HOME-START REDBRIDGE

The Trinity Centre The Trinity Centre, Ilford, IG1 2HN, Essex
StatusDISSOLVED
Company No.05283340
Category
Incorporated10 Nov 2004
Age19 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

HOME-START REDBRIDGE is an dissolved with number 05283340. It was incorporated 19 years, 6 months, 5 days ago, on 10 November 2004 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is The Trinity Centre The Trinity Centre, Ilford, IG1 2HN, Essex.



People

GANDHI, Smita

Director

Business Development Manager

ACTIVE

Assigned on 16 Jan 2019

Current time on role 5 years, 3 months, 30 days

GRINDSTED, Anette

Director

Compliance Monitoring Officer

ACTIVE

Assigned on 26 Apr 2016

Current time on role 8 years, 19 days

HEATH, Nicola Jane

Director

Corporate Affairs Manager

ACTIVE

Assigned on 25 May 2017

Current time on role 6 years, 11 months, 21 days

PARKER, Siena

Director

Creative Responsibility Manger

ACTIVE

Assigned on 20 Jan 2015

Current time on role 9 years, 3 months, 26 days

YOUENS, Hazel

Director

Fx Risk Manager

ACTIVE

Assigned on 08 Mar 2018

Current time on role 6 years, 2 months, 7 days

OLUKUNLE, Olufunmilola Jemima

Secretary

RESIGNED

Assigned on 10 Nov 2004

Resigned on 11 Oct 2010

Time on role 5 years, 11 months, 1 day

AJAO, Elizabeth Jane

Director

Hr Consultant

RESIGNED

Assigned on 28 Apr 2011

Resigned on 15 Apr 2013

Time on role 1 year, 11 months, 17 days

AKRAM, Aniela

Director

None

RESIGNED

Assigned on 07 Oct 2009

Resigned on 25 Feb 2013

Time on role 3 years, 4 months, 18 days

ALADE, Muri

Director

Hr

RESIGNED

Assigned on 04 Jul 2011

Resigned on 12 Sep 2012

Time on role 1 year, 2 months, 8 days

AMARAL, Maria Tome

Director

None

RESIGNED

Assigned on 05 Jul 2013

Resigned on 14 Apr 2014

Time on role 9 months, 9 days

BOGA, Cindy Pauline

Director

Student

RESIGNED

Assigned on 10 Dec 2013

Resigned on 08 Jan 2016

Time on role 2 years, 29 days

BURNS, Cherry

Director

Family Support Worker

RESIGNED

Assigned on 14 Mar 2016

Resigned on 05 Jul 2019

Time on role 3 years, 3 months, 22 days

CHAKRAVARTI, Rashpal Kaur

Director

None

RESIGNED

Assigned on 14 Jan 2010

Resigned on 02 Nov 2010

Time on role 9 months, 19 days

CONSTANTINE, Mary Beverley

Director

None

RESIGNED

Assigned on 20 Jul 2006

Resigned on 06 Nov 2007

Time on role 1 year, 3 months, 17 days

COWELL, Patricia Kathleen

Director

Retired

RESIGNED

Assigned on 03 Nov 2011

Resigned on 20 Jan 2015

Time on role 3 years, 2 months, 17 days

CUMMINS, William John

Director

Lawyer

RESIGNED

Assigned on 12 Oct 2015

Resigned on 07 Jan 2017

Time on role 1 year, 2 months, 26 days

GILES, Diane Miriam

Director

Retired

RESIGNED

Assigned on 17 Jun 2010

Resigned on 28 Jun 2011

Time on role 1 year, 11 days

GOSLING, Holly

Director

None

RESIGNED

Assigned on 15 Feb 2007

Resigned on 18 Sep 2008

Time on role 1 year, 7 months, 3 days

GRANT, Adrienne Pamela

Director

Solicitor

RESIGNED

Assigned on 15 Apr 2013

Resigned on 10 Dec 2015

Time on role 2 years, 7 months, 25 days

HAND, Francesca

Director

Teacher

RESIGNED

Assigned on 01 Jun 2015

Resigned on 17 Apr 2018

Time on role 2 years, 10 months, 16 days

HUSSAIN, Khaleda Ahmed

Director

Teacher

RESIGNED

Assigned on 09 Jul 2015

Resigned on 27 Jan 2016

Time on role 6 months, 18 days

JOHN-BAPTISTE, Ophelia Frances

Director

Housing Advisor

RESIGNED

Assigned on 24 Sep 2014

Resigned on 30 Mar 2015

Time on role 6 months, 6 days

KABEL, Carole Monica

Director

Sales Person

RESIGNED

Assigned on 07 Jun 2007

Resigned on 07 Jul 2010

Time on role 3 years, 1 month

LINDSAY, Veronica Anne

Director

Accountant

RESIGNED

Assigned on 10 Nov 2004

Resigned on 11 Aug 2009

Time on role 4 years, 9 months, 1 day

LOCKLEY, Sheba

Director

None

RESIGNED

Assigned on 08 Oct 2008

Resigned on 28 Jul 2009

Time on role 9 months, 20 days

MARSDEN, Ann Mabel

Director

Retired

RESIGNED

Assigned on 10 Nov 2004

Resigned on 28 Apr 2011

Time on role 6 years, 5 months, 18 days

MARSHALL, Nicola Clare

Director

None

RESIGNED

Assigned on 08 Oct 2008

Resigned on 17 Jan 2012

Time on role 3 years, 3 months, 9 days

MEARS, Diana Joanne

Director

None

RESIGNED

Assigned on 17 Jan 2011

Resigned on 30 Jul 2015

Time on role 4 years, 6 months, 13 days

NAVEED, Ayesha, Doctor

Director

Doctor

RESIGNED

Assigned on 15 Feb 2007

Resigned on 23 Oct 2007

Time on role 8 months, 8 days

PEARSON, Amy Laura

Director

Marketing Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 30 Apr 2017

Time on role 2 years, 3 months, 10 days

RADLEY, Joanne

Director

Customer Services Assistant

RESIGNED

Assigned on 03 Dec 2004

Resigned on 21 Sep 2007

Time on role 2 years, 9 months, 18 days

ROWE, Audrey Delores

Director

Admissions Officer

RESIGNED

Assigned on 23 Feb 2016

Resigned on 09 Jul 2019

Time on role 3 years, 4 months, 15 days

TAYLOR, Tracey Elizabeth

Director

None

RESIGNED

Assigned on 11 Dec 2008

Resigned on 02 Aug 2010

Time on role 1 year, 7 months, 22 days

THOMPSON, Patricia

Director

Workforce Development Manager

RESIGNED

Assigned on 03 Dec 2004

Resigned on 22 Sep 2006

Time on role 1 year, 9 months, 19 days

TOROREY, Esther

Director

Nurse

RESIGNED

Assigned on 15 Apr 2013

Resigned on 30 Mar 2015

Time on role 1 year, 11 months, 15 days

WILEBORE, Suzanne

Director

Health Visitor

RESIGNED

Assigned on 09 May 2011

Resigned on 15 Apr 2013

Time on role 1 year, 11 months, 6 days

WILLIAMS, Helen Elizabeth

Director

None

RESIGNED

Assigned on 07 Nov 2007

Resigned on 26 Jul 2010

Time on role 2 years, 8 months, 19 days


Some Companies

55 ELGIN ROAD RTM COMPANY LIMITED

18 BURMESTER ROAD,LONDON,SW17 0JN

Number:07410779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE005531
Status:ACTIVE
Category:Charitable Incorporated Organisation

ASHDOWN PARK LIMITED

PAXTON HOUSE,KINGSWOOD,KT20 6EJ

Number:01632998
Status:ACTIVE
Category:Private Limited Company

BEACHSIDE ALGAIDA

SUITE 5,WATERPORT,

Number:FC019776
Status:ACTIVE
Category:Other company type

MOHSCEK DESIGN LTD

26 HORNBEAM CLOSE,ILFORD,IG1 2SR

Number:11533452
Status:ACTIVE
Category:Private Limited Company

STUART MACDOUGALL INSTALLATIONS LTD.

CALEDONIA HOUSE,GLASGOW,G46 8JT

Number:SC242511
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