THE EASTERN AFRICA ASSOCIATION - HARLOW


Company Profile Company Filings

Overview

THE EASTERN AFRICA ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HARLOW and has the status: Active.
THE EASTERN AFRICA ASSOCIATION was incorporated 32 years ago on 26/11/1991 and has the registered number: 02666005. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE EASTERN AFRICA ASSOCIATION - HARLOW

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HARLOW ENTERPRISE HUB KAO HOCKHAM BUILDING
HARLOW
ESSEX
CM20 2NQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HENRY CAMPBELL BELLINGHAM Mar 1955 British Director 2018-05-01 CURRENT
MS AGNES WANJIKU GITAU Feb 1976 British,Kenyan Director 2020-11-16 CURRENT
MR DAVID MICHAEL GREENE Jun 1956 United Kingdom Director 2001-03-27 CURRENT
MR FRANK GRIFFITHS Sep 1950 British Director 2009-04-08 CURRENT
MR WILLIAM TOBIAS LATTA Feb 1967 British Director 2021-03-01 CURRENT
MR JEREMY JOHN ELTON LEFROY May 1959 British Director 2020-12-19 CURRENT
MR PRAVEEN MOMAN Dec 1954 British Director 2014-12-13 CURRENT
MR KAMAL RASIKLAL SHAH Dec 1974 British Director 2019-02-14 CURRENT
LORD VALENTINE WILLIAM CECIL May 1952 British Director 2003-09-23 CURRENT
MR JOHN PAUL WISE FONE Secretary 2020-08-19 CURRENT
MR AFSHIN GHASSMI Dec 1983 Kenyan Director 2019-02-14 UNTIL 2022-10-31 RESIGNED
DR PETER ALEXANDER ILLES Jan 1951 British Director 1994-03-22 UNTIL 2001-03-29 RESIGNED
MR KENNETH WILLIAM GEORGE Jun 1947 British Director 1995-09-21 UNTIL 1997-11-18 RESIGNED
MS ANN GRANT Aug 1948 British Director 2007-10-01 UNTIL 2014-12-18 RESIGNED
MISS DEBORAH JANE GUDGEON Jul 1960 British Director 1994-03-22 UNTIL 1995-03-30 RESIGNED
JOSEPH LESLIE GREEN Oct 1944 British Director 1996-01-04 UNTIL 2000-11-15 RESIGNED
MR RICHARD ANTHONY GRAHAM ESCOTT Feb 1938 British Director 1992-02-26 UNTIL 1994-12-31 RESIGNED
MR RICHARD STUART HARTLEY Apr 1939 British Director 1992-01-02 UNTIL 1994-05-17 RESIGNED
MR PETER MICHAEL JOHN HODGKINSON Sep 1933 British Director 1992-07-21 UNTIL 1999-09-21 RESIGNED
PETER HUGO VENIERO KIDD Jul 1954 British Director 1992-01-02 UNTIL 1995-03-30 RESIGNED
MR CHARLES AMPHLETT GARDNER May 1933 British Director 2001-06-28 UNTIL 2011-09-08 RESIGNED
MR CHRISTOPHER FOY Nov 1945 British Director 2000-05-18 UNTIL 2000-11-15 RESIGNED
MR JOHN PAUL WISE FONE May 1947 British Director 1992-07-21 UNTIL 2014-05-09 RESIGNED
DANIEL PAUL FLETCHER Mar 1956 British Director 2001-06-28 UNTIL 2005-05-31 RESIGNED
MR IAIN GEORGE THOMAS FERGUSON Jul 1955 British Director 1993-01-07 UNTIL 1995-09-21 RESIGNED
MS CORNELIE FERGUSON Dec 1979 British Director 2014-09-03 UNTIL 2016-09-01 RESIGNED
MR JAMES MURRAY GRANT Jul 1960 British Director 2005-05-31 UNTIL 2019-02-02 RESIGNED
MR JOHN ALAN WOOD May 1934 British Secretary 1998-07-31 UNTIL 1999-09-01 RESIGNED
MR JOHN CHARLES SMALL Sep 1949 British Secretary 1999-09-01 UNTIL 2020-07-14 RESIGNED
MR CHRISTOPHER MEREDITH BUCKMASTER Oct 1938 British Secretary 1991-11-26 UNTIL 1998-07-31 RESIGNED
LORNA BOWDEN Sep 1963 British Director 1995-01-05 UNTIL 1998-05-21 RESIGNED
MICHAEL GRANT DAVIES Aug 1977 British Director 2006-10-06 UNTIL 2007-12-11 RESIGNED
TIMOTHY ALEXANDER DAVIDSON Aug 1945 British Director 1995-05-15 UNTIL 2002-03-21 RESIGNED
AVRIL JEANETTE COUCHMAN Oct 1948 British Director 1996-07-01 UNTIL 2000-11-15 RESIGNED
DAVID CARTER May 1943 British Director 1998-11-18 UNTIL 2002-05-29 RESIGNED
PETER RICHARD CAROE Aug 1946 British Director 2001-12-11 UNTIL 2007-04-04 RESIGNED
MR GARETH RICHARD BULLOCK Nov 1953 British Director 1998-09-15 UNTIL 2001-10-02 RESIGNED
GORDON BRODIE Jul 1933 British Director 1997-01-09 UNTIL 1998-09-15 RESIGNED
PHILIP LIONEL BRAZIER Mar 1929 British Director 1991-11-26 UNTIL 1996-12-31 RESIGNED
MR STEPHEN WILLIAM BRADY Dec 1959 British Director 2003-09-23 UNTIL 2020-06-30 RESIGNED
SIR JEFFREY RUSSELL JAMES Aug 1944 British Director 2006-05-31 UNTIL 2023-06-29 RESIGNED
JOHN DANIEL STEWART BECKWITH Dec 1933 British Director 1994-09-22 UNTIL 1995-12-31 RESIGNED
ROBERT ANTHONY BIRD Feb 1943 British Director 1994-09-22 UNTIL 1996-12-31 RESIGNED
MR KLAUS ANDREW ECKHART Nov 1935 British Director 1995-05-15 UNTIL 1996-05-13 RESIGNED
MR KLAUS ANDREW ECKHART Nov 1935 British Director 1997-11-18 UNTIL 2011-09-08 RESIGNED
RICHARD ARTHUR FAIRBURN Dec 1954 British Director 1998-11-18 UNTIL 2001-10-02 RESIGNED
MR GAVIN CRAWFORD LAWS Jul 1957 British Director 2003-05-23 UNTIL 2004-09-30 RESIGNED
CHRISTOPHER AVEDIS KELJIK Oct 1948 British Director 1997-03-04 UNTIL 1998-06-15 RESIGNED
JAMES WILLIAM JOURDAIN Feb 1928 British Director 1991-11-26 UNTIL 1996-06-24 RESIGNED
COLIN DAVID JOHNSON Sep 1936 British Director 1996-01-04 UNTIL 1998-07-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Charles Small 2016-04-06 - 2020-07-14 9/1949 Harlow   Essex Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRINGWOOD CELLULOSE COMPANY LIMITED(THE) MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
BERKHAMSTED SCHOOLS GROUP BERKHAMSTED Active GROUP 85100 - Pre-primary education
FAVOR PARKER LIMITED LONDON ... FULL 10910 - Manufacture of prepared feeds for farm animals
STANDARD CHARTERED TRUSTEES (UK) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
PIRROCK PROPERTIES LIMITED MATFIELD Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
MCASHBACK LIMITED LONDON Dissolved... FULL 7222 - Other software consultancy and supply
LIVERPOOL FC FOUNDATION LIVERPOOL Active FULL 93199 - Other sports activities
FIDELITY BANK UK LIMITED LONDON ENGLAND Active FULL 64191 - Banks
TRAVELEX HOLDINGS LIMITED LEEDS Dissolved... GROUP 82990 - Other business support service activities n.e.c.
STANDARD CHARTERED MASTERBRAND LICENSING LIMITED BIRMINGHAM ... FULL 77400 - Leasing of intellectual property and similar products, except copyright works
THE WEBMART CHARITABLE TRUST BICESTER Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
THE TAWT TRUST LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
BERKHAMSTED DAY NURSERY LIMITED BERKHAMSTED Active SMALL 85100 - Pre-primary education
NIDEBSA LIMITED BERKHAMSTED Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
LIVERPOOL FC FOUNDATION TRADING COMPANY LIMITED LIVERPOOL Active DORMANT 93110 - Operation of sports facilities
BERKHAMSTED SCHOOLS INTERNATIONAL LIMITED BERKHAMSTED ENGLAND Active DORMANT 85310 - General secondary education
ASA INTERNATIONAL GROUP PLC WORTHING UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
FINABLR PLC LONDON In... FULL 64205 - Activities of financial services holding companies
BIO ID SECURITY LTD. EDINBURGH Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BADDESLEY PARK INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
46 GREEN STREET (MANAGEMENT) LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
AEON PROPERTY LIMITED HARLOW ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ANCILE INSURANCE GROUP LTD. HARLOW ENGLAND Active SMALL 65120 - Non-life insurance
ASSET PHARMA RESOURCES LIMITED HARLOW ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
55 OLIVER ROAD MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
ANGELS BUSINESS SERVICES LIMITED HARLOW ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
27 PLUMSTEAD RTM COMPANY LIMITED HARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHAINEY CONSULTING LIMITED HARLOW UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CHAINEY FITZGERALD LIMITED HARLOW UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate