Based in West Yorkshire, Memusi Foundation was registered on 22 April 2009, it's status in the Companies House registry is set to "Active". The companies directors are listed as Alexander, Jon Stuart, Colley-perkins, Angela, Liddle, James, Norton, Howard, Norton, Matthew, Tucker, Cassandra Selina, Webb, Steven John Cook, Morton, Barry John, Tunney, Nicola Jane, Wells, Susan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, Jon Stuart | 11 March 2016 | - | 1 |
COLLEY-PERKINS, Angela | 30 June 2015 | - | 1 |
LIDDLE, James | 05 January 2015 | - | 1 |
NORTON, Howard | 22 April 2009 | - | 1 |
NORTON, Matthew | 22 April 2009 | - | 1 |
TUCKER, Cassandra Selina | 07 June 2019 | - | 1 |
WEBB, Steven John Cook | 07 June 2019 | - | 1 |
MORTON, Barry John | 22 April 2009 | 05 January 2015 | 1 |
TUNNEY, Nicola Jane | 29 April 2019 | 10 October 2019 | 1 |
WELLS, Susan | 22 April 2009 | 05 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
PSC07 - N/A | 25 October 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
TM01 - Termination of appointment of director | 14 May 2019 | |
CS01 - N/A | 08 May 2019 | |
PSC01 - N/A | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AD01 - Change of registered office address | 10 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 September 2018 | |
PSC07 - N/A | 08 September 2018 | |
CS01 - N/A | 10 May 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC04 - N/A | 19 December 2017 | |
CH01 - Change of particulars for director | 19 December 2017 | |
PSC07 - N/A | 03 October 2017 | |
TM01 - Termination of appointment of director | 03 October 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AP01 - Appointment of director | 30 June 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
CERTNM - Change of name certificate | 24 September 2012 | |
MISC - Miscellaneous document | 24 September 2012 | |
RESOLUTIONS - N/A | 07 September 2012 | |
CONNOT - N/A | 07 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AA01 - Change of accounting reference date | 14 May 2010 | |
NEWINC - New incorporation documents | 22 April 2009 |