TRANSFORMATION INITIATIVES

Address:
The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD

TRANSFORMATION INITIATIVES is a business entity registered at Companies House, UK, with entity identifier is 07052899. The registration start date is October 22, 2009. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07052899
Company Name TRANSFORMATION INITIATIVES
Registered Address The Discovery Centre
Jenkins Lane
Barking
Essex
IG11 0AD
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 2009-10-22
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2020-10-31
Accounts Last Update 2018-10-31
Returns Due Date 2016-11-19
Returns Last Update 2015-10-22
Confirmation Statement Due Date 2020-10-26
Confirmation Statement Last Update 2019-09-14
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address THE DISCOVERY CENTRE
JENKINS LANE
Post Town BARKING
County ESSEX
Post Code IG11 0AD

Companies with the same location

Entity Name Office Address
REDEEMED CHRISTIAN CHURCH OF GOD (RCCG) TRINITY CHAPEL The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD

Companies with the same post code

Entity Name Office Address
BLACK & WHITE LOUNGE LTD 2 Jenkins Lane, Barking, Essex, IG11 0AD, United Kingdom
JUODA-BALTA LTD 2 Jenkins Lane, Barking, Essex, IG11 0AD

Companies with the same post town

Entity Name Office Address
AYTAC UK. DISTRIBUTION LIMITED The Movements House Ajax Works, Hertford Road, Barking, IG11 8DY, England
VALESCO HOUSING SERVICES LIMITED Flat 15 Argent House, 1 Handley Page Road, Barking, IG11 0UF, England
AFFAN CONSULTS LTD 20 Crouch Avenue, Barking, IG11 0SP, England
FELIX FREMPONG LIMITED 16 Dovehouse Mead, Barking, IG11 7DS, England
SKY AUTO TRADERS LIMITED 86 Lyndhurst Gardens, Barking, IG11 9XZ, England
WELLSPRINGS SOLICITORS LTD Wellsprings Solicitors Ltd Longbridge Road, 5 Faircross Parade, Barking, Essex, IG11 8UN, United Kingdom
ARENS FOOD & BEVERAGES LTD Vicarage Field Shopping Centre, Ripple Road, Barking, IG11 8DQ, United Kingdom
EASTFREIGHTS LOGISTICS LIMITED 90 Dereham Road, Barking, IG11 9EY, England
ENHANCED SERVICES LTD 54 Lambourne Road, Barking, IG11 9PS, United Kingdom
ASPG (ACTION SECURITY PROTECTION GAURDING) LTD 147 Cowbridge Lane, Barking, Essex, IG11 8LJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADEBISI, Adekola Secretary (Active) The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD /
19 November 2015
/
AKUFFO, Henry Director (Active) The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD March 1966 /
19 November 2015
British /
England
Business Development Manager
ODUSOLU, Akinyemi Olusesan Director (Active) The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD February 1964 /
19 November 2011
British /
United Kingdom
Minister Of Religion
ADEWUMI, Adegbemiga Secretary (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD /
1 May 2010
/
AKINLADE, Bankole Secretary (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD /
22 October 2009
/
FOLA-ALADE, Adeshola Secretary (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD /
22 October 2009
/
AKINLADE, Bankule Fulsho Director (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD April 1975 /
22 October 2009
British /
United Kingdom
Pastoral Care & Outreach Director
FOLA-ALADE, Adesola Director (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD March 1969 /
22 October 2009
British /
United Kingdom
Minister Of Religion
SALAMI, Akinola Morakinyo Director (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD August 1965 /
1 May 2010
British /
England
Media Director

Competitor

Search similar business entities

Post Town BARKING
Post Code IG11 0AD
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on TRANSFORMATION INITIATIVES 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