This company is commonly known as Tackle Africa. The company was founded 14 years ago and was given the registration number 07328452. The firm's registered office is in HOVE. You can find them at 8 Connaught Terrace, , Hove, East Sussex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | TACKLE AFRICA |
---|---|---|
Company Number | : | 07328452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Connaught Terrace, Hove, East Sussex, BN3 3YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Connaught Terrace, Hove, BN3 3YW | Director | 27 July 2022 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 28 January 2016 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 23 March 2019 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 19 July 2018 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 28 July 2010 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 25 March 2015 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 15 August 2022 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 10 December 2014 | Active |
81, Glebe Road, Cuckfield, Haywards Heath, United Kingdom, RH17 5BH | Secretary | 10 October 2010 | Active |
44, Mill Street, Kingston Upon Thames, England, KT1 2RF | Secretary | 25 March 2015 | Active |
81, Glebe Road, Cuckfield, Haywards Heath, England, RH17 5BH | Director | 28 July 2010 | Active |
31, Ferndale, Tunbridge Wells, England, TN2 3PD | Director | 28 July 2010 | Active |
31, Ferndale, Tunbridge Wells, England, TN2 3PD | Director | 28 July 2010 | Active |
89, Chertsey Road, Windlesham, England, GU20 6HU | Director | 28 July 2010 | Active |
8, Connaught Terrace, Hove, England, BN3 3YW | Director | 09 July 2012 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 25 March 2015 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 05 May 2021 | Active |
31, Ferndale, Tunbridge Wells, England, TN2 3PD | Director | 28 July 2010 | Active |
8, Connaught Terrace, Hove, BN3 3YW | Director | 01 May 2016 | Active |
31, Ferndale, Tunbridge Wells, England, TN2 3PD | Director | 28 July 2010 | Active |
8, Connaught Terrace, Hove, England, BN3 3YW | Director | 12 November 2012 | Active |
31, Ferndale, Tunbridge Wells, England, TN2 3PD | Director | 28 July 2010 | Active |
44, Mill Street, Kingston Upon Thames, England, KT1 2RF | Director | 25 March 2015 | Active |
8, Connaught Terrace, Hove, England, BN3 3YW | Director | 12 March 2012 | Active |
31, Ferndale, Tunbridge Wells, England, TN2 3PD | Director | 28 July 2010 | Active |
8, Connaught Terrace, Hove, England, BN3 3YW | Director | 14 March 2011 | Active |
Garden House, Burridge Road, Southampton, England, SO31 1BY | Director | 28 July 2010 | Active |
Mr Charles Houston Gamble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | 8, Connaught Terrace, Hove, BN3 3YW |
Nature of control | : |
|
Mr John Charles Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Address | : | 8, Connaught Terrace, Hove, BN3 3YW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.