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 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 |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY FESTIVAL PARK |
Post Town | STOKE-ON-TRENT |
County | STAFFORDSHIRE |
Post Code | ST1 5RY |
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 |
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 |
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 |
Post Town | STOKE-ON-TRENT |
Post Code | ST1 5RY |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
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.