Recipient | Total | Donors |
---|
https://find-and-update.company-information.service.gov.uk/company/12945855/filing-history Date(document was filed at Companies House) Description(of the document filed at Companies House) View / Download(PDF file, link opens in new window) 10 Mar 2021 Registered office address changed from 12 Constance Street London E16 2DQ England to Runway East 46 Clifton Terrace London N4 3JP on 10 March 2021 View PDF Registered office address changed from 12 Constance Street London E16 2DQ England to Runway East 46 Clifton Terrace London N4 3JP on 10 March 2021 - link opens in a new window - 1 page(1 page) 05 Nov 2020 Resolutions Change of name by resolution Change company name resolution on 2020-11-02 View PDF Resolutions Change of name by resolution Change company name resolution on 2020-11-02 - link opens in a new window - 3 pages(3 pages) 13 Oct 2020 Incorporation Model articles adopted View PDF Incorporation Model articles adopted - link opens in a new window - 12 pages(12 pages) 2 officers / 0 resignations BLOWER, Christine, Baroness Correspondence address Runway East, 46 Clifton Terrace, London, United Kingdom, N4 3JP Role ACTIVE Director Date of birth April 1951 Appointed on 13 October 2020 Nationality British Country of residence England Occupation Member Of Parliament CORBYN, Jeremy Bernard Correspondence address Runway East, 46 Clifton Terrace, London, United Kingdom, N4 3JP Role ACTIVE Director Date of birth May 1949 Appointed on 13 October 2020 Nationality British Country of residence England Occupation Member Of Parliament
Recipient | Total | Donors |
---|