THE SOCIETY FOR ALGERIAN STUDIES is a business entity registered at Companies House, UK, with entity identifier is 02809129. The registration start date is April 14, 1993. The current status is Active.
Company Number | 02809129 |
Company Name | THE SOCIETY FOR ALGERIAN STUDIES |
Registered Address |
2 Conway Close Manchester M16 0GJ England |
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 | 1993-04-14 |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-04-30 |
Returns Due Date | 2017-07-16 |
Returns Last Update | 2016-06-18 |
Confirmation Statement Due Date | 2021-07-02 |
Confirmation Statement Last Update | 2020-06-18 |
Information Source | source link |
SIC Code | Industry |
---|---|
85520 | Cultural education |
Address |
2 CONWAY CLOSE |
Post Town | MANCHESTER |
Post Code | M16 0GJ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HB ACCOUNTANCY PLUS LIMITED | 2 Conway Close, Manchester, M16 0GJ, England |
PIZZA HOUSE (LIVERPOOL) LIMITED | 2 Conway Close, Manchester, M16 0GJ, England |
MCTUCKY'S HUT PIZZA (ST HELENS) LIMITED | 2 Conway Close, Manchester, M16 0GJ, England |
MICGLOBAL LIMITED | 2 Conway Close, Manchester, M16 0GJ, England |
5 STARS PIZZA HOUSE LIMITED | 2 Conway Close, Manchester, M16 0GJ, England |
TIGRIS HOSPITALITY LIMITED | 2 Conway Close, Manchester, M16 0GJ, England |
BRIDGE ENGINEERING CONSULTANCY (BEC) LIMITED | 2 Conway Close, Manchester, M16 0GJ, United Kingdom |
Entity Name | Office Address |
---|---|
FRONT FOOT MEDIA LTD | 4 Conway Close, Manchester, M16 0GJ, England |
URBAN VOGUE LIMITED | 6 Conway Close, Manchester, M16 0GJ, United Kingdom |
V.T. TEXTILES LIMITED | 3 Conway Close, Manchester, M16 0GJ, England |
ZEEMAAN LIMITED | 6 Conway Close, Firswood, Manchester, Lancs, M16 0GJ |
MR PIZZA (RUNCORN) LIMITED | St James's House, Pendleton Way, Salford, M16 0GJ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MURPHY, Dermot Finbarr | Secretary (Active) | Flat One, 12 Clapham Common North Side, London, SW4 0RF | / 27 January 2006 |
/ |
|
HAMAIZIA, Adel | Director (Active) | Flat One, 12 Clapham Common North Side, London, SW4 0RF | April 1987 / 11 March 2015 |
British / England |
Student |
KING, John, Dr | Director (Active) | 4 Pleydell Avenue, London, SE19 2LP | October 1939 / 14 April 2002 |
British / United Kingdom |
Journalist |
MURPHY, Dermot Finbarr | Director (Active) | Flat One, 12 Clapham Common North Side, London, SW4 0RF | December 1942 / 27 January 2006 |
Irish / England |
Retired |
ROBERTS, Hugh John Rhys, Dr | Director (Active) | 114 Lordship Road, London, N16 0QP | October 1950 / 24 February 1997 |
British / United Kingdom |
Researcher/Consultant |
SINTON, William Baldie | Director (Active) | Flat One, 12 Clapham Common North Side, London, SW4 0RF | June 1946 / 11 March 2015 |
British / United Kingdom |
Retired |
HAMAIZIA, Adel | Secretary (Resigned) | Flat One, 12 Clapham Common North Side, London, SW4 0RF | / 11 March 2015 |
/ |
|
KING, John, Dr | Secretary (Resigned) | 4 Pleydell Avenue, London, SE19 2LP | / 1 February 2004 |
/ |
|
PENNY, Andrew Hugh | Secretary (Resigned) | 160 Foundling Court, London, W1N 1AN | / 14 April 1993 |
/ |
|
ROBERTS, Hugh John Rhys, Dr | Secretary (Resigned) | 114 Lordship Road, London, N16 0QP | / 26 May 1995 |
/ |
|
GRUNDON, John Royston | Director (Resigned) | 69 West Hill Road, London, SW18 1LE | October 1931 / 10 July 1997 |
British / |
Retired |
HALL-RAHOU, Aicha | Director (Resigned) | 131 Seymour Road, Haringey, London, N8 0BH | October 1947 / 24 February 1997 |
British / |
Student |
JOFFE, Emile George Howard | Director (Resigned) | 12 Heaventree Close, Wallace Road, London, N1 2PW | August 1940 / 14 April 1993 |
British / United Kingdom |
Consultant |
MUNRO, Alan Gordon, Sir | Director (Resigned) | Eynham House, Chiswick Mall, London, W4 2PJ | August 1935 / 24 February 1997 |
British / United Kingdom |
Consultant |
PENNY, Andrew Hugh | Director (Resigned) | 22e Fitzjohns Avenue, London, NW3 5NB | October 1955 / 14 April 1993 |
British / England |
Solicitor |
SUTTON, Keith | Director (Resigned) | 54 Sunny Bower Street, Tottington, Bury, Lancashire, BL8 3HL | September 1943 / 10 July 1997 |
British / |
University Lecturer |
WARWICK, David John | Director (Resigned) | Littledean Ashgrove Road, Sevenoaks, Kent, TN13 1SU | July 1948 / 24 February 1997 |
British / |
Geologist |
Post Town | MANCHESTER |
Post Code | M16 0GJ |
SIC Code | 85520 - Cultural education |
Please provide details on THE SOCIETY FOR ALGERIAN STUDIES 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.