SELF HELP AFRICA (UK)

Address:
Westgate House 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, SY1 1QU

SELF HELP AFRICA (UK) is a business entity registered at Companies House, UK, with entity identifier is 02226352. The registration start date is March 2, 1988. The current status is Active.

Company Overview

Company Number 02226352
Company Name SELF HELP AFRICA (UK)
Registered Address Westgate House 2nd Floor Suite
Dickens Court, Off Hills Lane
Shrewsbury
Shropshire
SY1 1QU
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-03-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-25
Returns Last Update 2016-05-28
Confirmation Statement Due Date 2021-06-11
Confirmation Statement Last Update 2020-05-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99000 Activities of extraterritorial organizations and bodies

Office Location

Address WESTGATE HOUSE 2ND FLOOR SUITE
DICKENS COURT, OFF HILLS LANE
Post Town SHREWSBURY
County SHROPSHIRE
Post Code SY1 1QU

Companies with the same post code

Entity Name Office Address
STEPHANIE GARRINGTON FASHION LTD 16 Hills Lane, Shrewsbury, SY1 1QU, United Kingdom
PROSECURE 2000 LIMITED 36 Hills Lane, Shrewsbury, SY1 1QU, United Kingdom
THE FERMENTED FOOD COMPANY LTD 28 Hills Lane, Shrewsbury, Shropshire, SY1 1QU, United Kingdom
CUBES SECURITY LTD Cubes Security 36 Hills Lane, Shrewsbury, Shropshire, SY1 1QU, United Kingdom
ARTCADIA LIMITED 37 Hills Lane, Shrewsbury, Shropshire, SY1 1QU, England
HAIR IN THE LANE LTD 38 Hills Lane, Shrewsbury, Shropshire, SY1 1QU, England
SAFFRON SHROPSHIRE LTD 25 Hills Lane, Shrewsbury, Shropshire, SY1 1QU
PARTNER AFRICA Second Floor Westgate House Dickens Court, Hills Lane, Shrewsbury, SY1 1QU
SALOP MAINTENANCE LIMITED 37a Hills Lane, Shrewsbury, Shropshire, SY1 1QU
THE PRESERVED FOOD COMPANY LTD 28 Hills Lane, Shrewsbury, SY1 1QU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CARDIFF, Malachy Secretary (Active) "Rockville", 16 Hoar Rock Hill, Skerries, Skerries, County Dublin, Ireland /
26 July 2014
/
HOEVEL, Michael Director (Active) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, Uk, SY1 1QU January 1980 /
26 April 2010
Irish /
United Kingdom
Consultant
KITT, Thomas Director (Active) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, Uk, SY1 1QU July 1952 /
26 February 2014
Irish /
Ireland
Retired Politician
OWENS, Dervla Director (Active) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, SY1 1QU May 1978 /
21 December 2016
Irish /
Ireland
Finance Director
WALSH, Sheila Director (Active) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, SY1 1QU January 1970 /
21 December 2016
Irish /
Ireland
Human Resources Manager
BURROWS, Donald Leslie Secretary (Resigned) 38 Manor Rise, Arleston, Telford, Shropshire, TF1 2ND /
21 March 1997
/
MCCAUGHEY, Linda Joyce Secretary (Resigned) 33 Bryony Rise, Randlay, Telford, Salop, TF3 2AF /
1 February 1996
/
PUTNAM, Gillian Fay Secretary (Resigned) 2 Churchill House, 126 Westminster Bridge Road, London, SE1 7UP /
8 October 2003
/
WHITE, David John Secretary (Resigned) The Orchard 8 Union Street, Hadley, Telford, Shropshire, TF1 4RG /
/
ADAMS, Paul Brian Director (Resigned) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, Uk, SY1 1QU April 1956 /
1 June 2010
British /
England
Consultant
BALL, Alan Philip Director (Resigned) 11 Newlands Park Way, Newick, Lewes, East Sussex, BN8 4PG January 1960 /
20 June 1996
British /
Charity Manager
BOCKETT, Catherine Agnes Director (Resigned) 7 Chesters Dene, Ebchester, County Durham, DH8 0QP June 1964 /
23 June 2000
British /
United Kingdom
Project Manager
BROPHY, Helen Director (Resigned) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, Uk, SY1 1QU December 1971 /
4 December 2013
Irish /
Ireland
Manager
BURROWS, Donald Leslie Director (Resigned) 38 Manor Rise, Arleston, Telford, Shropshire, TF1 2ND November 1946 /
20 June 1996
Other /
Chief Exec
CLARKE, Thomas Nigel Director (Resigned) 7 Danehurst Street, London, SW6 6SA July 1957 /
18 October 2007
British /
United Kingdom
Company Director
COALES, William Oliver Alexander Director (Resigned) 32 Stockwell Park Road, London, SW9 0AJ May 1958 /
6 March 2008
British /
England
Education
COPESTAKE, James Goodall, Prof Director (Resigned) 8 Rockliffe Avenue, Bathwick, Bath, Avon, BA2 6QP July 1960 /
British /
United Kingdom
University Lecturer
CORCORAN, Tom Director (Resigned) Bohadoon, Dungarvan, Waterford, Co Waterford, Ireland August 1939 /
1 July 2008
Irish /
Ireland
Farmer
DONCASTER, Ivan George Director (Resigned) Old Stocks, London Road East, Amersham, Buckinghamshire, HP7 9DT June 1958 /
28 October 1996
British /
England
Accountant
DREW, Lesley Judith Director (Resigned) Halcyon, Roslyn Road Wellington, Telford, Salop, TF1 3AX June 1962 /
15 March 2005
British /
United Kingdom
Teacher
EVISON, Stephen Peter Director (Resigned) Y Wern, Carreghofa, Llanymynech, Powys, SY22 6PF August 1962 /
25 February 2003
British /
Wales
Development Consultant
FABIAN, Peter Hewson Director (Resigned) 4 Beech Grove, Hoole, Chester, Cheshire, CH2 3HJ January 1955 /
28 April 1998
British /
England
Fundraiser
GAULE, Sean Director (Resigned) 64 Templeogue Wood, Templeogue, Dublin, Ireland February 1947 /
26 July 2014
Irish /
Ireland
Retired Manager
GAYTON, Juliet Dorothy Director (Resigned) Rambler Cottage, Greenway, Sherfield-On-Loddon, Hampshire, RG27 0ED September 1947 /
2 June 1994
British /
University Administration
HARLAND, Robert Director (Resigned) 29 Corner Green, Blackheath, London, SE3 9JJ September 1931 /
20 July 1994
British /
Manager
HUGHES, Simon Henry Ward, Sir Director (Resigned) 6 Lynton Road, Bermondsey, London, SE1 5QR May 1951 /
9 December 1993
Uk /
United Kingdom
Member Of Parliament
JACKSON, Philip Robert Lyth Director (Resigned) Threshers Barn, Pyworthy, Holsworthy, Devon, EX22 6SH September 1930 /
British /
Charity Consultant
KINSELLA, James Director (Resigned) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, Uk, SY1 1QU August 1962 /
4 December 2013
Irish /
Ireland
Senior Lecturer
LEVVY, Clinton George Director (Resigned) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, Uk, SY1 1QU November 1953 /
6 March 2008
British /
England
Management Consultant
LOVELACE, Cheryl Elizabeth Audrey Director (Resigned) 4 The Dell, Osborne Heights, East Cowes, Isle Of Wight, PO32 6FH June 1946 /
13 October 2005
British /
Consultant
LUCAS, Rachel Jane Director (Resigned) 11 Fisherton Island, Salisbury, Wiltshire, SP2 7TG June 1934 /
8 February 1999
British /
Retired
MACAULAY, Patricia Irene Director (Resigned) 3 Carrow Road, Walton On Thames, Surrey, KT12 3JZ May 1955 /
4 March 1996
British /
Chief Exec
MARTIN, David Director (Resigned) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, Uk, SY1 1QU July 1944 /
4 December 2013
Irish /
Ireland
Retired Director
MESTON, John William Marc Director (Resigned) 20 Carlton Road, Caversham, Reading, Berkshire, RG4 7NT March 1926 /
British /
Retired
MURRAY, Paula Director (Resigned) Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, Uk, SY1 1QU February 1960 /
4 December 2013
Irish /
Ireland
Bank Official

Competitor

Search similar business entities

Post Town SHREWSBURY
Post Code SY1 1QU
SIC Code 99000 - Activities of extraterritorial organizations and bodies

Improve Information

Please provide details on SELF HELP AFRICA (UK) 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