ERITREAN RELIEF ASSOCIATION (UK)

Address:
Mansfield House, 30 Avenons Road, London, E13 8HT

ERITREAN RELIEF ASSOCIATION (UK) is a business entity registered at Companies House, UK, with entity identifier is 02294497. The registration start date is September 9, 1988. The current status is Active.

Company Overview

Company Number 02294497
Company Name ERITREAN RELIEF ASSOCIATION (UK)
Registered Address Mansfield House
30 Avenons Road
London
E13 8HT
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 1988-09-09
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2022-01-05
Accounts Last Update 2020-04-05
Returns Due Date 2017-01-06
Returns Last Update 2015-12-09
Confirmation Statement Due Date 2021-11-30
Confirmation Statement Last Update 2020-11-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address MANSFIELD HOUSE
30 AVENONS ROAD
Post Town LONDON
Post Code E13 8HT

Companies with the same location

Entity Name Office Address
ABSOLUTE LANGUAGE SOLUTIONS LTD Mansfield House, 30 Avenons Road, London, E13 8HT
MONEY A+E U.K. COMMUNITY INTEREST COMPANY Mansfield House, 30 Avenons Road, London, E13 8HT, United Kingdom
MONEY A + E LIMITED Mansfield House, 30 Avenons Road, London, E13 8HT, United Kingdom
ANNSER LTD Mansfield House, 30 Avenons Road, London, E13 8HT, United Kingdom
KARTAV SERVICES LTD Mansfield House, 30 Avenons Road, London, E13 8HT, England
RED SEA ERITREAN COMMUNITY SCHOOL LIMITED Mansfield House, 30 Avenons Road, London, E13 8HT, United Kingdom

Companies with the same post code

Entity Name Office Address
MUT LTD 8 Avenons Road, London, E13 8HT, England
FRISKY LTD 38 Avenons Road, London, E13 8HT, United Kingdom
C&M HOME IMPROVEMENTS LIMITED 82 Avenons Road, London, E13 8HT, United Kingdom
PROPERTY 58 LTD 58 Avenons Rd, London, E13 8HT, England
ALISAR PROSPECTS TRAINING C.I.C. 30 Avenons Road, Mansfield House, Plaistow, E13 8HT
BLITZ TRAINING CENTER LTD 30 Avenons Road, London, E13 8HT
LD CIPHER LTD 30 Avenons Road, London, E13 8HT, United Kingdom
THE ALBANIAN LTD 30 Avenons Road, London, E13 8HT, England
THUNDER 81 LTD 68 Avenons Road, London, E13 8HT, England
BENGALI PROGRAMME IN UK LTD 30 Avenons Road, Plaistow, London, E13 8HT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GHEBREWELDI, Mebrak Secretary (Active) Mansfield House, 30 Avenons Road, London, England, E13 8HT /
26 October 2013
/
EPHREM, Seble Director (Active) Mansfield House, 30 Avenons Road, London, England, E13 8HT January 1945 /
17 October 1999
British /
England
Retired
GHEBREWELDI, Mebrak Director (Active) Mansfield House, 30 Avenons Road, London, England, E13 8HT January 1965 /
7 February 2004
British /
England
Director
GHILAZGI, Tesfaldet Woldeghiorghis Director (Active) Mansfield House, 30 Avenons Road, London, England, E13 8HT December 1947 /
25 September 1995
British /
England
Statistician
ROBSON, Sarah Akberet Director (Active) Mansfield House, 30 Avenons Road, London, E13 8HT August 1973 /
6 December 2014
British /
England
Freelance Public Service Worker
TESFAY, Habtom Director (Active) Mansfield House, 30 Avenons Road, London, England, E13 8HT March 1976 /
11 July 2009
British /
England
Lawyer
BAIRU, Zerabruck Secretary (Resigned) 79c Cambridge Gardens, London, W10 6JD /
7 October 1994
/
EPHREM, Seble Secretary (Resigned) 10 Fraser Close, London, E6 5TB /
15 March 2002
/
HABTU, Mehretab, Dr Secretary (Resigned) 14g Rowley Way, Abbey Road, London, NW8 0SF /
/
ISAAK, Guemesh Secretary (Resigned) Gi, 46 Simons Walk, London, E15 1QE /
24 February 2007
/
MEBRAHTU, Ghirmai Secretary (Resigned) 32 Norland Road, London, W11 4TR /
26 October 1997
/
TESFAGIORGIS, Senait Secretary (Resigned) 231 Highbury Quadrant, London, N5 2TE /
7 February 2004
/
TEWOLDE, Yergalem Secretary (Resigned) 20 Buckingham Gardens, Edgware, Middlesex, HA8 6NB /
29 March 2009
/
TEWOLDE, Yergalem Secretary (Resigned) 20 Buckingham Gardens, Edgware, Middlesex, HA8 6NB /
30 January 2005
/
ZERU, Shanet Secretary (Resigned) Mansfield House, 30 Avenons Road, Avenons Road, London, England, E13 8HT /
6 December 2014
/
ZERU, Shanet Secretary (Resigned) Robin House, 2a Iverson Road, London, NW6 2HE /
12 June 2011
/
ASTOR, Richard David Director (Resigned) 67 Gloucester Crescent, London, NW1 7EG April 1955 /
British /
Researcher
BAIRU, Zerabruck Director (Resigned) 79c Cambridge Gardens, London, W10 6JD November 1948 /
7 October 1994
British /
Manager
BERHANE, Samuel Director (Resigned) 15 Stock Orchard Crescent, London, N7 9SL December 1947 /
28 November 1992
Eritrean /
Electrical Engineer
EMBAYE, Hailu, Dr Director (Resigned) 13 Honeyfield, London, N4 3PE February 1948 /
Eritrean /
Research Assistant
FASSIL, Yohanes Director (Resigned) Robin House, 2a Iverson Road, London, NW6 2HE June 1948 /
15 October 1994
British /
England
Health Improvement Consultant
GHERMAZION, Alula Abraha Director (Resigned) Mansfield House, 30 Avenons Road, London, England, E13 8HT June 1974 /
26 October 2013
British /
United Kingdom
Teacher
HABTU, Mehretab, Dr Director (Resigned) Mansfield House, 30 Avenons Road, Mansfield House, 30 Avenons Road, London, England, E13 8HT May 1944 /
7 February 1989
British /
England
Director
IBRAHIM, Saadu Director (Resigned) 3c Wendell Road, London, W12 9RT July 1962 /
Eritrean /
Medical Laboratory (Scientific
ISAAK, Guemesh Director (Resigned) Gi, 46 Simons Walk, London, E15 1QE January 1962 /
4 September 2004
British /
Cafe Owner
KIDAN, Tewolde Wolde, Dr Director (Resigned) 57 Graham Road, Mitcham, Surrey, CR4 2HB March 1947 /
29 September 2007
British /
United Kingdom
Geologist
MEBRAHTU, Ghirmai Director (Resigned) 32 Norland Road, London, W11 4TR February 1951 /
26 October 1997
British /
Researcher
OMER, Yonus Director (Resigned) Flat 6, 2 Africa House Blomfield Villas, London, W2 6NH March 1959 /
British /
Accountant
T-SILASSIE, Dadu Director (Resigned) 253b Uxbridge Road, London, W12 9DS April 1972 /
17 October 1999
British /
Film Directors Editor
TECLE, Ghezoi Director (Resigned) 19 Mandarin Court, London, NW10 8PF April 1951 /
British /
Self-Employed
TEKIE, Tekeste Ghebray, Dr Director (Resigned) 139 Wedgwood House, London, SE11 6LP October 1949 /
25 November 2000
Eritrean /
Consultant
TESFAGIORGIS, Senait Director (Resigned) 231 Highbury Quadrant, London, N5 2TE September 1971 /
17 October 1999
British /
Programmer
TESFAGIORGIS, Yemane Director (Resigned) 231 Highbury Quadrant, London, N5 2TE September 1942 /
Eritrean /
Self Employed
TEWOLDE, Yergalem Director (Resigned) Mansfield House, 30 Avenons Road, London, England, E13 8HT June 1964 /
8 February 2003
British /
England
Free Lance Interpreter
THORNTON, Timothy Mundell Director (Resigned) The Croft School Alveston Hill, Alveston, Stratford Upon Avon, Warwickshire, CV37 7RL January 1938 /
British /
Principal Of School

Competitor

Search similar business entities

Post Town LONDON
Post Code E13 8HT
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on ERITREAN RELIEF ASSOCIATION (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