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 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 |
SIC Code | Industry |
---|---|
99000 | Activities of extraterritorial organizations and bodies |
Address |
WESTGATE HOUSE 2ND FLOOR SUITE DICKENS COURT, OFF HILLS LANE |
Post Town | SHREWSBURY |
County | SHROPSHIRE |
Post Code | SY1 1QU |
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 |
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 |
Post Town | SHREWSBURY |
Post Code | SY1 1QU |
SIC Code | 99000 - Activities of extraterritorial organizations and bodies |
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.