VISION-REDBRIDGE CULTURE & LEISURE

Redbridge Central Library Redbridge Central Library, Ilford, IG1 1EA, Essex
StatusACTIVE
Company No.06032714
Category
Incorporated19 Dec 2006
Age17 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

VISION-REDBRIDGE CULTURE & LEISURE is an active with number 06032714. It was incorporated 17 years, 5 months, 14 days ago, on 19 December 2006. The company address is Redbridge Central Library Redbridge Central Library, Ilford, IG1 1EA, Essex.



People

FLINDALL, Pamela Louisa

Secretary

ACTIVE

Assigned on 17 Sep 2012

Current time on role 11 years, 8 months, 15 days

HUSSAIN, Zulfiqar, Cllr

Director

Councillor

ACTIVE

Assigned on 20 Jun 2022

Current time on role 1 year, 11 months, 12 days

PERHAM, Linda

Director

Unknown

ACTIVE

Assigned on 23 May 2011

Current time on role 13 years, 10 days

PITTMAN, Kevin Jon

Director

Retired

ACTIVE

Assigned on 23 May 2011

Current time on role 13 years, 10 days

ROWAN, Catherine Jane

Director

Unknown

ACTIVE

Assigned on 23 May 2011

Current time on role 13 years, 10 days

SOLDER, Martin Denis

Director

Charity Director

ACTIVE

Assigned on 29 Mar 2007

Current time on role 17 years, 2 months, 4 days

THOROGOOD, David Charles

Director

Local Government Officer

ACTIVE

Assigned on 23 May 2011

Current time on role 13 years, 10 days

WARD, Caroline Janet

Director

Hr And Payroll Manager

ACTIVE

Assigned on 21 Jun 2016

Current time on role 7 years, 11 months, 11 days

WILKS, Stephen John

Director

Accountant

ACTIVE

Assigned on 25 Jan 2016

Current time on role 8 years, 4 months, 8 days

YASAR JAMIL, Saira

Director

Councillor

ACTIVE

Assigned on 04 Jun 2021

Current time on role 2 years, 11 months, 28 days

BURNS, Graham

Secretary

Director And Solicitor

RESIGNED

Assigned on 19 Dec 2006

Resigned on 29 Mar 2007

Time on role 3 months, 10 days

CROWTHER, Gary Francis

Secretary

Accountant

RESIGNED

Assigned on 21 Jan 2008

Resigned on 24 Jul 2012

Time on role 4 years, 6 months, 3 days

NEWTON, Michael Philip

Secretary

Managing Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 13 Dec 2007

Time on role 8 months, 15 days

SLATER, Gordon Nigel

Secretary

Accountant

RESIGNED

Assigned on 12 Apr 2007

Resigned on 12 Nov 2007

Time on role 7 months

ATHWAL, Jasbir Singh

Director

Nursery Proprieter

RESIGNED

Assigned on 08 Sep 2010

Resigned on 29 May 2012

Time on role 1 year, 8 months, 21 days

BOND, Ian Geoffry, Cllr

Director

Local Councillor

RESIGNED

Assigned on 23 May 2011

Resigned on 19 Jun 2014

Time on role 3 years, 27 days

BURNS, Graham

Director

Director And Solicitor

RESIGNED

Assigned on 19 Dec 2006

Resigned on 29 Mar 2007

Time on role 3 months, 10 days

BURROW, Craig

Director

Banking

RESIGNED

Assigned on 19 Jun 2007

Resigned on 20 Dec 2013

Time on role 6 years, 6 months, 1 day

COLE, Robert Alexander

Director

Chartered Suryeyor

RESIGNED

Assigned on 08 Sep 2010

Resigned on 23 May 2011

Time on role 8 months, 15 days

GABHARI, Mandeep Singh

Director

Self Employed

RESIGNED

Assigned on 19 Jun 2007

Resigned on 07 Sep 2015

Time on role 8 years, 2 months, 18 days

HUGGETT, Linda Ann, Cllr

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2009

Resigned on 08 Sep 2010

Time on role 1 year, 2 months, 8 days

JOHNSON, Mark Andrew

Director

Director And Solicitor

RESIGNED

Assigned on 19 Dec 2006

Resigned on 29 Mar 2007

Time on role 3 months, 10 days

JONES, Andrew

Director

Lesiure Centre Manager

RESIGNED

Assigned on 09 May 2007

Resigned on 07 Sep 2011

Time on role 4 years, 3 months, 29 days

KAUR-THIARA, Debbie Dalbir, Cllr

Director

Manager

RESIGNED

Assigned on 10 Jun 2013

Resigned on 14 Jun 2018

Time on role 5 years, 4 days

KUMAR, Megha Maria

Director

Student

RESIGNED

Assigned on 19 Jun 2007

Resigned on 08 Sep 2010

Time on role 3 years, 2 months, 19 days

LAIRD, Stephen William

Director

Business Consultant

RESIGNED

Assigned on 19 Dec 2006

Resigned on 26 Jul 2007

Time on role 7 months, 7 days

MAXWELL, Anthony

Director

Headteacher

RESIGNED

Assigned on 29 Mar 2007

Resigned on 27 Mar 2012

Time on role 4 years, 11 months, 29 days

MILLER, David

Director

Learning Disabilities Co Ordin

RESIGNED

Assigned on 29 Mar 2007

Resigned on 01 Apr 2014

Time on role 7 years, 3 days

NEWTON, Keith William

Director

Managing Director

RESIGNED

Assigned on 10 Mar 2008

Resigned on 09 Sep 2009

Time on role 1 year, 5 months, 30 days

NEWTON, Michael Philip

Director

Managing Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 13 Dec 2007

Time on role 8 months, 15 days

NIJJAR, Baldesh Kaur, Councillor

Director

None

RESIGNED

Assigned on 29 May 2012

Resigned on 10 Jun 2013

Time on role 1 year, 12 days

NOLAN, Suzanne Margaret, Cllr

Director

Councillor

RESIGNED

Assigned on 23 May 2011

Resigned on 29 May 2012

Time on role 1 year, 6 days

SANGER, Sareena, Cllr

Director

Councillor

RESIGNED

Assigned on 14 Jun 2018

Resigned on 15 Jun 2021

Time on role 3 years, 1 day

SANTOS, Mark Anthony

Director

Councillor

RESIGNED

Assigned on 19 Jun 2014

Resigned on 27 May 2016

Time on role 1 year, 11 months, 8 days

SHARMA, Dev Raj, Cllr

Director

Councillor

RESIGNED

Assigned on 27 May 2016

Resigned on 20 Jun 2022

Time on role 6 years, 24 days

SHARMA, Vinaya

Director

Scientific Editor

RESIGNED

Assigned on 21 Aug 2007

Resigned on 31 Jan 2010

Time on role 2 years, 5 months, 10 days

SPINKS, Brian

Director

Company Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 29 Oct 2023

Time on role 16 years, 7 months

TURBEFIELD, Robin Andrew

Director

Company Director

RESIGNED

Assigned on 29 May 2012

Resigned on 15 Jun 2021

Time on role 9 years, 17 days

TURBEFIELD, Robin Andrew

Director

Co Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 30 Jun 2009

Time on role 2 years, 3 months, 1 day

TURNER, Kenneth Mark

Director

Elected Member

RESIGNED

Assigned on 04 Feb 2010

Resigned on 08 Sep 2010

Time on role 7 months, 4 days

WALKER, Julian Christopher Angus

Director

Artist

RESIGNED

Assigned on 23 May 2011

Resigned on 02 Aug 2014

Time on role 3 years, 2 months, 10 days


Some Companies

BYWAYS PROJECTS LIMITED

3 APPLETREE COURT,BOTLEY,SO30 2GS

Number:10021226
Status:ACTIVE
Category:Private Limited Company

CHICSUNGLASSES LTD

UNIT 29, CHAUCER COURT,NOTTINGHAM,NG1 5LP

Number:08859912
Status:ACTIVE
Category:Private Limited Company

F G PLUMBING SERVICES LIMITED

POUND COURT,NEWBURY,RG14 6AA

Number:06391856
Status:ACTIVE
Category:Private Limited Company

MH RESEARCH & DESIGN LTD

170 CANNING STREET,NEWCASTLE UPON TYNE,NE4 8UJ

Number:08199124
Status:ACTIVE
Category:Private Limited Company

PRYSM GG LTD

PORTAL BUSINESS CENTRE DALLAM COURT,WARRINGTON,WA2 7LT

Number:07468795
Status:ACTIVE
Category:Private Limited Company

RUTLAND SHARED EQUITY LLP

1 FLEET PLACE,LONDON,EC4M 7RA

Number:OC414883
Status:ACTIVE
Category:Limited Liability Partnership

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