VOLUNTARY SERVICE OVERSEAS

Address:
100 London Road, Kingston Upon Thames, KT2 6QJ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.
86900 Other human health activities
96090 Other service activities n.e.c.

Office Location

Address 100 LONDON ROAD
Post Town KINGSTON UPON THAMES
Post Code KT2 6QJ

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town KINGSTON UPON THAMES
Post Code KT2 6QJ
SIC Code 85590 - Other education n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches