This company is commonly known as Friends Of Hope For Africa Missions. The company was founded 19 years ago and was given the registration number 05216592. The firm's registered office is in NEWBURY. You can find them at 37 Fifth Road, , Newbury, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FRIENDS OF HOPE FOR AFRICA MISSIONS |
---|---|---|
Company Number | : | 05216592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Fifth Road, Newbury, Berkshire, England, RG14 6DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Fifth Road, Newbury, England, RG14 6DN | Secretary | 11 May 2019 | Active |
2, Cliff Cottages, Auclum Lane, Burghfield Common, Reading, England, RG7 3DD | Director | 14 May 2005 | Active |
7, Bray Crescent, London, England, SE16 6AN | Director | 30 November 2018 | Active |
37, Fifth Road, Newbury, England, RG14 6DN | Director | 11 May 2019 | Active |
37, Fifth Road, Newbury, England, RG14 6DN | Director | 11 May 2019 | Active |
4, Emery Acres, Upper Basildon, Reading, England, RG8 8NY | Secretary | 30 November 2018 | Active |
The Old Vicarage, Matterdale, Penrith, CA11 0LD | Secretary | 27 August 2004 | Active |
48a, Eastern Avenue, Reading, England, RG1 5RY | Director | 27 August 2004 | Active |
4, Emery Acres, Upper Basildon, Reading, England, RG8 8NY | Director | 27 August 2004 | Active |
2, Wedmore Court, Wantage, England, OX12 8DB | Director | 11 May 2019 | Active |
The Old Vicarage, Matterdale, Penrith, CA11 0LD | Director | 27 August 2004 | Active |
23 The Parkway, Southampton, SO16 3PB | Director | 27 August 2004 | Active |
37 New Road, Bradford On Avon, BA15 1AP | Director | 27 August 2004 | Active |
Mr Kevin Michael Staunton | ||
Notified on | : | 11 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Fifth Road, Newbury, England, RG14 6DN |
Nature of control | : |
|
Mr David Ian Staunton | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bray Crescent, London, England, SE16 6AN |
Nature of control | : |
|
Mr Gaius Anton Douglas | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Golden Grove, Keeston, Haverfordwest, Wales, SA62 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-05-19 | Officers | Change person director company with change date. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-11 | Officers | Appoint person director company with name date. | Download |
2019-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Officers | Appoint person director company with name date. | Download |
2019-05-11 | Officers | Appoint person secretary company with name date. | Download |
2019-05-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Appoint person secretary company with name date. | Download |
2018-11-30 | Officers | Change person director company with change date. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.