VOICES FOR ALL LTD

Unique Enterprise Centre Unique Enterprise Centre, Rochdale, OL16 2UP, England
StatusDISSOLVED
Company No.07504852
Category
Incorporated25 Jan 2011
Age13 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 11 months, 13 days

SUMMARY

VOICES FOR ALL LTD is an dissolved with number 07504852. It was incorporated 13 years, 5 months, 11 days ago, on 25 January 2011 and it was dissolved 4 years, 11 months, 13 days ago, on 23 July 2019. The company address is Unique Enterprise Centre Unique Enterprise Centre, Rochdale, OL16 2UP, England.



People

ANDERSON, Elizabeth Hazel

Director

Retired

ACTIVE

Assigned on 17 Aug 2016

Current time on role 7 years, 10 months, 19 days

GREEN, Greta Marcel

Director

Retired

ACTIVE

Assigned on 06 Nov 2017

Current time on role 6 years, 7 months, 29 days

JACKSON, Phyllis

Director

Retired

ACTIVE

Assigned on 06 Nov 2017

Current time on role 6 years, 7 months, 29 days

MAHBOOB, Jawad Ahmed

Director

Community Worker

ACTIVE

Assigned on 14 Mar 2018

Current time on role 6 years, 3 months, 22 days

MORRIS, Helen Kate

Director

Cqc Registered Manager

ACTIVE

Assigned on 15 Mar 2018

Current time on role 6 years, 3 months, 21 days

ANDERSON, Elizabeth Hazel

Secretary

RESIGNED

Assigned on 17 Aug 2016

Resigned on 30 Jun 2017

Time on role 10 months, 13 days

CHEETHAM, Kathryn

Secretary

RESIGNED

Assigned on 11 Jul 2013

Resigned on 30 Sep 2014

Time on role 1 year, 2 months, 19 days

GINNELLY, Rachel Margaret

Secretary

RESIGNED

Assigned on 25 May 2016

Resigned on 17 Aug 2016

Time on role 2 months, 23 days

GINNELLY, Rachel Margaret

Secretary

RESIGNED

Assigned on 02 Jul 2015

Resigned on 20 Apr 2016

Time on role 9 months, 18 days

HAYES, Linda

Secretary

RESIGNED

Assigned on 11 Oct 2017

Resigned on 29 Aug 2018

Time on role 10 months, 18 days

HYNDMAN, Matthew Harold Frederick

Secretary

RESIGNED

Assigned on 25 Jan 2011

Resigned on 03 May 2012

Time on role 1 year, 3 months, 9 days

KENYON, Yasmin Maryanne Romarnee

Secretary

RESIGNED

Assigned on 20 Apr 2016

Resigned on 25 May 2016

Time on role 1 month, 5 days

TICE, James Alan

Secretary

RESIGNED

Assigned on 24 May 2012

Resigned on 11 Jul 2013

Time on role 1 year, 1 month, 18 days

WARBURTON, Michelle

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 29 Sep 2017

Time on role 2 months, 28 days

BATOUR, Marie

Director

Social Care Worker

RESIGNED

Assigned on 24 May 2012

Resigned on 10 Feb 2016

Time on role 3 years, 8 months, 17 days

BRADSHAW, David

Director

Care Service Provider

RESIGNED

Assigned on 19 Jun 2013

Resigned on 02 Jul 2015

Time on role 2 years, 13 days

BRAMWELL, Alan Charles

Director

Volunteer

RESIGNED

Assigned on 25 Jan 2011

Resigned on 20 Sep 2012

Time on role 1 year, 7 months, 26 days

BRANWOOD, Sabrina Elizabeth

Director

None

RESIGNED

Assigned on 25 Jan 2011

Resigned on 26 Oct 2014

Time on role 3 years, 9 months, 1 day

CHEETHAM, Kathryn

Director

Engagement Coordinator

RESIGNED

Assigned on 19 Jun 2013

Resigned on 02 Jul 2015

Time on role 2 years, 13 days

COWAN, Ryan Steven

Director

Occupational Therapist

RESIGNED

Assigned on 24 May 2012

Resigned on 15 Nov 2017

Time on role 5 years, 5 months, 22 days

DAWSON, Nickolas

Director

Voluntary Sector Director

RESIGNED

Assigned on 21 Mar 2017

Resigned on 11 Oct 2017

Time on role 6 months, 21 days

GILBERT, Lisa

Director

Volunteer

RESIGNED

Assigned on 24 May 2012

Resigned on 19 Jun 2013

Time on role 1 year, 26 days

HAYES, Linda

Director

Tenant Support Worker

RESIGNED

Assigned on 21 Mar 2017

Resigned on 29 Aug 2018

Time on role 1 year, 5 months, 8 days

HYNDMAN, Matthew Harold Frederick

Director

Involvement Manager

RESIGNED

Assigned on 25 Jan 2011

Resigned on 02 Jul 2015

Time on role 4 years, 5 months, 8 days

JAWORSKA, Beverley

Director

Physiotherapist

RESIGNED

Assigned on 30 Sep 2014

Resigned on 10 Feb 2016

Time on role 1 year, 4 months, 10 days

JAWORSKA, Beverley

Director

Mental Health Support Worker

RESIGNED

Assigned on 24 May 2012

Resigned on 13 Feb 2014

Time on role 1 year, 8 months, 20 days

JONES, Dianne

Director

None

RESIGNED

Assigned on 25 Jan 2011

Resigned on 08 Apr 2013

Time on role 2 years, 2 months, 14 days

JONES, Michael

Director

Volunteer

RESIGNED

Assigned on 24 May 2012

Resigned on 20 Oct 2016

Time on role 4 years, 4 months, 27 days

JORDAN, Rashida

Director

None

RESIGNED

Assigned on 10 Feb 2016

Resigned on 25 Oct 2018

Time on role 2 years, 8 months, 15 days

KENYON, Yasmin Maryanne Romarnee

Director

None

RESIGNED

Assigned on 10 Feb 2016

Resigned on 25 May 2016

Time on role 3 months, 15 days

MARCH, Jeremy Charles

Director

Retired

RESIGNED

Assigned on 25 Jan 2011

Resigned on 31 Jul 2014

Time on role 3 years, 6 months, 6 days

MARTIN, Jey

Director

Retired

RESIGNED

Assigned on 21 Mar 2017

Resigned on 25 Oct 2018

Time on role 1 year, 7 months, 4 days

MARTIN, Jonathan

Director

Retired

RESIGNED

Assigned on 15 Nov 2017

Resigned on 25 Oct 2018

Time on role 11 months, 10 days

NEILSON, Sue

Director

Volunteer

RESIGNED

Assigned on 24 May 2012

Resigned on 19 Jun 2013

Time on role 1 year, 26 days

ROGERS, Nicholas Martin

Director

Youth Worker

RESIGNED

Assigned on 10 Feb 2016

Resigned on 17 Aug 2016

Time on role 6 months, 7 days

SCOTT, Sue

Director

Manager

RESIGNED

Assigned on 10 Feb 2016

Resigned on 31 Jul 2016

Time on role 5 months, 21 days

SPANKIE, Christopher Ian

Director

None

RESIGNED

Assigned on 10 Feb 2016

Resigned on 25 May 2016

Time on role 3 months, 15 days

TICE, James Alan

Director

Retired

RESIGNED

Assigned on 24 May 2012

Resigned on 19 Jun 2013

Time on role 1 year, 26 days

WARBURTON, Michelle

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2017

Resigned on 29 Sep 2017

Time on role 2 months, 28 days


Some Companies

Number:CE006483
Status:ACTIVE
Category:Charitable Incorporated Organisation

CAMBRIDGE RETAIL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11028172
Status:ACTIVE
Category:Private Limited Company

METROTECH ELECTRICAL SERVICES LIMITED

69 MORSE STREET,LANCS,BB10 4LS

Number:06178377
Status:ACTIVE
Category:Private Limited Company

MORGAN LLOYD ADMINISTRATION LIMITED

THE PAVILIONS EDEN PARK,BRISTOL,BS20 0DD

Number:04937687
Status:ACTIVE
Category:Private Limited Company

OTC TRADING LIMITED

50 SOUTHWAY,LEEDS,LS20 8JE

Number:11679170
Status:ACTIVE
Category:Private Limited Company

REGSIMPLE LTD

THIRD FLOOR,LONDON,EC4M 7AN

Number:11152309
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