REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)
Overview
| Company Name | REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03932854 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE) located?
| Registered Office Address | Po Box 1493 Guildford GU1 9UG Guildford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?
| Annual Return |
|
|---|
What are the latest filings for REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 20 pages | AA | ||
Annual return made up to Feb 24, 2015 no member list | 6 pages | AR01 | ||
Termination of appointment of Howard Edward Williams as a director on Nov 21, 2014 | 1 pages | TM01 | ||
Registered office address changed from 2Nd Floor 2-3 Eastgate Court High Street Guildford Surrey GU1 3DD to Po Box 1493 Guildford Guildford GU1 9UG on Sep 26, 2014 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 22 pages | AA | ||
Termination of appointment of Roger King as a director | 1 pages | TM01 | ||
Annual return made up to Feb 24, 2014 no member list | 7 pages | AR01 | ||
Termination of appointment of Simon Gatcliffe as a director | 1 pages | TM01 | ||
Termination of appointment of Richard Moran as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 22 pages | AA | ||
Appointment of Mr Simon John Gatcliffe as a director | 2 pages | AP01 | ||
Annual return made up to Feb 24, 2013 no member list | 8 pages | AR01 | ||
Appointment of Mr Howard Edward Williams as a director | 2 pages | AP01 | ||
Appointment of Mrs Miriam Anna Wilkinson as a director | 2 pages | AP01 | ||
Registered office address changed from * Capital House 4 Jenner Road Guildford Surrey GU1 3PL England* on Feb 19, 2013 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 22 pages | AA | ||
Appointment of Mr Roger Graham King as a director | 2 pages | AP01 | ||
Annual return made up to Feb 24, 2012 no member list | 6 pages | AR01 | ||
Termination of appointment of Ram Appadoo as a director | 1 pages | TM01 | ||
Termination of appointment of Jean Roberts Jones as a director | 1 pages | TM01 | ||
Termination of appointment of Robert Jones as a director | 1 pages | TM01 | ||
Termination of appointment of Michael Abbott as a director | 1 pages | TM01 | ||
Who are the officers of REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Katherine | Secretary | Guildford GU1 9UG Guildford PO BOX 1493 United Kingdom | 155616800001 | |||||||
| LE PATOUREL, Janet Edna | Director | Lower Sandhurst Road Finchampstead RG40 3TH Wokingham Broomfield Berkshire | England | British | 147841550001 | |||||
| SANDELL, Jeremy Michael | Director | Horsecroft Way Purley On Thames RG31 6XW Reading 9 Berkshire | England | British | 122992170002 | |||||
| SHAW, Caroline Anne | Director | 1 Dairy Cottages Little Hawkwell Farm Maidstone Road TN2 4AH Pembury | United Kingdom | British | 80259640002 | |||||
| WILKINSON, Miriam Anna | Director | Guildford GU1 9UG Guildford PO BOX 1493 United Kingdom | England | Polish And British | 176069870001 | |||||
| WRIGHTON, David Gregory | Director | 34 Chalvington Road SO53 3DX Eastleigh Hampshire | England | British | 85653610001 | |||||
| MCKINLEY, Carol Ann | Secretary | Bridge House 1 Walnut Tree Close GU1 4UA Guildford Bridge House Surrey | British | 39194110003 | ||||||
| PEEL, Elizabeth Rose | Secretary | Brook House Marsh Green, Colemans Hatch TN7 4ET Hartfield East Sussex | British | 68468220001 | ||||||
| ABBOTT, Michael Leonard | Director | Avery Easebourne Lane, Easebourne GU29 9AZ Midhurst West Sussex | Uk | British | 70870050001 | |||||
| ANDREWS, Christine Benson | Director | 1 Littleworth Lane KT10 9PF Esher Surrey | United Kingdom | British | 45434050001 | |||||
| APPADOO, Ram | Director | 24 Gainsborough Avenue DA1 3AS Dartford Kent | England | British | 85653120001 | |||||
| ATWELL, David John | Director | 2 Hatherley Road SO22 6RT Winchester Hampshire | United Kingdom | British | 40572440001 | |||||
| BAILEY, Eric Lupton | Director | Stanley Lodge 7 Beulah Road TN1 2NP Tunbridge Wells Kent | British | 42457640001 | ||||||
| BALDOCK, Mark Russell | Director | 20 Station Road Newington ME9 7JS Sittingbourne Kent | British | 73617780001 | ||||||
| BAXTER, Alison Rosemary | Director | 31 Junction Road OX4 2NT Oxford Oxfordshire | England | British | 104799380001 | |||||
| BELLAMY, Elaine, Ms. | Director | Roman Close Desford LE9 9DU Leicester 4 Leicestershire | England | English | 147424600001 | |||||
| BREMNER, Jacqui | Director | Henley Cottage Thursley Road GU8 6LN Elstead Surrey | British | 98694250002 | ||||||
| BRIGHOUSE, Elizabeth Ann | Director | Willowbank Old Road Headington OX3 8TA Oxford Oxfordshire | United Kingdom | British | 105874010001 | |||||
| BUTCHER, Jane | Director | 119 Crescent Road Temple Cowley OX4 2NY Oxford | United Kingdom | British | 18768050002 | |||||
| CHAUDHARY, Sajidah Parveen | Director | 71 Belgrave Road SL1 3RG Slough Berkshire | British | 73618430001 | ||||||
| CLAYTON, Robyn | Director | 16 Foundry Road Yapton BN18 0HF Arundel West Sussex | Australian | 70475260001 | ||||||
| CLOUT, Barry | Director | 21 Taverners Road ME8 9AW Rainham Kent | United Kingdom | British | 43843820001 | |||||
| DAVIES, Crispin | Director | 1 Cherry Gardens Littlestone TN28 8QR New Romney Kent | British | 44119320001 | ||||||
| DAWSON, Edward John | Director | 15 Village Way GU46 7SD Yateley Hampshire | British | 68468210001 | ||||||
| DOVEY, Helen Susan | Director | 2 Edington Close SO32 1LX Bishops Waltham Hants | United Kingdom | British | 76083870006 | |||||
| DUFTON, Kenneth Paul | Director | Icart Tower Northbrook Avenue SO23 0JW Winchester Hampshire | United Kingdom | English | 46001050001 | |||||
| EVANS, Tracey | Director | Treyford Close BN2 6NP Brighton 15 East Sussex | England | British | 137166560001 | |||||
| FEATHERSTONE, Martin James | Director | Coastguard Cottages Warren Point East Church ME12 4HD Isle Of Sheppey 1 Kent | England | British | 182532300001 | |||||
| FINDLAY, Lucy Jane | Director | 28 Liverpool Road RG1 3PG Reading Berkshire | British | 73617740001 | ||||||
| FLINT, Bryan | Director | 34 Woodland Court Dyke Road Avenue BN3 6DP Hove Sussex | British | 83428910001 | ||||||
| GATCLIFFE, Simon John | Director | Floor 2-3 Eastgate Court High Street GU1 3DD Guildford 2nd Surrey United Kingdom | England | British | 176185620001 | |||||
| GRANT, Julia Catherine | Director | Elmtrees Oakcroft Road KT14 6JH West Byfleet Surrey | British | 60020110001 | ||||||
| GREEN, Tony, Dr | Director | 2 Glovers Yard 121 Havelock Road BN1 6GN Brighton Sussex | United Kingdom | British | 123209480001 | |||||
| GRIMWOOD, David Walter | Director | 56 Postley Road ME15 6TR Maidstone Kent | United Kingdom | British | 39914530001 | |||||
| HAINSWORTH FADATI, Anne Zarin | Director | 16 Horwood Gardens RG21 3NR Basingstoke Hampshire | British | 76410780001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0