VOLUNTARY SERVICE OVERSEAS is a business entity registered at Companies House, UK, with entity identifier is 00703509. The registration start date is September 18, 1961. The current status is Active.
Company Number | 00703509 |
Company Name | VOLUNTARY SERVICE OVERSEAS |
Registered Address |
100 London Road Kingston Upon Thames KT2 6QJ |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1961-09-18 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-12-29 |
Returns Last Update | 2015-12-01 |
Confirmation Statement Due Date | 2021-01-09 |
Confirmation Statement Last Update | 2019-11-28 |
Information Source | source link |
SIC Code | Industry |
---|---|
85590 | Other education n.e.c. |
86900 | Other human health activities |
96090 | Other service activities n.e.c. |
Address |
100 LONDON ROAD |
Post Town | KINGSTON UPON THAMES |
Post Code | KT2 6QJ |
Entity Name | Office Address |
---|---|
TMA CORPORATE TRUSTEE LIMITED | 100 London Road, Kingston Upon Thames, KT2 6QJ, England |
TMA GROUP HOLDINGS LIMITED | 100 London Road, Kingston Upon Thames, KT2 6QJ, England |
TMA DATA MANAGEMENT LIMITED | 100 London Road, Kingston Upon Thames, KT2 6QJ, England |
V S O TRADING LIMITED | 100 London Road, Kingston Upon Thames, KT2 6QJ |
BRITISH EXECUTIVE SERVICE OVERSEAS | 100 London Road, Kingston Upon Thames, KT2 6QJ |
Entity Name | Office Address |
---|---|
LA PARMA PIZZERIA KINGSTON LTD | 134 London Road, Kingston Upon Thames, Surrey, KT2 6QJ, United Kingdom |
STIRLING WINDOWS LIMITED | 126 London Road, Kingston, KT2 6QJ, England |
4HIM LTD | 132b London Road, Kingston Upon Thames, Surrey, KT2 6QJ, United Kingdom |
CITY FLOORING SERVICES SW LIMITED | Flat 1a, 132 London Road, Kingston Upon Thames, London, KT2 6QJ, England |
ZUBASHA LTD | 130 London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England |
DRESDEN LP1 LIMITED PARTNERSHIP | The Quadrant, 118 Lonodn Road, Kingston Upon Thames, Surrey, KT2 6QJ |
RAJ SERVICES, INC. | M & N Group Limited, The Quadrant 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ, United States |
GUILDRIDGE LIMITED | The Quadrant 118, London Road, Kingston Upon Thames, Surrey, KT2 6QJ |
IMMUN'AGE OSATO & CO. | The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ |
EL PASO INSURANCE COMPANY LIMITED | The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
OWEN, Jennifer Margaret | Secretary (Active) | 100 London Road, Kingston Upon Thames, KT2 6QJ | / 30 June 2014 |
/ |
|
ARMSTRONG, Hilary | Director (Active) | 100 London Road, Kingston Upon Thames, KT2 6QJ | November 1945 / 10 July 2015 |
British / England |
Politician |
BASON, John George | Director (Active) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | April 1957 / 9 July 2010 |
British / United Kingdom |
Finance Director |
JHUTTY, Hardeep | Director (Active) | 100 London Road, Kingston Upon Thames, KT2 6QJ | October 1982 / 10 July 2015 |
British / England |
Director |
KALEEBA, Noerine, Dr | Director (Active) | 100 London Road, Kingston Upon Thames, KT2 6QJ | December 1951 / 21 March 2014 |
Ugandan / Uganda |
Hiv & Aids Campaigner (Retired) |
MERRY, Christopher James | Director (Active) | 100 London Road, Kingston Upon Thames, KT2 6QJ | June 1961 / 10 July 2015 |
British / England |
Chief Executive |
PIDGEON, Stephen | Director (Active) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | December 1947 / 22 November 2013 |
British / England |
Fundraising Consultant |
ROWLATT, Amanda | Director (Active) | 100 London Road, Kingston Upon Thames, KT2 6QJ | December 1962 / 10 July 2015 |
British / United Kingdom |
Economist |
SEN, Anjali | Director (Active) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | October 1958 / 25 November 2011 |
Indian / India |
Company Director |
SIMONEN, Mari | Director (Active) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | September 1951 / 25 November 2011 |
Finnish / Usa |
International Development Professional |
YOUNGER, James Samuel | Director (Active) | 100 London Road, Kingston Upon Thames, Surrey, England, KT2 6QJ | October 1951 / 21 November 2014 |
British / Great Britain |
Director |
BORTCOSH, Siham | Secretary (Resigned) | 15 Campbell Road, London, E3 4DS | / 2 March 2004 |
/ |
|
CALDWELL, Kenneth Mathieson | Secretary (Resigned) | Russet Cottage Red Lane, Blackbrook, Dorking, Surrey, RH5 4DU | / |
/ |
|
KNOWLES, Joanna Mary | Secretary (Resigned) | 94 Grove Park, London, SE5 8LE | / 2 January 2008 |
British / |
Accountant |
MERCHANT, John Richard | Secretary (Resigned) | 63 Combemartin Road, London, SW18 5PP | / 13 December 1994 |
/ |
|
OWENS, Tricia Claire | Secretary (Resigned) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | / 12 November 2010 |
/ |
|
AGUILING DALISAY, Grace, Dr | Director (Resigned) | 27a, Carlton Drive, London, England, SW15 2BS | July 1956 / 1 June 2005 |
Filipino / Philippines |
Professor Of Psychology |
AIRD, Susan | Director (Resigned) | 106 Cheyne Walk, London, SW10 0DG | August 1942 / |
British / |
Manager-Social Services |
ALMOND, Francis Reginald | Director (Resigned) | 6 Bowen Road, Rugby, Warwickshire, CV22 5LF | June 1947 / 26 October 1994 |
British / |
Consultant |
ALVAREZ, Enrique | Director (Resigned) | 15 Av. "A", 36-45 Zona 12, Apto 2121, Cond. Villasol 2, Guatemala, Guatemala | March 1949 / 14 November 2008 |
Guatemalan / Guatemala |
Executive Director |
AMOS, Valarie, Baroness | Director (Resigned) | 6 Avenue Mansions St Pauls Avenue, London, NW2 5UG | March 1954 / 14 October 1997 |
British / |
Management Consultant |
ANGEL, Lifelile Nthobakae | Director (Resigned) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | August 1954 / 25 November 2011 |
South African / South Africa |
Company Director |
ARMSTRONG, Hilary Jane, Rt Hon | Director (Resigned) | 50 Broadway, London, United Kingdom, SW1H 0BL | November 1945 / 16 March 2008 |
British / England |
Member Of Parliament |
ASTARITA, Mark Edward | Director (Resigned) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | November 1959 / 16 March 2008 |
British / England |
Charity Director |
BARNETT, Geoffrey Grant Fulton | Director (Resigned) | 2 Mill Hill Road, London, SW13 0HR | March 1943 / |
British / United Kingdom |
Merchant Banker |
BEUMING, Bernardus Petrus Johannes | Director (Resigned) | Frans Van Mierslaan 4, Hilversum 1213 Em, Netherlands | October 1947 / 23 December 1997 |
Dutch / |
Lecturer |
BEZANSON, Keith Arthur, Doctor | Director (Resigned) | 4 Downsview Road, Seaford, East Sussex, BN25 4PT | May 1941 / 13 November 2003 |
British / |
Consultant |
BURALL, Simon Charles | Director (Resigned) | 2 Lower Downs Road, London, SW20 8TB | May 1970 / 14 October 1997 |
British / |
Research Fellow |
BUTTERFIELD, Stewart David | Director (Resigned) | 26 Gerrard Road, London, N1 8AY | September 1947 / 7 November 2002 |
British / |
Consultant |
CARVER, Thomas | Director (Resigned) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | November 1960 / 25 November 2011 |
British / Usa |
Communications And Strategy |
CHAKRABARTI, Sumantra | Director (Resigned) | 33 Chalfont Rd, Oxford, Oxfordshire, OX2 6TL | January 1959 / 16 March 2008 |
British / England |
Senior Civil Servant |
CHANDLER, Geoffrey, Sir | Director (Resigned) | 46 Hyde Vale, London, SE10 8HP | November 1922 / |
British / |
Company Director |
CHARLEBOIS, Cameron | Director (Resigned) | 1380 Overdale, Montreal, Quebec H3g 1v3, Canada, FOREIGN | March 1951 / 11 July 2006 |
Canadian / Canada |
Manager |
CHOUDHURY, Rasheda | Director (Resigned) | 100 London Road, Kingston Upon Thames, England, KT2 6QJ | October 1950 / 25 November 2011 |
Bangladeshi / Bangladesh |
Company Director |
COCKERILL, Grant Melvyn | Director (Resigned) | 13 Andrew Road, Cogan, Penarth, South Glamorgan, CF64 2NS | March 1964 / 22 February 1994 |
Welsh / |
Community Worker |
Post Town | KINGSTON UPON THAMES |
Post Code | KT2 6QJ |
SIC Code | 85590 - Other education n.e.c. |
Please provide details on VOLUNTARY SERVICE OVERSEAS by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.