UNIQUE SOCIAL ENTERPRISE CIC

Verulam House Verulam House, Harpenden, AL5 3BL, Hertfordshire
StatusDISSOLVED
Company No.05813748
CategoryPrivate Limited Company
Incorporated11 May 2006
Age18 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution18 Aug 2011
Years12 years, 10 months, 21 days

SUMMARY

UNIQUE SOCIAL ENTERPRISE CIC is an dissolved private limited company with number 05813748. It was incorporated 18 years, 1 month, 28 days ago, on 11 May 2006 and it was dissolved 12 years, 10 months, 21 days ago, on 18 August 2011. The company address is Verulam House Verulam House, Harpenden, AL5 3BL, Hertfordshire.



People

WILKINS, Dale Robert

Secretary

ACTIVE

Assigned on 20 May 2009

Current time on role 15 years, 1 month, 19 days

KINSELLA, Martin Cornelius, Mr.

Director

Chief Executive

ACTIVE

Assigned on 10 Oct 2008

Current time on role 15 years, 8 months, 29 days

PEOPLE POTENTIAL POSSIBILITIES

Corporate-director

ACTIVE

Assigned on 10 Oct 2008

Current time on role 15 years, 8 months, 29 days

NUNN, Michael John

Secretary

Director

RESIGNED

Assigned on 11 May 2006

Resigned on 10 Oct 2008

Time on role 2 years, 4 months, 30 days

SUMMERS, Josephine

Secretary

RESIGNED

Assigned on 10 Oct 2008

Resigned on 20 May 2009

Time on role 7 months, 10 days

CROWSON, Patricia Mary

Director

Director

RESIGNED

Assigned on 11 May 2006

Resigned on 10 Oct 2008

Time on role 2 years, 4 months, 30 days

DALTON, Emily Cathryn

Director

Features Writer

RESIGNED

Assigned on 02 May 2007

Resigned on 10 Oct 2008

Time on role 1 year, 5 months, 8 days

DUNCAN, Peter Courtney

Director

Director

RESIGNED

Assigned on 05 Jul 2007

Resigned on 10 Oct 2008

Time on role 1 year, 3 months, 5 days

LAWRENSON, Emma Jane

Director

Company Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 10 Oct 2008

Time on role 9 months, 9 days

NUNN, Michael John

Director

Director

RESIGNED

Assigned on 11 May 2006

Resigned on 10 Oct 2008

Time on role 2 years, 4 months, 30 days

READER-SULLIVAN, Julie Ann

Director

Development Consultant

RESIGNED

Assigned on 02 May 2007

Resigned on 10 Oct 2008

Time on role 1 year, 5 months, 8 days

STEVENSON-DODD, Matthew David

Director

C E O

RESIGNED

Assigned on 01 Apr 2007

Resigned on 31 Mar 2008

Time on role 11 months, 30 days

STOTT, Atholl Garioch

Director

Chief Executive

RESIGNED

Assigned on 02 May 2007

Resigned on 10 Oct 2008

Time on role 1 year, 5 months, 8 days


Some Companies

ADVENT ARCHITECTURAL SERVICES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10912637
Status:ACTIVE
Category:Private Limited Company

BEEHIVE BUSINESS SOLUTIONS LIMITED

7 GRENDON GARDENS,WOLVERHAMPTON,WV3 7NQ

Number:11662768
Status:ACTIVE
Category:Private Limited Company

LITTLE THINKERS LIMITED

POUNDBURY EDUCATION,DORCHESTER,DT1 3FD

Number:10252702
Status:ACTIVE
Category:Private Limited Company

MODESTA & CO. LTD

LAKESIDE HOUSE STANSFIELD MILL LANE,SOWERBY BRIDGE,HX6 3LZ

Number:10112555
Status:ACTIVE
Category:Private Limited Company

NK GAS AND HEATING LIMITED

475A BARKING ROAD,LONDON,E6 2LN

Number:10417549
Status:ACTIVE
Category:Private Limited Company

PLATYPUS CARDS LTD

4 ROTHESAY TERRACE,EDINBURGH,EH3 7RY

Number:SC570488
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