LAMBETH VOLUNTARY ACTION COUNCIL

Obac, 1st Floor, Gloucester House Obac, 1st Floor, Gloucester House, London, SE5 0TA, England
StatusDISSOLVED
Company No.02966597
Category
Incorporated09 Sep 1994
Age29 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years5 months, 20 days

SUMMARY

LAMBETH VOLUNTARY ACTION COUNCIL is an dissolved with number 02966597. It was incorporated 29 years, 8 months, 9 days ago, on 09 September 1994 and it was dissolved 5 months, 20 days ago, on 28 November 2023. The company address is Obac, 1st Floor, Gloucester House Obac, 1st Floor, Gloucester House, London, SE5 0TA, England.



People

MAYA, Luis Gonzalo

Director

Director

ACTIVE

Assigned on 30 Mar 2010

Current time on role 14 years, 1 month, 19 days

GREEN, Martin Lewis

Secretary

Charity Director

RESIGNED

Assigned on 21 Jun 1995

Resigned on 22 Jul 1999

Time on role 4 years, 1 month, 1 day

KING, Dianne

Secretary

RESIGNED

Assigned on 09 Sep 1994

Resigned on 03 May 1995

Time on role 7 months, 24 days

LADIMEJI, Elizabeth

Secretary

RESIGNED

Assigned on 23 Feb 2001

Resigned on 25 Sep 2001

Time on role 7 months, 2 days

MAYA, Luis Gonzalo

Secretary

Director

RESIGNED

Assigned on 17 Jul 2002

Resigned on 27 Oct 2005

Time on role 3 years, 3 months, 10 days

NYLANDER, Claire

Secretary

RESIGNED

Assigned on 03 Sep 2015

Resigned on 21 Dec 2020

Time on role 5 years, 3 months, 18 days

WILLIAMSON, Norma Elaine

Secretary

RESIGNED

Assigned on 12 Jun 2014

Resigned on 28 Aug 2015

Time on role 1 year, 2 months, 16 days

ABDUL RAHMAN, Ashiya

Director

Court Welfare Officer

RESIGNED

Assigned on 21 Jun 1995

Resigned on 18 Nov 1997

Time on role 2 years, 4 months, 27 days

BELL, Dorothy Ann

Director

Director

RESIGNED

Assigned on 20 Jun 1995

Resigned on 01 Sep 1996

Time on role 1 year, 2 months, 12 days

BLAKE, Mark Anthony

Director

Charity Director

RESIGNED

Assigned on 25 Nov 1999

Resigned on 21 Nov 2000

Time on role 11 months, 26 days

BROOKS, Victor

Director

Retired

RESIGNED

Assigned on 12 Nov 1994

Resigned on 15 May 2002

Time on role 7 years, 6 months, 3 days

BUTLER, May Alice

Director

Committee Secretary

RESIGNED

Assigned on 24 Sep 1996

Resigned on 25 Nov 1999

Time on role 3 years, 2 months, 1 day

CLARK, Caroline

Director

Company Director

RESIGNED

Assigned on 18 Nov 1997

Resigned on 27 May 1999

Time on role 1 year, 6 months, 9 days

COLE, Montgomery, Dr Prof

Director

Executive Director

RESIGNED

Assigned on 14 Apr 2005

Resigned on 27 Oct 2005

Time on role 6 months, 13 days

COLEMAN, Robert

Director

Chief Executive

RESIGNED

Assigned on 09 Sep 1994

Resigned on 31 Mar 1998

Time on role 3 years, 6 months, 22 days

DAVIES, Simon John

Director

Director Of Charity

RESIGNED

Assigned on 24 Sep 1996

Resigned on 20 Jul 2000

Time on role 3 years, 9 months, 26 days

DENNY, John Francis

Director

Retired

RESIGNED

Assigned on 25 Nov 1999

Resigned on 27 Oct 2005

Time on role 5 years, 11 months, 2 days

EADIE, Kenneth Anthony

Director

Consultant

RESIGNED

Assigned on 21 Jun 1995

Resigned on 18 Nov 1997

Time on role 2 years, 4 months, 27 days

EVANS, Molly Magdalene

Director

Manager

RESIGNED

Assigned on 09 Sep 1994

Resigned on 07 Apr 2003

Time on role 8 years, 6 months, 28 days

FIELD, Jennifer

Director

Grants Officer And Fieldworker

RESIGNED

Assigned on 21 Jun 1995

Resigned on 01 Jul 1996

Time on role 1 year, 10 days

GREEN, Martin Lewis

Director

Charity Director

RESIGNED

Assigned on 21 Jun 1995

Resigned on 22 Jul 1999

Time on role 4 years, 1 month, 1 day

GRIFFITHS, Rosalind

Director

Director

RESIGNED

Assigned on 25 Nov 1999

Resigned on 24 Jan 2003

Time on role 3 years, 1 month, 29 days

HAYES, Jan

Director

Ppa Fieldworker

RESIGNED

Assigned on 20 Nov 1994

Resigned on 15 Nov 1996

Time on role 1 year, 11 months, 25 days

KING, Dianne

Director

Project Coordinator

RESIGNED

Assigned on 09 Sep 1994

Resigned on 03 Mar 1995

Time on role 5 months, 24 days

KYLE, Glyn

Director

Director

RESIGNED

Assigned on 18 Nov 1997

Resigned on 30 Mar 2010

Time on role 12 years, 4 months, 12 days

LINSLEY THOMAS, Zoe

Director

Charity Administrator

RESIGNED

Assigned on 15 Nov 1994

Resigned on 11 Aug 2002

Time on role 7 years, 8 months, 26 days

MAKEPEACE, Phillip Inkingausa

Director

Web Development

RESIGNED

Assigned on 11 Jul 2006

Resigned on 30 Mar 2010

Time on role 3 years, 8 months, 19 days

MAYA, Luis Gonzalo

Director

Director

RESIGNED

Assigned on 17 Jul 2002

Resigned on 27 Oct 2005

Time on role 3 years, 3 months, 10 days

MILLINGTON, Brian John

Director

Consultant

RESIGNED

Assigned on 25 Nov 1999

Resigned on 23 Feb 2001

Time on role 1 year, 2 months, 28 days

MUNDAY, Rosario

Director

Teacher

RESIGNED

Assigned on 30 Mar 2010

Resigned on 22 Mar 2012

Time on role 1 year, 11 months, 23 days

NYLANDER, Claire Abator

Director

Chief Operations Officer

RESIGNED

Assigned on 03 Sep 2015

Resigned on 21 Dec 2020

Time on role 5 years, 3 months, 18 days

NYLANDER, Claire Abator

Director

Accountant

RESIGNED

Assigned on 14 Apr 2005

Resigned on 27 Mar 2012

Time on role 6 years, 11 months, 13 days

OLASHORE, Ibukun Olayemi

Director

Director

RESIGNED

Assigned on 23 Feb 2001

Resigned on 20 Jun 2023

Time on role 22 years, 3 months, 25 days

OWENS, Maureen Janice

Director

Retired

RESIGNED

Assigned on 24 Sep 1996

Resigned on 25 Nov 1999

Time on role 3 years, 2 months, 1 day

PARKER, Elizabeth Mary

Director

Researcher/Lecturer

RESIGNED

Assigned on 09 Sep 1994

Resigned on 16 Sep 1994

Time on role 7 days

PATEL, Ila

Director

Project Co-Ordinator

RESIGNED

Assigned on 01 Dec 1998

Resigned on 30 Mar 2010

Time on role 11 years, 3 months, 29 days

PENBERTHY, Christopher John

Director

Project Manager

RESIGNED

Assigned on 09 Sep 1994

Resigned on 24 Jan 1995

Time on role 4 months, 15 days

PHILLIPS, Diana Ruth

Director

Director

RESIGNED

Assigned on 23 Feb 2001

Resigned on 15 May 2002

Time on role 1 year, 2 months, 20 days

RAMSEY, Rosemarie

Director

Charity Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 20 Jul 2000

Time on role 1 year, 7 months, 19 days

SAUNDERS, Stephen Edwin

Director

Chief Executive

RESIGNED

Assigned on 23 Feb 2001

Resigned on 22 Aug 2002

Time on role 1 year, 5 months, 27 days

SMITH, Maurice George

Director

Retired

RESIGNED

Assigned on 09 Sep 1994

Resigned on 29 Apr 2002

Time on role 7 years, 7 months, 20 days

STERN, Elizabeth Maude Aloway

Director

Director

RESIGNED

Assigned on 14 Apr 2005

Resigned on 16 Dec 2016

Time on role 11 years, 8 months, 2 days

STERN, Elizabeth Maude Aloway

Director

Deputy Manager Voluntary Organ

RESIGNED

Assigned on 29 Apr 2002

Resigned on 23 Mar 2004

Time on role 1 year, 10 months, 24 days

WALKER, Samuel

Director

Director Of Archives/Museum

RESIGNED

Assigned on 05 Dec 1994

Resigned on 01 Dec 1998

Time on role 3 years, 11 months, 27 days

WHITE, Lindsey Peter

Director

Director

RESIGNED

Assigned on 21 Jun 1995

Resigned on 01 Sep 1996

Time on role 1 year, 2 months, 11 days

WILLIAMSON, Norma Elaine

Director

Retired Assoc Director

RESIGNED

Assigned on 30 Mar 2010

Resigned on 28 Aug 2015

Time on role 5 years, 4 months, 29 days


Some Companies

EVENTS BY BAILEY LIMITED

BRIDGE HOUSE,HULL,HU2 8AG

Number:11590194
Status:ACTIVE
Category:Private Limited Company

INTEGRATED PROJECT SOLUTIONS LIMITED

FLAT 90 BLOCK 2,NOTTINGHAM,NG2 3AT

Number:03393510
Status:ACTIVE
Category:Private Limited Company

KEITH ROSEBURGH FINANCIAL LTD

33 THORNYHALL,DALKEITH,EH22 2ND

Number:SC621288
Status:ACTIVE
Category:Private Limited Company

MGW JOURNALISM & AUTOMOTIVE SERVICES LIMITED

2 LAUREL HOUSE 2 STATION ROAD,WESTON-SUPER-MARE,BS22 6AR

Number:10691518
Status:ACTIVE
Category:Private Limited Company

THE BRAINWAVE THERAPY CLINIC LIMITED

28 MAPLE AVENUE,BRAINTREE,CM7 2NS

Number:07502746
Status:ACTIVE
Category:Private Limited Company

THE CONSULTANCY COMPANY LTD

92 LONDON STREET,READING,RG1 4SJ

Number:02861227
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source