THE SOCIETY FOR ALGERIAN STUDIES

Address:
2 Conway Close, Manchester, M16 0GJ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85520 Cultural education

Office Location

Address 2 CONWAY CLOSE
Post Town MANCHESTER
Post Code M16 0GJ
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M16 0GJ
SIC Code 85520 - Cultural education

Improve Information

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.

Register Information

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

Trending Searches