DESTA CONSORTIUM

50 Ellerslie Road, London, W12 7BW, England
StatusDISSOLVED
Company No.07516176
Category
Incorporated03 Feb 2011
Age13 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 28 days

SUMMARY

DESTA CONSORTIUM is an dissolved with number 07516176. It was incorporated 13 years, 4 months, 2 days ago, on 03 February 2011 and it was dissolved 2 years, 2 months, 28 days ago, on 08 March 2022. The company address is 50 Ellerslie Road, London, W12 7BW, England.



People

LEE, Shani

Secretary

ACTIVE

Assigned on 01 Aug 2013

Current time on role 10 years, 10 months, 4 days

ALBARUS, Jerome Conrad

Director

Charity Director

ACTIVE

Assigned on 05 Apr 2011

Current time on role 13 years, 2 months

BROWNE, Eglantine Alberta Jazz

Director

Chief Executive

ACTIVE

Assigned on 12 Dec 2014

Current time on role 9 years, 5 months, 24 days

LANGELAND, Gjori

Director

Funding & Development Manager

ACTIVE

Assigned on 07 Jan 2014

Current time on role 10 years, 4 months, 29 days

STUDD, Christopher Andrew Eric

Director

Lawyer

ACTIVE

Assigned on 07 Jul 2014

Current time on role 9 years, 10 months, 29 days

COMMUNITY AND VOLUNTARY SECTOR ASSOCIATION HAMMERSMITH AND FULHAM

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2011

Resigned on 31 Jul 2013

Time on role 2 years, 5 months, 28 days

DAVIES, Vicki Elizabeth

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Jan 2014

Resigned on 03 Feb 2016

Time on role 2 years, 27 days

HAYDEN, Rosemarie

Director

Project Manager

RESIGNED

Assigned on 03 Feb 2011

Resigned on 04 Mar 2016

Time on role 5 years, 1 month, 1 day

JACK, Mary Kristina

Director

Chief Executive Health Charity

RESIGNED

Assigned on 03 Feb 2011

Resigned on 09 Jul 2012

Time on role 1 year, 5 months, 6 days

MALLICK, Kamran

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Jan 2014

Resigned on 31 Dec 2016

Time on role 2 years, 11 months, 24 days

MARKOVIC, Olivera

Director

Charity Deputy Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 09 Jul 2012

Time on role 1 year, 3 months, 4 days

MITCHELL, Sarah Joanne

Director

Charity Ceo

RESIGNED

Assigned on 04 Mar 2016

Resigned on 31 Dec 2016

Time on role 9 months, 27 days

MUSONDA, Clement Alam

Director

Charity Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 07 Jan 2014

Time on role 2 years, 9 months, 2 days

NIGHTINGALE, Hilary Jane

Director

Manager

RESIGNED

Assigned on 12 Dec 2014

Resigned on 31 Dec 2016

Time on role 2 years, 19 days

OJWANG, Tom Ogwel

Director

Charity Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 12 Dec 2014

Time on role 3 years, 8 months, 7 days

RENTON, James

Director

Chief Executive

RESIGNED

Assigned on 04 Mar 2016

Resigned on 31 Jan 2019

Time on role 2 years, 10 months, 27 days

TRUSWELL, David Murray

Director

Nhs Senior Manager

RESIGNED

Assigned on 12 Dec 2014

Resigned on 31 Jan 2019

Time on role 4 years, 1 month, 19 days


Some Companies

ALLISON PIDGEON INTERIORS LIMITED

95 SYDNEY ROAD,LONDON,SW20 8EG

Number:06003954
Status:ACTIVE
Category:Private Limited Company

BUILD OUT COVER CLAIMS LTD

8 HOUSTOUN INTERCHANGE BUSINESS PARK,LIVINGSTON,EH54 5DW

Number:SC531404
Status:ACTIVE
Category:Private Limited Company

CLASSICS HAIR & BEAUTY LIMITED

1 HIGH STREET,WARWICKSHIRE,CV8 1LY

Number:03266105
Status:ACTIVE
Category:Private Limited Company

GB AXE CONSULTING LTD

WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY

Number:10857157
Status:ACTIVE
Category:Private Limited Company

GLOBAL INFORMATION HIGHWAY LIMITED

C/O ROBERT PRICE FCCA,FINCHLEY,N3 2DU

Number:03145845
Status:ACTIVE
Category:Private Limited Company

MSB FREIGHT LTD

90 ASHORNE CLOSE,REDDITCH,B98 0EZ

Number:09875384
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