UNITING BRITAIN CHARITABLE TRUST

Suite 4 International House Suite 4 International House, London, E1W 1YL, United Kingdom
StatusDISSOLVED
Company No.03376712
Category
Incorporated28 May 1997
Age26 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 years, 8 months, 6 days

SUMMARY

UNITING BRITAIN CHARITABLE TRUST is an dissolved with number 03376712. It was incorporated 26 years, 11 months, 20 days ago, on 28 May 1997 and it was dissolved 11 years, 8 months, 6 days ago, on 11 September 2012. The company address is Suite 4 International House Suite 4 International House, London, E1W 1YL, United Kingdom.



People

FIAZ OBE, Rokhsana

Director

Company Director

ACTIVE

Assigned on 30 Jun 2009

Current time on role 14 years, 10 months, 17 days

STONE OBE, Richard, Dr

Director

Equalities Consultant

ACTIVE

Assigned on 28 May 1997

Current time on role 26 years, 11 months, 20 days

AMIN, Kaushika

Secretary

RESIGNED

Assigned on 05 Jun 2001

Resigned on 30 Jun 2009

Time on role 8 years, 25 days

PARSONS, Susan Lynda

Secretary

Chief Executive

RESIGNED

Assigned on 19 Oct 1999

Resigned on 09 May 2001

Time on role 1 year, 6 months, 21 days

SHARMA, Sukhdev Mulkhraj

Secretary

RESIGNED

Assigned on 28 May 1997

Resigned on 31 May 1999

Time on role 2 years, 3 days

STONE, Richard, Dr

Secretary

Race Relations Advisor

RESIGNED

Assigned on 09 May 2001

Resigned on 04 Jun 2001

Time on role 26 days

AMIN, Kaushika

Director

Programme Manager

RESIGNED

Assigned on 04 Jun 2002

Resigned on 30 Jun 2009

Time on role 7 years, 26 days

BHANDAL, Lakhbir Kaur

Director

Company Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 28 May 2010

Time on role 10 months, 28 days

CROOK, Jeremy Ian

Director

Professional

RESIGNED

Assigned on 07 Apr 2009

Resigned on 28 May 2010

Time on role 1 year, 1 month, 21 days

HASLAM, David Arthur

Director

Director

RESIGNED

Assigned on 24 Oct 2001

Resigned on 16 Feb 2004

Time on role 2 years, 3 months, 23 days

HASTINGS, Michael John, Lord

Director

Bbc Exec.

RESIGNED

Assigned on 28 May 1997

Resigned on 31 Jan 2001

Time on role 3 years, 8 months, 3 days

JOGEE, Moussa

Director

Company Director

RESIGNED

Assigned on 28 May 1997

Resigned on 09 May 2001

Time on role 3 years, 11 months, 12 days

MANZOOR, Zahida Parveen, Baroness

Director

Marketing Dir.

RESIGNED

Assigned on 28 May 1997

Resigned on 17 Feb 2000

Time on role 2 years, 8 months, 20 days

PARSONS, Susan Lynda

Director

Chief Executive

RESIGNED

Assigned on 19 Oct 1999

Resigned on 09 May 2001

Time on role 1 year, 6 months, 21 days

POWELL, Nivene

Director

Equalities & Diversity Manager

RESIGNED

Assigned on 24 Oct 2001

Resigned on 30 Jun 2009

Time on role 7 years, 8 months, 6 days

SHETH, Pranlal

Director

Barrister (Ret.)

RESIGNED

Assigned on 28 May 1997

Resigned on 20 Jul 2003

Time on role 6 years, 1 month, 23 days

ULLAH, Selina Parabin

Director

Senior Manager

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 May 2009

Time on role 7 years, 3 months, 30 days

WILSON, Melba

Director

Policy Director

RESIGNED

Assigned on 19 Oct 1999

Resigned on 18 Feb 2000

Time on role 3 months, 30 days


Some Companies

DIRECT FURNITURE ONLINE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11857313
Status:ACTIVE
Category:Private Limited Company

PELHAM ROAD PROPERTY MANAGEMENT LIMITED

15C PELHAM ROAD,LONDON,SW19 1SU

Number:04201204
Status:ACTIVE
Category:Private Limited Company

REYOMI LIMITED

42 CONNAUGHT ROAD,TEDDINGTON,TW11 0PX

Number:07447382
Status:ACTIVE
Category:Private Limited Company

RKD CORPORATION LTD

88 WELLINGTON ROAD,NEWPORT,TF10 7HJ

Number:07584998
Status:ACTIVE
Category:Private Limited Company

SIDEMOOR LOGISTICS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:08948007
Status:ACTIVE
Category:Private Limited Company

SIMIRO LIMITED

91 HASSALL ROAD,SANDBACH,CW11 4RT

Number:08507724
Status:ACTIVE
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