLP Sigma House, Lakeside, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5RY, United Kingdom
AXAIR GROUP LIMITED Sigma House, Festival Way, Stoke-on-trent, ST1 5RY, United Kingdom
BESWICKS FINANCIAL LIMITED Sigma House Festival Way, Festival Park, Stoke-on-trent, ST1 5RY, United Kingdom
STAMPS4U.CO.UK LTD Sigma House Lakeside, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5RY
SS WHOLESALE DISTRIBUTION LIMITED 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY
BESWICKS SOLICITORS LLP Sigma House Lakeside, Festival Way, Stoke-on-trent, Staffordshire, ST1 5RY
PRENTEX HOLDINGS LIMITED Moore Stephens, 1 Lakeside Festival Way, Stoke On Trent, Staffordshire, ST1 5RY
GRAPHOPRINT (CLWYD) LIMITED 4 Lakeside, Festival Way, Stoke On Trent, ST1 5RY
RS9TEEN LIMITED Sigma House, Festival Way, Stoke-on-trent, ST1 5RY, England
BESWICKS SAUERLAND PARTNERSHIP LIMITED Sigma House Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KHAN, Shazad Hussain Director () Flat 4, 428 Stratford Road, Stratford Road Sparkhill, Birmingham, England, B11 4AD March 1969 /
6 July 2013
British /
England
Company Director
ASLAM, Mohammed Amar Secretary (Resigned) 10 Moorland Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B16 9JP /
18 June 2009
British /
AFZAL, Ibrar Director (Resigned) 970 Warwick Road, Solihull, West Midlands, United Kingdom, B91 3HN March 1972 /
18 June 2009
British /
England
Developer
ASLAM, Mohammed Amar Director (Resigned) 10 Moorland Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B16 9JP February 1974 /
18 June 2009
British /
United Kingdom
Developer
KASSIM, Mohamed Director (Resigned) 470 Moseley Road, Moseley, Birmingham, United Kingdom, B12 9AN January 1955 /
20 May 2013
British /
England
Company Director
KHAN, Shazad Hussain Director (Resigned) 30 Woodnorton Drive, Birmingham, United Kingdom, B13 8QA March 1969 /
10 January 2012
British /
United Kingdom
Director
SUMMAN, Surinder Director (Resigned) 16 Goldthorn Crescent, Penn, Wolverhampton, West Midlands, United Kingdom, WV4 5TX December 1967 /
11 September 2009
British /
United Kingdom
Company Director
ZAMAN, Suftar Director (Resigned) Suftar Zaman, 470 Moseley Road, Birmingham, England, B12 9AN September 1970 /
25 January 2013
British /
England
Company Director
ZAMAN, Suftar Director (Resigned) 173 Woodlands Road, Birmingham, West Midlands, B11 4ER September 1970 /
18 June 2009
British /
England
Consultant

Competitor

Search similar business entities

Post Town STOKE-ON-TRENT
Post Code ST1 5RY
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on LENDING HANDS C.I.C. 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