SOROPTIMIST INTERNATIONAL GREAT BRITAIN AND IRELAND (SIGBI) LIMITED

Address:
Beckwith House Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF

SOROPTIMIST INTERNATIONAL GREAT BRITAIN AND IRELAND (SIGBI) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07058666. The registration start date is October 27, 2009. The current status is Active.

Company Overview

Company Number 07058666
Company Name SOROPTIMIST INTERNATIONAL GREAT BRITAIN AND IRELAND (SIGBI) LIMITED
Registered Address Beckwith House Second Floor
1 Wellington Road North
Stockport
Cheshire
SK4 1AF
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-10-27
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-24
Returns Last Update 2015-10-27
Confirmation Statement Due Date 2021-11-10
Confirmation Statement Last Update 2020-10-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address BECKWITH HOUSE SECOND FLOOR
1 WELLINGTON ROAD NORTH
Post Town STOCKPORT
County CHESHIRE
Post Code SK4 1AF

Companies with the same location

Entity Name Office Address
SIGBI TRADING LIMITED Beckwith House Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF

Companies with the same post code

Entity Name Office Address
OYSTER MARKETING LIMITED Suite 8b Beckwith House, Wellington Road North, Stockport, SK4 1AF, England
CHARLOTTE BAILEY THERAPIES LTD Beckwith House, Wellington Road North, Stockport, SK4 1AF, England
SOLVERA SOLUTIONS LTD Office 7b Beckwith House, Wellington Road North, Stockport, SK4 1AF, England
HART FORD SOLICITORS LIMITED Suite C, 6th Floor, Beckwith House, 1 Wellington Road North, Stockport, SK4 1AF, England
C2B SERVICES LIMITED 5th Floor Beckwith House, 1 Wellington Road North, Stockport, SK4 1AF, United Kingdom
CHESHIRE PROPERTY ADVISERS LTD 2nd Floor, Beckwoth House, Wellington Road North, Stockport, SK4 1AF, England
RUSH INSURANCE SERVICES LIMITED Beckwith House, 8th Floor, 1 Wellington Road North, Stockport, SK4 1AF, England
SPORTING LEGENDS (I) LTD 6th Floor Beckwith House, Wellington Road North, Stockport, Cheshire, SK4 1AF
CLICK TECH LIMITED 5th Floor Beckwith House, 1 Wellington Road North, Stockport, SK4 1AF, United Kingdom
CLICK LOANS LTD 5th Floor Beckwith House, 1 Wellington Road North, Stockport, SK4 1AF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COAD, Georgina Christine Secretary (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF /
10 September 2010
/
BIGGS, Susan Jane Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF October 1955 /
15 July 2011
British /
England
Teacher
DIXON, Barbara Edwina, Dr Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF August 1954 /
7 November 2015
British /
Wales
Dental Surgeon
EMSLEY, Margaret Winifred Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF August 1955 /
2 November 2013
British /
England
University Lecturer
HILL, Diane Katherin Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF October 1944 /
12 November 2016
British /
England
Retired
HODGSON, Ann Elizabeth Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF November 1959 /
29 October 2011
British /
Wales
Voluntary Worker
HUNTER, Eileen Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF November 1952 /
7 November 2015
British /
Scotland
Tax Senior
LEWIS, Judith Mary Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF March 1950 /
8 November 2014
Welsh /
Wales
Retired
RAFFAN, Johanna Magreta Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF September 1943 /
12 November 2016
British /
England
Retired
SMITH, Isobel Ann Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF February 1954 /
20 December 2013
British /
England
Trainer
TEAGUE, Gail Margaret Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF February 1953 /
12 November 2016
British /
England
Retired
WILLIAMS, Susan Allison Director (Active) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF September 1952 /
27 October 2012
British /
United Kingdom
Head Teacher
ANDERSON, Joyce Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF September 1946 /
29 October 2009
British /
England
Management Consultant
ANDREWS, Angela Christina Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF November 1957 /
15 February 2010
Gambian /
The Gambia
Director
ASTWOOD, Cynthia Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF March 1946 /
1 March 2010
Turks And Caicos Islander /
Turks And Caicos Islands
Retired
BATTEN, Elizabeth Marion Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF February 1957 /
27 October 2009
British /
England
Head Of Strategic Communicatio
BEDDOWS, Linda Ann Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF July 1954 /
29 October 2009
British /
England
Recruitment Consultant
BENTON, Bozena Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF January 1955 /
27 October 2012
British /
United Kingdom
Hr Professional
BENTON, Bozena Maria Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF April 1955 /
15 February 2010
British /
England
Head Of Human Resources
BLACK, Patricia Mary Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF July 1946 /
27 October 2009
British /
United Kingdom
Education Consultant
BOORMAN, Joyce May Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF May 1949 /
8 November 2014
British /
England
Retired
CAMBELL, Jean Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF May 1951 /
29 October 2009
British /
Scotland
None
CAMPBELL, Jean Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF May 1951 /
15 December 2010
Scottish /
Scotland
Freelance Consultant
CHOWDHURY, Shamim Matin Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF June 1950 /
29 October 2009
Bangladeshi /
Bangladeshi/Dhaka
None
EMSLEY, Margaret Winifred Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF August 1955 /
27 October 2009
British /
England
University Lecturer
EZENWA-MBAH, Chinwe Hilda Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF October 1963 /
27 October 2012
Nigerian /
Nigeria
Legal Practitioner
FREDRICK-FRANKLIN, Martha Rebertha Joan, Dr Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF June 1951 /
29 October 2009
Grenadian /
Trinidad (Trinidad&Tobago)
Medical Practitioner(Family Practice)
GARDINER, Tracy Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF November 1965 /
29 October 2009
British /
England
Civil Servant
GATHERUM, Elizabeth Patricia Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF January 1946 /
29 October 2009
British /
England
Exam Invidulator
GIWA-OSAGIE, Angela Patricia, Dr Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF May 1949 /
16 January 2011
Nigerian /
Nigeria
Dental Surgeon
GIWA-OSAGIE, Angela Patricia, Doctor Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF May 1949 /
15 February 2010
Jamaican /
Nigeria
Dental Surgeon
GUMBS, Josephine, Lady Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF November 1932 /
29 October 2009
United States /
Anguilla Bwi
None
HAJARNIS, Priyadarshini (Shobha), Dr Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF December 1945 /
29 October 2009
Seychelluise /
Seychelles
Medical Doctor
HOBSON-HECTOR, Jennifer Maud, Director Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF December 1949 /
29 October 2009
Jamaican /
Jamaica
None
HOCKIN, Irene Margaret Director (Resigned) Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, England, SK4 1AF September 1946 /
29 October 2009
British /
Uk
Haulage Contractor

Competitor

Search similar business entities

Post Town STOCKPORT
Post Code SK4 1AF
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on SOROPTIMIST INTERNATIONAL GREAT BRITAIN AND IRELAND (SIGBI) LIMITED 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