About

Registered Number: 05145052
Date of Incorporation: 02/06/2004 (20 years ago)
Company Status: Active
Registered Address: 28 Birmingham Street, Oldbury, West Midlands, B69 4DS

 

Established in 2004, Rights & Equality Sandwell have registered office in West Midlands. We don't currently know the number of employees at this business. The companies directors are listed as Ali, Abdulgadir Maacalesh, Bostan, Nargis, Campbell, Derrick Delano, Baker, Richard Michael, Barrett, Alison Jane, Bowman, Gary Thomas, Cullen, Suzanne, Dixon, Glynn Anthony, Dugmore, Steven Charles, Flood, Chris Michale Joseph, Gardner, Leoner, Mahon, Clyde Tom, Muflihi, Ragih, Nasser, Saeed, Nugent, Richard, Robinson, Mark, Chief Supt, Scarrott, Adrian Stewart, Ward, Matthew, Chief Supt, Ward, Sara Jane, Williams, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Abdulgadir Maacalesh 28 January 2016 - 1
BOSTAN, Nargis 28 January 2016 - 1
BAKER, Richard Michael 21 March 2017 28 November 2019 1
BARRETT, Alison Jane 15 December 2014 08 September 2015 1
BOWMAN, Gary Thomas 15 July 2004 11 April 2011 1
CULLEN, Suzanne 15 December 2014 09 September 2018 1
DIXON, Glynn Anthony 01 March 2007 25 January 2012 1
DUGMORE, Steven Charles 01 March 2007 31 January 2011 1
FLOOD, Chris Michale Joseph 15 July 2004 28 November 2019 1
GARDNER, Leoner 15 July 2004 20 May 2007 1
MAHON, Clyde Tom 02 June 2004 01 July 2009 1
MUFLIHI, Ragih 08 September 2005 31 December 2011 1
NASSER, Saeed 15 December 2014 11 December 2015 1
NUGENT, Richard 15 July 2004 15 September 2010 1
ROBINSON, Mark, Chief Supt 18 May 2011 14 April 2014 1
SCARROTT, Adrian Stewart 14 July 2010 15 December 2016 1
WARD, Matthew, Chief Supt 15 December 2014 21 March 2017 1
WARD, Sara Jane 27 November 2014 11 December 2015 1
WILLIAMS, Mark 15 July 2004 19 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Derrick Delano 02 June 2004 31 December 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 03 January 2017
AUD - Auditor's letter of resignation 29 September 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
MA - Memorandum and Articles 09 March 2016
AP01 - Appointment of director 12 February 2016
RESOLUTIONS - N/A 21 January 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AR01 - Annual Return 05 September 2011
RESOLUTIONS - N/A 12 July 2011
MEM/ARTS - N/A 12 July 2011
CC04 - Statement of companies objects 12 July 2011
TM01 - Termination of appointment of director 19 May 2011
CERTNM - Change of name certificate 14 April 2011
MISC - Miscellaneous document 14 April 2011
RESOLUTIONS - N/A 08 April 2011
CONNOT - N/A 30 March 2011
CH01 - Change of particulars for director 15 March 2011
AP01 - Appointment of director 15 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 July 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 23 October 2008
MEM/ARTS - N/A 30 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 13 October 2006
RESOLUTIONS - N/A 21 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 17 February 2006
287 - Change in situation or address of Registered Office 19 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 17 June 2005
225 - Change of Accounting Reference Date 27 September 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.