This company is commonly known as Nicaragua Solidarity Campaign Limited. The company was founded 38 years ago and was given the registration number 02093384. The firm's registered office is in LONDON. You can find them at 86 Durham Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NICARAGUA SOLIDARITY CAMPAIGN LIMITED |
---|---|---|
Company Number | : | 02093384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Durham Road, London, N7 7DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 15 July 2023 | Active |
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 30 June 2018 | Active |
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 27 June 2015 | Active |
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 22 July 2017 | Active |
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 30 June 2018 | Active |
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 17 January 2009 | Active |
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 21 January 2023 | Active |
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 29 April 2023 | Active |
Space4, 113-115 Fonthill Road, London, England, N4 3HH | Director | 24 October 2015 | Active |
86, Durham Road, London, N7 7DT | Secretary | 01 January 2010 | Active |
61 Lavender Gardens, Jesmond, Newcastle Upon Tyne, NE2 3DD | Secretary | 14 September 1996 | Active |
43 Tunis Road, London, W12 7EZ | Secretary | - | Active |
11 Corinne Road, London, N19 5EZ | Secretary | - | Active |
Aire Valley Marina, Redcote Lane, Leeds, LS4 2AL | Secretary | 19 January 2002 | Active |
52 Aylsham Road, Norwich, NR3 3ES | Secretary | 08 February 1997 | Active |
79 Bulwer Road, London, E11 1BY | Secretary | 09 October 1994 | Active |
65 Avenell Road, London, N5 1BT | Secretary | 31 May 1992 | Active |
14 Lutwyche Road, London, SE6 4EP | Secretary | 03 March 2007 | Active |
The Thatched Cottage, Harling Road, Great Hockham, Thetford, United Kingdom, IP24 1NT | Secretary | 15 September 2007 | Active |
21 Walker House, Odessa Street, London, SE16 1HD | Secretary | 07 October 1995 | Active |
10 Fairfield Road, London, N8 9HG | Director | 10 May 1998 | Active |
86, Durham Road, London, N7 7DT | Director | 25 July 2020 | Active |
Flat 2, 38 Tetherdown, London, N10 1NG | Director | 07 July 2007 | Active |
Flat 3 43 Colville Gardens, London, W11 2BA | Director | 31 May 1992 | Active |
114 Bellenden Road, London, SE15 4RF | Director | 19 July 2008 | Active |
56 Narrow Lane, Hathern, Loughborough, LE12 5LH | Director | 01 April 1996 | Active |
129 Barbly Road, London, W10 | Director | 09 October 1994 | Active |
23 Burntwood Court, Burntwood Lane, London, SW17 0AH | Director | 24 November 2001 | Active |
12 Beechmount Park, Randalstown, BT41 2AP | Director | 18 November 2000 | Active |
Golden Ferry Farm, Cansey Lane, Bradfield, Manningtree, CO11 2RH | Director | 25 July 2009 | Active |
86, Durham Road, London, N7 7DT | Director | 19 July 2014 | Active |
7, Old Shoreham Road, Brighton, United Kingdom, BN1 5DQ | Director | 25 September 2004 | Active |
49 Grosvenor Avenue, Newcastle Upon Tyne, NE2 2NP | Director | 09 October 1994 | Active |
43 Tunis Road, London, W12 7EZ | Director | - | Active |
86, Durham Road, London, N7 7DT | Director | 25 July 2009 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.