S.O.S. SAHEL INTERNATIONAL U.K. - HEREFORD


Company Profile Company Filings

Overview

S.O.S. SAHEL INTERNATIONAL U.K. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD ENGLAND and has the status: Dissolved - no longer trading.
S.O.S. SAHEL INTERNATIONAL U.K. was incorporated 37 years ago on 17/02/1987 and has the registered number: 02100867. The accounts status is TOTAL EXEMPTION FULL.

S.O.S. SAHEL INTERNATIONAL U.K. - HEREFORD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022

Registered Office

FAIRVIEW COTTAGE
HEREFORD
HR2 6PD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2022 14/11/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAKE BHARIER Oct 1950 British Secretary 2009-08-01 CURRENT
MR BRENDAN BROMWICH Oct 1973 British Director 2017-10-20 CURRENT
MR IAN CAMERON CLIFF Sep 1952 British Director 2018-01-16 CURRENT
ADAM NICHOLAS COOKE Jun 1960 British Director 2004-05-04 CURRENT
DR ELISE DUFIEF Jan 1985 French Director 2017-10-20 CURRENT
KAREN EVELYN TWINING FOOKS Mar 1959 British Director 2002-03-19 CURRENT
MS SHEILA PATRICIA MCKENZIE Jun 1961 British Director 2011-06-06 CURRENT
DR SARA PANTULIANO Oct 1969 Italian Director 2007-01-11 CURRENT
MR JAKE BHARIER Oct 1950 British Director 2003-07-21 CURRENT
RUPERT LEOPOLD HUGHES Sep 1937 British Director 1995-10-30 UNTIL 2004-07-13 RESIGNED
BRIAN WILSON WALKER Oct 1930 British Director RESIGNED
DOCTOR GILL SHEPHERD Jul 1943 British Director 1996-11-27 UNTIL 2000-03-31 RESIGNED
DOCTOR GILL SHEPHERD Jul 1943 British Director RESIGNED
SIR DEREK MORISON DAVID THOMAS Oct 1929 British Director RESIGNED
MR VERNON COLIN ROBERTSON Jul 1922 British Director RESIGNED
KEVIN PATRICK O'SULLIVAN Apr 1938 British Director RESIGNED
KEVIN PATRICK O'SULLIVAN Apr 1938 British Director 1996-11-27 UNTIL 2009-08-24 RESIGNED
JULIET MILLER Dec 1946 British Director RESIGNED
MR IAN LEGGETT May 1950 British Director 2004-06-03 UNTIL 2009-08-24 RESIGNED
RUPERT LEOPOLD HUGHES Sep 1937 British Director RESIGNED
SUSAN ROSEMARY CAVANNA Secretary 2004-07-13 UNTIL 2009-08-01 RESIGNED
DUNCAN JOHN ROWNTREE FULTON Mar 1949 Secretary 1997-05-22 UNTIL 2003-04-30 RESIGNED
CHRISTOPHER JONATHAN CLARKSON Secretary 2003-05-01 UNTIL 2004-07-13 RESIGNED
NIGEL CROSS Mar 1953 British Secretary RESIGNED
SALLY ANN MONKMAN Secretary 1995-07-01 UNTIL 1997-05-22 RESIGNED
MS AMANDA KHOZI MUKWASHI May 1969 British Director 2009-08-24 UNTIL 2011-02-06 RESIGNED
MARTIN KALUNGU-BANDA Nov 1964 Zambian Director 2006-12-20 UNTIL 2009-03-12 RESIGNED
MS SARAH ELIZABETH HUGHES Jan 1953 British Director 1997-04-30 UNTIL 2009-10-05 RESIGNED
SIR HENRY PHILLIPS Aug 1914 British Director RESIGNED
MR ROGER WILLIAM BLAKE Jun 1948 British Director 2009-08-24 UNTIL 2014-06-27 RESIGNED
KATHERINE SARAH GRAHAM May 1961 British Director 2004-06-02 UNTIL 2006-01-30 RESIGNED
PETER DE ROOS Mar 1934 Dutch Director 1997-10-31 UNTIL 2009-08-24 RESIGNED
MICHAEL ANTHONY JUSTIN CRONK Feb 1950 Director 2002-03-19 UNTIL 2009-08-24 RESIGNED
MR FRANK LAURENCE COCKCROFT Jul 1943 British Director 1994-11-15 UNTIL 1999-12-30 RESIGNED
JOHN ANDREW CARPENTER Aug 1953 British Director 1996-11-27 UNTIL 2003-03-25 RESIGNED
MARGARET WORKMAN BUCHANAN SMITH Aug 1960 British Director 1995-01-25 UNTIL 2017-05-12 RESIGNED
MS HANNAH BRYCE Apr 1979 British Director 2014-04-08 UNTIL 2018-01-23 RESIGNED
MS MARY LAVINIA BOWRON Jul 1962 British Director RESIGNED
MR ALASTAIR HEPBURN HAZELL May 1950 British Director 2003-11-03 UNTIL 2010-08-04 RESIGNED
GERALD WICKENS Dec 1927 British Director RESIGNED
MR IAN CHARLES BARRY Jun 1953 British Director 2014-04-08 UNTIL 2019-02-15 RESIGNED
LADY ELIZABETH BINGHAM Oct 1939 British Director 1993-11-02 UNTIL 2006-10-11 RESIGNED
WILLIAM JOHN HOWARD British Director 1994-11-15 UNTIL 2009-08-24 RESIGNED
CHRISTOPHER MICHAEL EVANS Sep 1947 British Director 2003-07-21 UNTIL 2009-08-24 RESIGNED
SIR ALEXANDER JOHN DICKSON STIRLING Oct 1926 British Director RESIGNED
MR FRANCIS EDWARD BROOME WITTS Aug 1941 British Director 1996-11-27 UNTIL 2002-03-19 RESIGNED
DR ROBERT LESLIE WELLS Apr 1949 British Director 2007-01-10 UNTIL 2008-05-09 RESIGNED
LADY JANET ALISON WHITAKER Feb 1936 British Director 1997-10-31 UNTIL 2004-01-22 RESIGNED
GERALD WICKENS Dec 1927 British Director 1995-10-30 UNTIL 1999-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEMIS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
E D & F MAN SUGAR LIMITED LONDON ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
AFRICA CENTRE LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
MIDDLE EAST ASSOCIATION (THE) TUNBRIDGE WEL Dissolved... FULL 94120 - Activities of professional membership organizations
THE HEREFORDSHIRE WILDLIFE TRUST LIMITED LEOMINSTER Active TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
HALLIWELL FORENSICS LIMITED HOUNSLOW Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
GULF INTERNATIONAL BANK (UK) LIMITED LONDON ENGLAND Active FULL 64191 - Banks
ASHLEY GARDENS FREEHOLDS LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
KING FAHAD ACADEMY LIMITED(THE) LONDON Active FULL 85100 - Pre-primary education
ST. ANDREW'S (ECUMENICAL) TRUST LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WORKERS' EDUCATIONAL ASSOCIATION LONDON Active FULL 85590 - Other education n.e.c.
TRANSPARENCY INTERNATIONAL (UK) LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
EQUITALK.CO.UK LIMITED LONDON Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
AIRCLAIMS GROUP EMPLOYEE BENEFIT TRUSTEE LIMITED HOUNSLOW Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
AIRCLAIMS GROUP HOLDINGS LIMITED HOUNSLOW Dissolved... FULL 70100 - Activities of head offices
PEOPLE & PLANET STUDENT ACTIVITIES LIMITED WANTAGE ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ZENITH HYGIENE GROUP LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
RESPONDING TO CONFLICT BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
THE FILM DEVELOPMENT PARTNERSHIP II LLP LONDON ... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.S.D GARDENING SERVICES LIMITED HEREFORD UNITED KINGDOM Active DORMANT 02200 - Logging
DINEDOR CROSS GARAGE LTD HEREFORD UNITED KINGDOM Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
V2 JETWORX LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
TDH BUILDWORX LTD HEREFORD UNITED KINGDOM Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings